Active
Updated 3/24/2025 4:12:16 AM

Nexa Mortgage, LLC

Nexa Mortgage, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on August 21, 2018, under the California Secretary of State’s registration number 201823610151. It is currently listed as an active entity.

The principal address of Nexa Mortgage, LLC is 3100 W Ray Rd Ste 201, Office #209, Chandler, AZ 85226 and mailing address is 18798 E Druids Glen Rd, Queen Creek, AZ 85142, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Nexa Mortgage, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201823610151
Date Filed August 21, 2018
Company Age 6 years 8 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Nexa Mortgage, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

3100 W Ray Rd Ste 201, Office #209
Chandler, AZ 85226

Mailing Address

18798 E Druids Glen Rd
Queen Creek, AZ 85142

Agent

1505 Corporation
Paracorp Incorporated

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/17/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/9/2023
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 2/9/2022
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 1/3/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/6/2019
Effective Date
Description
More...

Document Images