Active
Updated 3/22/2025 5:03:41 AM

Payroll Matrix, LLC

Payroll Matrix, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on July 29, 2020, under the California Secretary of State’s registration number 202021610034. It is currently listed as an active entity.

The principal and mailing address of Payroll Matrix, LLC is 1475 S. Price Rd, Chandler, AZ 85286, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Payroll Matrix, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202021610034
Date Filed July 29, 2020
Company Age 4 years 9 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Payroll Matrix, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

1475 S. Price Rd
Chandler, AZ 85286

Mailing Address

1475 S. Price Rd
Chandler, AZ 85286

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/18/2024
Effective Date
Description

Principal Address 1
From: 2600 W. Geronimo Pl.
To: 1475 S. Price Rd

Principal Address 2
From: Ste 100
To:

Principal Postal Code
From: 85224
To: 85286

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/28/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 2600 W. Geronimo Pl. Ste 100
To: 2600 W. Geronimo Pl.

Principal Address 2
From:
To: Ste 100

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 7/29/2020
Effective Date
Description

Document Images