Baja International Group LLC is a Limited Liability Company located in Nogales, AZ. The company was incorporated on April 27, 2015, under the California Secretary of State’s registration number 201512010476. It is currently listed as an forfeitedftbsos entity.
The principal and mailing address of Baja International Group LLC is 932 N Grand Ave, Nogales, AZ 85621, where all official business activities and communication are managed.
For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/27/2025 5:14:05 AM
Baja International Group LLC
Filing information
Company Name
Baja International Group LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201512010476
Date Filed
April 27, 2015
Company Age
10 years
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
04/30/2019
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
11/05/2019
The data on Baja International Group LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
932 N Grand Ave
Nogales, AZ 85621
Nogales, AZ 85621
Mailing Address
932 N Grand Ave
Nogales, AZ 85621
Nogales, AZ 85621
Agent
1505 Corporation
C T Corporation System
C T Corporation System
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alberto Damonte
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Amanda Garcia
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Carlos Paz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Daisy Montenegro
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Diana Ruiz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
10/1/2020
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
11/5/2019
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
8/6/2019
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
8/6/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
5/7/2019
Effective Date
Description
More...
Document Images
Statement of Information
2/8/2017
Statement of Information
5/9/2016
Initial Filing
4/27/2015
Other companies in Nogales