Forfeited - FTB/SOS
Updated 3/27/2025 5:14:05 AM

Baja International Group LLC

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.

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

Mailing Address

932 N Grand Ave
Nogales, AZ 85621

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
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