Active
Updated 3/23/2025 5:48:28 AM

Mexotics Produce LLC

Mexotics Produce LLC is a Limited Liability Company located in Nogales, AZ. The company was incorporated on November 18, 2019, under the California Secretary of State’s registration number 201932710095. It is currently listed as an active entity.

The principal address of Mexotics Produce LLC is 1077 E Live Oak Dr, Nogales, AZ 85621 and mailing address is 555 Saturn Blvd, B230, San Diego, CA 92154, where all official business activities and communication are managed.

For legal purposes, Alberto Fajardo serves as the registered agent for the company, located at 555 Saturn Blvd B230, San Diego, CA 92154, handling all compliance and official matters for company.

Filing information

Company Name Mexotics Produce LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201932710095
Date Filed November 18, 2019
Company Age 5 years 5 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mexotics Produce LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

1077 E Live Oak Dr
Nogales, AZ 85621

Mailing Address

555 Saturn Blvd, B230
San Diego, CA 92154

Agent

Individual
Alberto Fajardo
555 Saturn Blvd B230
San Diego, CA 92154

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/11/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Alberto Fajardo 555 Saturn Blvd 230 san Diego, CA 92154
To: Alberto Fajardo 555 Saturn Blvd san Diego, CA 92154

Event Type Statement of Information
Filed Date 9/28/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e99710
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/9/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/3/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 11/18/2019
Effective Date
Description

Document Images