Active
Updated 3/28/2025 7:53:26 AM

Splendid By Porvenir Financing Holding, Inc.

Splendid By Porvenir Financing Holding, Inc. is a General Corporation located in Nogales, AZ. Established on December 18, 2015, this corporation is officially registered under the document number 3852040 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 450 W Gold Hill Rd Suite 4, Nogales, AZ 85621, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Splendid By Porvenir Financing Holding, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3852040
Date Filed December 18, 2015
Company Age 9 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Splendid By Porvenir Financing Holding, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

450 W Gold Hill Rd Suite 4
Nogales, AZ 85621

Mailing Address

450 W Gold Hill Rd Suite 4
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 Statement of Information
Filed Date 7/22/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2025 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Statement of Information
Filed Date 8/30/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 12/18/2015
Effective Date
Description

Document Images