Active
Updated 3/24/2025 7:55:51 AM

Mizan Management Group LLC

Mizan Management Group LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 17, 2018, under the California Secretary of State’s registration number 201835110100. It is currently listed as an active entity.

The principal and mailing address of Mizan Management Group LLC is 6501 E Greenway Pkwy, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, United States Corporation Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Mizan Management Group LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201835110100
Date Filed December 17, 2018
Company Age 6 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mizan Management Group LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

6501 E Greenway Pkwy
Scottsdale, AZ 85254

Mailing Address

6501 E Greenway Pkwy
Scottsdale, AZ 85254

Agent

1505 Corporation
United States Corporation Agents, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/21/2025
Effective Date
Description
Event Type Statement of Information
Filed Date 2/5/2025
Effective Date
Description

Principal Address 1
From: 2196 Torrey Glen
To: 6501 E Greenway Pkwy

Principal City
From: Escondido
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92026
To: 85254

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

Event Type System Amendment - FTB Restore
Filed Date 1/25/2023
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Inactive Date
From: Mar 1 2021 12:00am
To:

Event Type System Amendment - FTB Suspended
Filed Date 3/1/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/3/2019
Effective Date
Description
More...

Document Images