Summit Mechanical LLC is a Limited Liability Company located in Somerton, AZ. The company was incorporated on March 14, 2016, under the California Secretary of State’s registration number 201607710146. It is currently listed as an forfeitedftbsos entity.
The principal address of Summit Mechanical LLC is 16798 S Avenue B, Somerton, AZ 85350 and mailing address is P O Box 3344, Somerton, AZ 85350, where all official business activities and communication are managed.
For legal purposes, Miguel Cabrera serves as the registered agent for the company, located at 23940 Los Codona Ave #12, Torrance, CA 90505, handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/25/2025 7:09:26 PM
Summit Mechanical LLC
Filing information
Company Name
Summit Mechanical LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201607710146
Date Filed
March 14, 2016
Company Age
9 years 1 month
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
03/31/2018
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
11/07/2018
The data on Summit Mechanical LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.
Contact details
Principal Address
16798 S Avenue B
Somerton, AZ 85350
Somerton, AZ 85350
Mailing Address
P O Box 3344
Somerton, AZ 85350
Somerton, AZ 85350
Agent
Individual
Miguel Cabrera
23940 Los Codona Ave #12
Torrance, CA 90505
Miguel Cabrera
23940 Los Codona Ave #12
Torrance, CA 90505
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
8/1/2019
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
11/7/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
8/7/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
8/7/2018
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
5/9/2018
Effective Date
Description
More...
Document Images
Statement of Information
4/4/2016
Initial Filing
3/14/2016
Other companies in Somerton