Active
Updated 2/26/2025 9:10:11 PM

Ocean Alliance Logistics, LLC

Ocean Alliance Logistics, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on August 22, 2022, under the California Secretary of State’s registration number 202252111709. It is currently listed as an active entity.

The principal address of Ocean Alliance Logistics, LLC is 1515 W University Dr, Ste 103, Tempe, AZ 85281 and mailing address is 200 West Wardlow Road, Long Beach, CA 90807, 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 Ocean Alliance Logistics, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252111709
Date Filed August 22, 2022
Company Age 2 years 8 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ocean Alliance Logistics, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

1515 W University Dr, Ste 103
Tempe, AZ 85281

Mailing Address

200 West Wardlow Road
Long Beach, CA 90807

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 7/16/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/9/2023
Effective Date
Description

Annual Report Due Date
From: 11/20/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 8/22/2022
Effective Date
Description

Document Images