Active
Updated 3/23/2025 2:37:03 AM

Mtm Management LLC

Mtm Management LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on July 18, 2019, under the California Secretary of State’s registration number 201920410462. It is currently listed as an active entity.

The principal address of Mtm Management LLC is 10211 S. Cyclone Ave, Yuma, AZ 85365 and mailing address is 10211 S. Cyclone Ave., Yuma, AZ 85365, where all official business activities and communication are managed.

For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Mtm Management LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201920410462
Date Filed July 18, 2019
Company Age 5 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mtm Management 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

10211 S. Cyclone Ave
Yuma, AZ 85365

Mailing Address

10211 S. Cyclone Ave.
Yuma, AZ 85365

Agent

1505 Corporation
Legalzoom.com, 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

Joyce Yi
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 6/29/2022
Effective Date
Description

Annual Report Due Date
From: 7/31/2021 12:00:00 Am
To: 7/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Pending Suspension
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 10/7/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d81300
To:

More...

Document Images