21 September 2023 | Statement of Information BA20231490920Field Name | Changed From | Changed To | Principal Address 1 | 1040 N Stoddard Ave | 1180 9th St Unit A1 | Annual Report Due Date | 2/28/2023 | 2/29/2024 | Labor Judgement | | N | CRA Changed | Gustavo Nunez 11756 Central Ave Suite A Chino, CA 91710 | Rafael Hernandez Fernandez 1040 N Stoddard Ave San Bernardino, CA 92410 |
|
---|
14 September 2021 | Statement of Information LBA15654233Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GW50345 | |
|
---|
31 August 2021 | System Amendment - FTB Revivor LBA15654231 |
---|
2 August 2021 | System Amendment - FTB Suspended LBA15654230 |
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA15654229 |
---|
25 June 2019 | System Amendment - Penalty Certification - SI LBA15654228Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 March 2019 | System Amendment - SI Delinquency for the year of 0 LBA15654227 |
---|
25 July 2018 | System Amendment - Penalty Certification - SI LBA15654226Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 April 2018 | System Amendment - SI Delinquency for the year of 0 LBA15654225 |
---|
1 February 2016 | Initial Filing 3870477 |
---|
This page was last updated December 2023.