RELEAF INSTITUTE INC.

address: 1900 Avenue of The Stars 25th Fl, Los Angeles, CA 90067

RELEAF INSTITUTE INC. (Entity# 04007516) is a corporation registered with California Secretary of State. The business incorporation date is March 23, 2017. The corporation status is Active.

Business Overview

Corporation Number04007516
Corporation NameRELEAF INSTITUTE INC.
Incorporation Date2017-03-23
Corporation StatusActive
Mailing Address 1900 Avenue of The Stars 25th Fl
Los Angeles
CA 90067
Agent NameKIA KAMRAN
Registered Agent Address 1900 Avenue of The Stars 25th Fl
Los Angeles
CA 90067
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2017-09-28

Office Location

Street Address 1900 AVENUE OF THE STARS 25TH FL
CityLOS ANGELES
StateCA
Zip Code90067

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Julius S. Grush, A Professional Law Corporation 1900 Avenue of The Stars 25th Fl, Los Angeles, CA 90067 JULIUS S GRUSH 1972-08-16
Ronald Sufrin P.C. 1900 Avenue of The Stars 25th Fl, Los Angeles, CA 90067 RONALD SUFRIN 2012-02-06
Amaru-Awa Merchandising, Inc. 1900 Avenue of The Stars 25th Fl, Los Angeles, CA 90067 RICK BARLOW 2003-04-02
Mwf, Inc. 1900 Avenue of The Stars 25th Fl, Los Angeles, CA 90067 KEITH T. HOLMES 1998-01-22
Sc 215, Inc. 1900 Avenue of The Stars 25th Fl, Los Angeles, CA 90067 JAMES P. KNELL 1998-08-07
Kj Ventures, Inc. 1900 Avenue of The Stars 25th Fl, Los Angeles, CA 90067 JOANNE BURNS 2003-05-23
Cyclone Energy, Inc. 1900 Avenue of The Stars 25th Fl, Los Angeles, CA 90067 CORPORATION SERVICE COMPANY WHICH WILL DO BUSINESS IN CALIFORNIA AS CSC - LAWYERS INCORPORATING SERVICE 2007-10-04
Ak Ideas, Inc. 1900 Avenue of The Stars 25th Fl, Los Angeles, CA 90067 FRANCIS C MOSS 2001-10-29
Bboc Interim Bank 1900 Avenue of The Stars 25th Fl, Los Angeles, CA 90067 JACK FRIED 2000-07-20
203 Ladera, Inc. 1900 Avenue of The Stars 25th Fl, Los Angeles, CA 90067 JAMES P. KNELL 1998-08-11

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Bb Body, Inc. 1880 Century Park East., Suite 1600, Los Angeles, CA 90067 BROOKE L. BURKE 2017-10-03
Trinity Media Group 10100 Santa Monica Blvd Ste 300, Century City, CA 90067 TRAN & CO, INC 2017-10-02
Labella Worldwide, Inc. 2029 Century Park East, Suite 1750, Los Angeles, CA 90067 CHARLES P. LABELLA 2017-09-28
Junior Founders, Inc. 10250 Constellation Blvd #100, Los Angeles, CA 90067 STEVEN LIN 2017-10-13
Yo Ho Lumberjack Co. 2000 Avenue of The Stars, 3rd Floor, North Tower, Los Angeles, CA 90067 JIM BRANDON 2017-09-29
Nametag Production, Inc. 10250 Constellation Blvd Ste 2900, Los Angeles, CA 90067 SCOTT HERVEY 2017-10-12
Oh Yes Productions, Inc. 2049 Century Park East Ste 2300, Los Angeles, CA 90067 MICHAEL D FOSTER 2017-09-29
O Canada Naturals Inc. 1800 Century Park East Ste 600, Los Angeles, CA 90067 JAMES K WANG 2017-09-28
Left Handed Us Inc. 1801 Century Park East Suite 1250, Los Angeles, CA 90067 RIZWAN AHMED 2017-10-12
Biscuit Belly, Inc. 10100 Santa Monica Blvd., #1700, Los Angeles, CA 90067 JADE BARTLETT 2017-10-10

Business Officer

Role Officer Name Officer Address
CEO
Agent KIA KAMRAN

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Iamtehran, Inc. 1900 Ave of The Stars Ste 2500 Kk, Los Angeles, CA 90067 KIA KAMRAN 2015-05-22
Running Dog Entertainment, Inc. 1865 Herndon Ave. #K308, Clovis, CA 93611 KATHERINE THOMSON 2013-03-19
Doctor Sherry, Inc. 1100 Glendon Ave 15th Fl, Los Angeles, CA 90024 SHERRY YAFAI 2012-03-05
D'Jour, Inc. 10880 Wilshire Blvd Ste 2070, Los Angeles, CA 90024-4121 KIA KAMRAN 2008-01-24
Kamid Corporation 5048 Gloria Avenue, Encino, CA 91436 SHAMOIL KAMRAN 1984-03-06
Chris Thomson, M.D., A Professional Corporation 1865 Herndon Ave. #K308, Clovis, CA 93611 CHRIS PATRICK THOMSON 2013-03-19

Competitor

Search similar business entities

City LOS ANGELES
Zip Code 90067

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Releaf M.D. 1541 Cloverdale Rd, Escondido, CA 92027 GEORGE AGUILERA 2016-04-15
Nature's Releaf, Inc. 215 Delong St, San Francisco, CA 94112 JEREMY SMITH 2001-04-18
Releaf Cafe 5716 Corsa Ave, Ste 110, Westlake Village, CA 91362 DARLENE HARVELL 2015-04-17
The City Releaf 60 29th St Ste 120, San Francisco, CA 94110 SANJAY BHAS 2015-09-09
Recess Releaf 22010 Arapahoe Ave, Apple Valley, CA 92308 GLEN LIVINGSTON 2015-02-04
Urban Releaf 835 57th Street, Oakland, CA 94608 KEMBA SHAKUR 1999-04-08
Cali Releaf, Inc. 25350 Magic Mountain Parkway Ste 300, Valencia, CA 91355 JOEL BRUMLIK 2015-12-22
Mortgage Releaf, Inc. 6328 Bethel Island Rd, Bethel Island, CA 94511 JEFFREY S SHEEHAN 1995-07-26
Reliable Releaf, Inc. 484 Lake Park Ave Unit 656, Oakland, CA 94610 ZEKARIAS GEBREZGI 2017-08-21
Adams Releaf 2140 Canyon Creek Drive, Ca, Stockton, CA 95207 CYNTHIA WILLIAMS ADAMS 2016-04-21

If you wish to provide additional information about RELEAF INSTITUTE INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.