Business directory of Irvine, CA

The Irvine, CA business directory page on bizprofile.net is a dedicated section showcasing the vibrant business landscape of Irvine, California. This directory is a treasure trove of information, featuring a total of 66191 companies, 57309 of which are in active registration status and 8882 in inactive or other status. It provides a snapshot of the bustling entrepreneurial activity in Irvine, with an impressive number of 417 new businesses having been registered in the last 30 days alone.

Key Aspects of the Irvine, CA Business Directory:

  1. Diverse Range of Companies: The directory includes a wide array of businesses, from not-for-profit organizations to profit corporations and limited liability companies. This variety reflects the diverse economic fabric of Irvine.
  2. Detailed Company Information: Each business listing provides comprehensive details, including the company name, address, filing date, status, and entity type. This detailed information is invaluable for research, networking, or seeking services in Irvine.
  3. Current and Accurate Data: Bizprofile.net ensures that the information provided is up-to-date, reflecting the latest business dynamics in Irvine. The frequent registration of new businesses indicates a thriving economic environment.
  4. Connectivity with Other California Cities: The Irvine business directory is part of a larger network that includes business listings from other California cities, providing a comprehensive overview of the state's business landscape.

Companies in Irvine, CA

1 - 50 of 66191 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Optimal Tax Active
Address 18952 Macarthur Blvd 420
Irvine, CA 92612
Filing date 8/1/2025
Active
Entity type General Corporation
Registered Agent Matthew Rodgers
Participants
Elitesky Inc. Active
Address 19 Cipriani
Irvine, CA 92606
Filing date 8/1/2025
Active
Entity type General Corporation
Registered Agent Huai-lun Chang
Participants Calvin Chan
Address 5319 University Dr Ste 367
Irvine, CA 92612
Filing date 7/31/2025
Active
Entity type General Corporation
Registered Agent Lina Wang
Participants Lina Wang
Weiwei Ji
Address 111 Placemark
Irvine, CA 92614
Filing date 7/31/2025
Active
Entity type Limited Liability Company
Registered Agent Zurab Natsvlishvili
Participants
Address 116 Sugar Cane
Irvine, CA 92620
Filing date 7/31/2025
Active
Entity type Limited Liability Company
Registered Agent Yi Zhou
Participants Yi Zhou
Address 780 Roosevelt Ste 220
Irvine, CA 92620
Filing date 7/31/2025
Active
Entity type General Corporation
Registered Agent Shuai Deng
Participants Shuai Deng
Address 17791 Mitchell N Suite D
Irvine, CA 92614
Filing date 7/31/2025
Active
Entity type Limited Liability Company
Registered Agent Robert Berry
Participants
Address 2102 Business Center Drive Suite 130
Irvine, CA 92612
Filing date 7/31/2025
Active
Entity type Stock Corporation
Registered Agent Ccal Group, Inc
Participants
Address 530 Technology Drive Ste 100
Irvine, CA 92618
Filing date 7/31/2025
Active
Entity type Limited Liability Company
Registered Agent Philip Wood
Participants
Address 530 Technology Drive Ste 100
Irvine, CA 92618
Filing date 7/31/2025
Active
Entity type Limited Liability Company
Registered Agent Philip Wood
Participants
Address 5319 University Dr, Suite #10140
Irvine, CA 92612
Filing date 7/31/2025
Active
Entity type General Corporation
Registered Agent United States Corporation Agents, Inc.
Participants
K Legacy LLC Active
Address 4000 Barranca Parkway Suite 250
Irvine, CA 92604
Filing date 7/31/2025
Active
Entity type Limited Liability Company
Registered Agent Joon Khang
Participants
Address 3891 Claremont St
Irvine, CA 92614
Filing date 7/31/2025
Active
Entity type General Corporation
Registered Agent Adel Ibrahim
Participants
Address 2102 Business Center Dr Suite 130
Irvine, CA 92612
Filing date 7/31/2025
Active
Entity type General Corporation
Registered Agent Alfonso Orozco Calderon
Participants
Address 116 Sugar Cane
Irvine, CA 92620
Filing date 7/31/2025
Active
Entity type Limited Liability Company
Registered Agent Yi Zhou
Participants Yi Zhou
Address 15375 Barranca Pkwy, Ste B-101
Irvine, CA 92618
Filing date 7/31/2025
Active
Entity type Foreign Profit Corporation
Registered Agent C T Corporation System
Participants Shrivastava, Sanjay
Hennessy, Mike

See all (3)
Address 7156 Miramonte
Irvine, CA 92618
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Zenbusiness Inc.
Participants
Vialara LLC Active
Address 240 Chorus
Irvine, CA 92618
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Registered Agents Inc
Participants Reza Tabrizian
Address 17701 Cowan Ste 230
Irvine, CA 92614
Filing date 7/30/2025
Active
Entity type General Corporation
Registered Agent Yazhen Ji
Participants Yazhen Ji
Wangxiao Zhen
The Liao LLC Active
Address 115 Gemini
Irvine, CA 92618
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Congshu Liao
Participants Congshu Liao
Address 12201 Pintado
Irvine, CA 92618
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Reteka S Singh
Participants
Address 17875 Von Karman Ave Ste 100
Irvine, CA 92614
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent United States Corporation Agents, Inc.
Participants Jesse Rosson
Address 58 Kiwi
Irvine, CA 92618
Filing date 7/30/2025
Active
Entity type General Corporation
Registered Agent Ekta Patel
Participants
Address 4200 Trabuco Rd 190
Irvine, CA 92620
Filing date 7/30/2025
Active
Entity type Professional Corporation
Registered Agent Katherine Diep-kwei
Participants
Remberger LLC Active
Address 7700 Irvine Center Drive Suite 940
Irvine, CA 92618
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Strategic Planning Law Group, A Professional Law Corporation
Participants
Address 2211 Michelson Dr 900
Irvine, CA 92612
Filing date 7/30/2025
Active
Entity type Professional Corporation
Registered Agent Bijan Mohseni
Participants
Address 4521 Campus Dr #372
Irvine, CA 92612
Filing date 7/30/2025
Active
Entity type General Corporation
Registered Agent Jinkang Jiang
Participants
Address 2424 Spectrum
Irvine, CA 92618
Filing date 7/30/2025
Active
Entity type Professional Corporation
Registered Agent Andrew R. Gale
Participants
Kuliefit LLC Active
Address 3301 Michelson Dr 3434
Irvine, CA 92612
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Mariia Kulieshova
Participants
Lux Transcend Active
Address 2 Park Plaza Unit 870
Irvine, CA 92614
Filing date 7/30/2025
Active
Entity type General Corporation
Registered Agent Hong Sun
Participants
Address 18572 Paseo Pizarro
Irvine, CA 92603
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Ali Elammouri
Participants Ali Elammouri
Address 18650 Macarthur Blvd Ste 450
Irvine, CA 92612
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Republic Registered Agent Inc.
Participants
Address 200 Cantor
Irvine, CA 92620
Filing date 7/30/2025
Active
Entity type General Corporation
Registered Agent Ariel Jordan Sharon
Participants Ariel Jordan Sharon
Shane Christopher Buchanan

See all (3)
Address 741 Las Palmas Dr
Irvine, CA 92602
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Sirin Yeter
Participants
Address 780 Roosevelt Ste 219
Irvine, CA 92620
Filing date 7/30/2025
Active
Entity type General Corporation
Registered Agent Shuai Deng
Participants Shuai Deng
Address 3333 Michelson Drive, Suite 1050
Irvine, CA 92612
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
Participants Goodman Management USA Inc.
Address 9881 Irvine Center Drive
Irvine, CA 92618
Filing date 7/30/2025
Active
Entity type Stock Corporation
Registered Agent Cogency Global Inc.
Participants David Nguyen
Address 5319 University Dr
Irvine, CA 92612
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Jeff Luna
Participants Jeff Luna
Address 2 Spyrock
Irvine, CA 92602
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Timothy Langenwalter
Participants Tim Langenwalter
Chohan LLC Active
Address 810 Roosevelt
Irvine, CA 92620
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Hayoung Woo
Participants Sungkun Cho
Hayoung Woo
Address 303 San Marino
Irvine, CA 92614
Filing date 7/30/2025
Active
Entity type General Corporation
Registered Agent Afshan Zeeshan
Participants
Bambooway LLC Active
Address 152 Murica Aisle
Irvine, CA 92614
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Meirong Su
Participants
Address 4107 Molino
Irvine, CA 92603
Filing date 7/30/2025
Active
Entity type Limited Liability Company
Registered Agent Zenbusiness Inc.
Participants
Address 25 Palatine Apt 221
Irvine, CA 92612
Filing date 7/30/2025
Active
Entity type General Corporation
Registered Agent Liang Wang
Participants
Address 24305 Virtuoso
Irvine, CA 92620
Filing date 7/29/2025
Active
Entity type Limited Liability Company
Registered Agent Jayashree Ramchandren
Participants Jayashree Ramchandren
Address 2082 Michelson Drive, Suite 400
Irvine, CA 92612
Filing date 7/29/2025
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Fpa/reit Holdings Ix, LLC
Address 3121 Michelson Drive Suite 150
Irvine, CA 92612
Filing date 7/29/2025
Active
Entity type Limited Liability Company
Registered Agent Cogency Global Inc.
Participants City Ventures Holdings, LLC
Phil Kerr
Xalicore Inc Active
Address 303 San Marino
Irvine, CA 92614
Filing date 7/29/2025
Active
Entity type General Corporation
Registered Agent Zeeshan Ali
Participants
Address 62 Navigator
Irvine, CA 92618
Filing date 7/29/2025
Active
Entity type Limited Liability Company
Registered Agent Yi Liu
Participants
Address 5319 University Dr 1713
Irvine, CA 92612
Filing date 7/29/2025
Active
Entity type Stock Corporation
Registered Agent Stephen Stanec
Participants
1 - 50 of 66191 results

Company profiles in other California cities


All California cities