Active
Updated 7/15/2025 12:00:00 AM

Advanced Interior Electronics California Corporation

Advanced Interior Electronics California Corporation is a General Corporation located in Phoenix, AZ. Established on April 23, 2013, this corporation is officially registered under the document number 3557979 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 13021 S 37th Pl, Phoenix, AZ 85044, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Aaron Kalanish as its official registered agent, located at 4221 Cessna St, San Diego, CA 92117.

Filing information

Company Name Advanced Interior Electronics California Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3557979
Date Filed April 23, 2013
Company Age 12 years 4 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ELECTRONICS INSTALLATION COMPANY

The data on Advanced Interior Electronics California Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

13021 S 37th Pl
Phoenix, AZ 85044

Mailing Address

13021 S 37th Pl
Phoenix, AZ 85044

Agent

Individual
Aaron Kalanish
4221 Cessna St
San Diego, CA 92117

Principal(s)

Secretary
Aaron Robert Kalanish
13021 S 37th Pl
Phoenix, AZ 85044
Chief Financial Officer
Aaron Robert Kalanish
13021 S 37th Pl
Phoenix, AZ 85044
Director
Aaron Robert Kalanish
13021 S 37th Pl
Phoenix, AZ 85044
Chief Executive Officer
Aaron Robert Kalanish
13021 S 37th Pl
Phoenix, AZ 85044

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/24/2024
Effective Date
Description

CRA Changed
From: Jeremy Andres 3171 Clairmont Dr #1 san Diego, CA 92117
To: Aaron Kalanish 4221 Cessna St san Diego, CA 92117

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/7/2022
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Revivor
Filed Date 5/2/2019
Effective Date
Description
Event Type Legacy Amendment
Filed Date 5/1/2019
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 3/27/2019
Effective Date
Description
More...

Document Images