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

Mohave Transportation Insurance Services

Mohave Transportation Insurance Services is a Stock Corporation located in Phoenix, AZ. Established on July 14, 2017, this corporation is officially registered under the document number 4053136 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2200 S 75th Avenue, Phoenix, AZ 85043, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Mohave Transportation Insurance Services
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4053136
Date Filed July 14, 2017
Company Age 8 years
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name MOHAVE TRANSPORTATION INSURANCE COMPANY
Type of Business CAPTIVE INSURANCE COMPANY.

The data on Mohave Transportation Insurance Services 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

2200 S 75th Avenue
Phoenix, AZ 85043

Mailing Address

2200 S 75th Avenue
Phoenix, AZ 85043

Agent

1505 Corporation
National Registered Agents, Inc.
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Executive Officer
Adam Miller
2200 S 75th Avenue
Phoenix, AZ 85043
Treasurer
Brad Stewart
2200 S 75th Avenue
Phoenix, AZ 85043
Chief Financial Officer
Brad Stewart
2200 S 75th Avenue
Phoenix, AZ 85043
Vice President
Brett Sant
2200 S 75th Avenue
Phoenix, AZ 85043
Secretary
Cary Flanagan
2200 S 75th Avenue
Phoenix, AZ 85043
Assistant Secretary
Lowell Griffin
2200 S 75th Avenue
Phoenix, AZ 85043
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/6/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 7/28/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2023 12:00:00 Am

Event Type System Amendment - FTB Restore
Filed Date 9/1/2021
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 9/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/30/2017
Effective Date
Description
More...

Document Images