Terminated
Updated 3/26/2025 1:47:07 AM

American Intermodal Management, LLC

American Intermodal Management, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 19, 2016, under the California Secretary of State’s registration number 201620810448. It is currently listed as an terminated entity.

The principal and mailing address of American Intermodal Management, LLC is 13951 N Scottsdale, Ste 220, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, The Prentice-hall Corporation System, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name American Intermodal Management, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201620810448
Date Filed July 19, 2016
Company Age 8 years 9 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/28/2020

The data on American Intermodal Management, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

13951 N Scottsdale, Ste 220
Scottsdale, AZ 85254

Mailing Address

13951 N Scottsdale, Ste 220
Scottsdale, AZ 85254

Agent

1505 Corporation
The Prentice-hall Corporation System, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive Ste 150n, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive Ste 150n, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive Ste 150n, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Ste 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Ste 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Ste 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/28/2020
Effective Date 12/28/2020
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 4/17/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18b35768
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
More...

Document Images

No Document Images