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

Amc Locksmith Inc

Amc Locksmith Inc is a General Corporation located in Tucson, AZ. Established on July 14, 2020, this corporation is officially registered under the document number 4614209 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1102 E 36th St, Apt 1212, Tucson, AZ 85713, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Miki Cohen as its official registered agent, located at 5104 East Falls View Dr, San Diego, CA 92115.

Filing information

Company Name Amc Locksmith Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4614209
Date Filed July 14, 2020
Company Age 5 years
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 LOCKSMITH

The data on Amc Locksmith Inc 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

1102 E 36th St, Apt 1212
Tucson, AZ 85713

Mailing Address

1102 E 36th St, Apt 1212
Tucson, AZ 85713

Agent

Individual
Miki Cohen
5104 East Falls View Dr
San Diego, CA 92115
Registered agent for 2 entities

Principal(s)

Secretary
Miki Cohen
1102 E 36th St, Apt 1212
Tucson, AZ 85713
Chief Financial Officer
Miki Cohen
1102 E 36th St, Apt 1212
Tucson, AZ 85713
Chief Executive Officer
Miki Cohen
1102 E 36th St, Apt 1212
Tucson, AZ 85713

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/12/2024
Effective Date
Description

Principal Address 1
From: 1900 Knightsbridge Rd Apt #5221
To: 1102 E 36th St, Apt 1212

Principal City
From: Farmers Branch
To: Tucson

Principal State
From: Tx
To: Az

Principal Postal Code
From: 75234
To: 85713

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/4/2022
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 - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 7/14/2020
Effective Date
Description

Document Images