Total Customized Revenue Management,llc is a Limited Liability Company located in Goodyear, AZ. The company was incorporated on January 11, 2019, under the California Secretary of State’s registration number 201901710158. It is currently listed as an terminated entity.
The principal and mailing address of Total Customized Revenue Management,llc is 1519 S 158th Dr, Goodyear, AZ 85338, where all official business activities and communication are managed.
For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.
Terminated
Updated 3/22/2025 6:26:44 PM
Total Customized Revenue Management,llc
Filing information
Company Name
Total Customized Revenue Management,llc
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201901710158
Date Filed
January 11, 2019
Company Age
6 years 3 months
State
AZ
Status
Terminated
Formed In
Arizona
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
05/09/2019
The data on Total Customized Revenue Management,llc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.
Contact details
Principal Address
1519 S 158th Dr
Goodyear, AZ 85338
Goodyear, AZ 85338
Mailing Address
1519 S 158th Dr
Goodyear, AZ 85338
Goodyear, AZ 85338
Agent
1505 Corporation
C T Corporation System
C T Corporation System
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alberto Damonte
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Amanda Garcia
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Carlos Paz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Daisy Montenegro
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Diana Ruiz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
5/9/2019
Effective Date
5/9/2019
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
5/7/2019
Effective Date
Description
Event Type
Initial Filing
Filed Date
1/11/2019
Effective Date
Description
Document Images
No Document Images
Other companies in Goodyear