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

Amara Organics LLC

Amara Organics LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 14, 2018, under the California Secretary of State’s registration number 201814310107. It is currently listed as an active entity.

The principal and mailing address of Amara Organics LLC is 4702 E Berneil Dr, Phoenix, AZ 85028, where all official business activities and communication are managed.

For legal purposes, Vcorp Agent Services, Inc. serves as the registered agent for the company, located at 25 Robert Pitt Drive Suite 204, Monsey, NY 10952, handling all compliance and official matters for company.

Filing information

Company Name Amara Organics LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201814310107
Date Filed May 14, 2018
Company Age 7 years 2 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ONLINE SALES OF SKIN CARE PRODUCTS

The data on Amara Organics LLC 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

4702 E Berneil Dr
Phoenix, AZ 85028

Mailing Address

4702 E Berneil Dr
Phoenix, AZ 85028

Agent

1505 Corporation
Vcorp Agent Services, Inc.
25 Robert Pitt Drive Suite 204
Monsey, NY 10952

Principal(s)

Manager
Amanda Belkin
4702 E Berneil Dr
Phoenix, AZ 85028
Manager
Benjamin Belkin
4702 E Berneil Dr
Phoenix, AZ 85028
Authorized person for 2 entities. See all →
Manager
Rachel Belkin
4702 E Berneil Dr
Phoenix, AZ 85028

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/16/2024
Effective Date
Description

Principal Address 1
From: 9450 Sw Gemini Dr #45601
To: 4702 E Berneil Dr

Principal City
From: Beaverton
To: Phoenix

Principal State
From: Or
To: Az

Principal Postal Code
From: 97008
To: 85028

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 12/1/2022
Effective Date
Description

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811
To: Vcorp Agent Services, Inc. 25 Robert Pitt Drive monsey, NY 10952

Event Type Initial Filing
Filed Date 5/14/2018
Effective Date
Description

Document Images