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

Vincentbenjamin Group LLC

Vincentbenjamin Group LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on January 20, 2015, under the California Secretary of State’s registration number 201502410143. It is currently listed as an active entity.

The principal and mailing address of Vincentbenjamin Group LLC is 2415 E Camelback Rd Ste 1000, Phoenix, AZ 85016, where all official business activities and communication are managed.

For legal purposes, serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Vincentbenjamin Group LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201502410143
Date Filed January 20, 2015
Company Age 10 years 6 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business STAFFING AGENCY

The data on Vincentbenjamin Group 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

2415 E Camelback Rd Ste 1000
Phoenix, AZ 85016

Mailing Address

2415 E Camelback Rd Ste 1000
Phoenix, AZ 85016

Agent



Principal(s)

Manager
Adbac Holdings LLC
426 Main Street, Suite D
El Segundo, CA 90245
Authorized person for 5 entities. See all →
Manager
English Rose LLC
2415 E Camelback Rd Ste 1000
Phoenix, AZ 85016
Authorized person for 5 entities. See all →
Chief Executive Officer
Joseph Myers
600 Chapel Hill Boulevard
Boynton Beach, FL 33435

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 5/2/2024
Effective Date
Description

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: No Agent agent Resigned Or Invalid ,

Standing – Agent
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 2/8/2023
Effective Date
Description
Event Type Statement of Information
Filed Date 2/7/2023
Effective Date
Description

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Revivor
Filed Date 7/14/2017
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 6/1/2017
Effective Date
Description
More...

Document Images