Suspended - SOS
Updated 3/24/2025 6:30:19 AM

The Kaizen Group L.L.C.

The Kaizen Group L.L.C. is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 23, 2018, under the California Secretary of State’s registration number 201829910324. It is currently listed as an suspendedsos entity.

The principal and mailing address of The Kaizen Group L.L.C. is 1405 N Hayden Rd, 101, Scottsdale, AZ 85257, where all official business activities and communication are managed.

For legal purposes, Vince Brock serves as the registered agent for the company, located at 1405 N Hayden Rd 101, Scottsdale, CA 85257, handling all compliance and official matters for company.

Filing information

Company Name The Kaizen Group L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201829910324
Date Filed October 23, 2018
Company Age 6 years 6 months
State AZ
Status Suspended - SOS
Formed In California
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/05/2021

The data on The Kaizen Group L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

1405 N Hayden Rd, 101
Scottsdale, AZ 85257

Mailing Address

1405 N Hayden Rd, 101
Scottsdale, AZ 85257

Agent

Individual
Vince Brock
1405 N Hayden Rd 101
Scottsdale, CA 85257

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor Denial
Filed Date 9/19/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 9/18/2024
Effective Date
Description

CRA Changed
From: Tami Grigg 2111 Morena Blvd san Diego, CA 92110
To: Vince Brock 1405 N Hayden Rd scottsdale, CA 85257

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 2111 Morena Blvd
To: 1405 N Hayden Rd

Principal Address 2
From:
To: 101

Principal City
From: San Diego
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92110
To: 85257

Annual Report Due Date
From: 10/31/2020 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Suspended
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 8/3/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/3/2021
Effective Date
Description
More...

Document Images

Other companies in Scottsdale