Entity Name: | THOMAS FAMILY YOGA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMAS FAMILY YOGA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jun 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L08000057715 |
FEI/EIN Number |
262782196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 434 W 43 St, Miami Beach, FL, 33140, US |
Mail Address: | 434 W 43 ST, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS WILLIAM E | Manager | 434 W 43 ST, MIAMI BEACH, FL, 33140 |
Thomas William E | Agent | 434 W 43ST, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049789 | YOGA HOUSE MIAMI | EXPIRED | 2017-05-05 | 2022-12-31 | - | 434 W 43RD ST, MIAMI BEACH, FL, 33140 |
G15000128451 | HOT YOGA HOUSE | EXPIRED | 2015-12-18 | 2020-12-31 | - | 434 W 43 ST, MIAMI BEACH, FL, 33140 |
G15000009659 | BIKRAM HOT YOGA MIAMI | EXPIRED | 2015-01-27 | 2020-12-31 | - | 434 W 43 ST, MIAMI BEACH, FL, 33140 |
G09000134138 | BIKRAM HOT YOGA MIAMI | EXPIRED | 2009-07-12 | 2014-12-31 | - | THOMAS FAMILY YOGA LLC, 434 W 43RD ST, MIAMI BEACH, FL, 33140 |
G09000119072 | BIKRAM YOGA | EXPIRED | 2009-06-12 | 2014-12-31 | - | THOMAS FAMILY YOGA LLC, 434 W 43RD ST, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-11 | 434 W 43 St, Miami Beach, FL 33140 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | Thomas, William EJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-05-27 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5903907008 | 2020-04-06 | 0455 | PPP | 2050 Coral Way #602, MIAMI, FL, 33145-2613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State