Search icon

THOMAS FAMILY YOGA LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33145-2613
Project Congressional District FL-27
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8285.37
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State