Search icon

YOGADOG OF SUNNY ISLES, LLC - Florida Company Profile

Company Details

Entity Name: YOGADOG OF SUNNY ISLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOGADOG OF SUNNY ISLES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Nov 2011 (13 years ago)
Date of dissolution: 01 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: L11000132936
FEI/EIN Number 453861737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17070 Collins, Sunny Isles Beach, FL, 33160, US
Mail Address: 17070 Collins, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINBERG MEREDITH Managing Member 10185 COLLINS AVE, #PH20, BAL HARBOUR, FL, 33154
FEINBERG MEREDITH Agent 7410 Gary Ave, Miami Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000127271 YOGA SVANA EXPIRED 2011-12-28 2016-12-31 - 17070 COLLINS AVE # 268, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 7410 Gary Ave, Miami Beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 17070 Collins, 268, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2013-01-28 17070 Collins, 268, Sunny Isles Beach, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000470597 TERMINATED 1000000667771 MIAMI-DADE 2015-04-13 2035-04-17 $ 3,400.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-01
AMENDED ANNUAL REPORT 2013-09-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-17
Florida Limited Liability 2011-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State