Search icon

YOGA THAT, LLC - Florida Company Profile

Company Details

Entity Name: YOGA THAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

YOGA THAT, 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: 28 Mar 2012 (13 years ago)
Document Number: L12000043027
FEI/EIN Number 45-4902622

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

Address: 763 W 41ST ST, Suite C, MIAMI BEACH, FL 33140
Mail Address: 763 W 41st, Suite C, MIAMI BEACH, FL 33141
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMAN, EDWIN C Agent 401 69TH STEET #1613, MIAMI BEACH, FL 33141
BERGMAN, EDWIN Owner 401 69TH ST. #1613, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 763 W 41ST ST, Suite C, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2015-03-19 763 W 41ST ST, Suite C, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2014-12-01 BERGMAN, EDWIN C -
REGISTERED AGENT ADDRESS CHANGED 2014-12-01 401 69TH STEET #1613, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9669287207 2020-04-28 0455 PPP 763 W 41st Street, Suite C, MIAMI BEACH, FL, 33141
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 9
NAICS code 812199
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 11770.2
Forgiveness Paid Date 2020-12-17
5251958306 2021-01-25 0455 PPS 763 Arthur Godfrey Rd Ste C, Miami, FL, 33140-3448
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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, 33140-3448
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
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 11334.45
Forgiveness Paid Date 2021-11-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State