Search icon

EUROPA POWER YOGA, LLC - Florida Company Profile

Company Details

Entity Name: EUROPA POWER YOGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EUROPA POWER 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: 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: 10 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000005508
FEI/EIN Number 46-4481713

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

Address: 1401 SW 22nd Street, miami, FL, 33145, US
Mail Address: 1401 SW 22nd Street, miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA GABRIELA L Chief Executive Officer 1401 SW 22nd Street, miami, FL, 33145
A.C. MCCOWAN CPA, P.L.L.C. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052769 PURA VIDA POWER YOGA EXPIRED 2017-05-12 2022-12-31 - 1401 SW 22ND STREET #802, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 A.C. MCCOWAN, CPA, P.L.L.C. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1500 BAY ROAD, APT 1102, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 1401 SW 22nd Street, 802, miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2015-04-20 1401 SW 22nd Street, 802, miami, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State