Search icon

CORE YOGA, LLC - Florida Company Profile

Company Details

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

CORE 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: 07 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: L14000056210
FEI/EIN Number 46-5590676

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

Address: 641 ORIOLE AVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 641 ORIOLE AVE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vecin Janelle Managing Member 641 ORIOLE AVE, MIAMI SPRINGS, FL, 33166
Vecin Manuel A Managing Member 641 ORIOLE AVE, MIAMI SPRINGS, FL, 33166
VECIN JANELLE Agent 641 ORIOLE AVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-21 VECIN, JANELLE -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2017-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 641 ORIOLE AVE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 641 ORIOLE AVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-05 641 ORIOLE AVE, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-16
CORLCDSMEM 2017-01-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State