Search icon

MIAMI BEACH YOGA, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH YOGA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Dec 2016 (8 years ago)
Document Number: M16000009827
FEI/EIN Number 814549425

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

Address: 2535 Pine Tree dr, MIAMI BEACH, FL, 33140, US
Mail Address: 2535 Pine Tree dr, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
VO DAI CLEO Chief Executive Officer 2535 Pine Tree dr, MIAMI BEACH, FL, 33140
VO DAI CLEO Agent 2535 Pine Tree dr, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115525 IMA YOGA ACTIVE 2024-09-16 2029-12-31 - 1935 WEST AVENUE STE 204, 205 & 206, MIAMI BEACH, FL, 33139
G18000083133 MBY EXPIRED 2018-08-01 2023-12-31 - 44 W FLAGLER STREET SUITE 2300, MIAMI, FL, 33130
G17000064788 MODO YOGA MIAMI BEACH EXPIRED 2017-06-12 2022-12-31 - 4228 ALTON ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 2535 Pine Tree dr, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-02-01 2535 Pine Tree dr, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 2535 Pine Tree dr, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-01-16 VO DAI, CLEO -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9110798300 2021-01-30 0455 PPP 1935 West Ave Ste 205, Miami Beach, FL, 33139-1471
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3517
Loan Approval Amount (current) 3517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1471
Project Congressional District FL-24
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3539.79
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State