Search icon

INSPIRE YOGA, INC. - Florida Company Profile

Company Details

Entity Name: INSPIRE YOGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSPIRE YOGA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: P02000043879
FEI/EIN Number 030432067

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

Address: 918a ne 20th avenue, fort lauderdale, FL, 33304, US
Mail Address: 1411 himmarshee street, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVRILOV KAREN Manager 1411 himmarshee street, FORT LAUDERDALE, FL, 33312
GAVRILOV KAREN Agent 1411 himmarshee street, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 1411 himmarshee street, #6, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-03-08 918a ne 20th avenue, 2nd floor, fort lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 918a ne 20th avenue, 2nd floor, fort lauderdale, FL 33304 -
REINSTATEMENT 2022-11-21 - -
REGISTERED AGENT NAME CHANGED 2022-11-21 GAVRILOV, KAREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2011-01-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-11

Date of last update: 03 May 2025

Sources: Florida Department of State