Search icon

YOGA TRANSFORMATIONS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YOGA TRANSFORMATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOGA TRANSFORMATIONS 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: 04 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2011 (14 years ago)
Document Number: P07000002163
FEI/EIN Number 562633490

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

Address: 10982 SW 117 STREET, MIAMI, FL, 33176
Mail Address: 10982 SW 117 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRED BUSCH Agent 10982 SW 117 STREET, MIAMI BEACH, FL, 33176
BUSCH FREDERIC President 10982 SW 117 STREET, MIAMI, FL, 33176
BUSCH FREDERIC Secretary 10982 SW 117 STREET, MIAMI, FL, 33176
BUSCH FREDERIC Treasurer 10982 SW 117 STREET, MIAMI, FL, 33176
BUSCH FREDERIC Director 10982 SW 117 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 10982 SW 117 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2011-02-07 10982 SW 117 STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 10982 SW 117 STREET, MIAMI BEACH, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-06-10 FRED BUSCH -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000063529 TERMINATED 1000000771886 MIAMI-DADE 2018-02-07 2028-02-14 $ 572.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001005876 TERMINATED 1000000385089 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-28

USAspending Awards / Financial Assistance

Date:
2021-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95100.00
Total Face Value Of Loan:
95100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State