Search icon

CORPO YOGA INC.

Company Details

Entity Name: CORPO YOGA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Oct 2009 (15 years ago)
Date of dissolution: 01 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2020 (4 years ago)
Document Number: P09000087155
FEI/EIN Number 27-1191244
Address: 9030 SW 72ND CT., DOWNTOWN DADELAND, MIAMI, FL 33156
Mail Address: 5805 SW 117TH STREET, DOWNTOWN DADELAND, CORAL GABLES, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMAS, CYBELE Agent 9030 SW 72ND CT., DOWNTOWN DADELAND, MIAMI, FL 33156

President

Name Role Address
CHAMAS, CYBELE President 9030 SW 72ND COURT, MIAMI, FL 33156

Secretary

Name Role Address
CHAMAS, CYBELE Secretary 9030 SW 72ND COURT, MIAMI, FL 33156

Director

Name Role Address
CHAMAS, CYBELE Director 9030 SW 72ND COURT, MIAMI, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-15 9030 SW 72ND CT., DOWNTOWN DADELAND, MIAMI, FL 33156 No data
VOLUNTARY DISSOLUTION 2020-10-01 No data No data
REINSTATEMENT 2020-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 9030 SW 72ND CT., DOWNTOWN DADELAND, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2016-01-15 CHAMAS, CYBELE No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 9030 SW 72ND CT., DOWNTOWN DADELAND, MIAMI, FL 33156 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-01
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777947709 2020-05-01 0455 PPP 9030 SW 72nd Court, Miami, FL, 33156
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16091.42
Forgiveness Paid Date 2022-03-09

Date of last update: 24 Feb 2025

Sources: Florida Department of State