Search icon

DHARMA YOGA STUDIO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DHARMA YOGA STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2009 (16 years ago)
Date of dissolution: 31 Jan 2023 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (3 years ago)
Document Number: P09000093623
FEI/EIN Number 271460739
Address: 219 Miracle Mile, Coral Gables, FL, 33134, US
Mail Address: 219 Miracle Mile, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES NATALIE Officer 540 MAJORCA AVE, CORAL GABLES, FL, 33134
Kozisek Jamie Officer 8136 SW 83rd St, Miami, FL, 33143
Morales Natalie Agent 540 Majorca Ave, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000186446 DHARMA STUDIO EXPIRED 2009-12-18 2014-12-31 - 3945 SW 61ST AVENUE, MIAMI,, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 219 Miracle Mile, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-05-03 219 Miracle Mile, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 540 Majorca Ave, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-07-27 Morales, Natalie -
AMENDMENT 2014-08-11 - -
AMENDMENT 2010-01-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-16
Amendment 2014-08-11

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11250.00
Total Face Value Of Loan:
11250.00
Date:
2020-10-19
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10900.00
Total Face Value Of Loan:
10900.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10900.00
Total Face Value Of Loan:
10900.00
Date:
2012-12-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,250
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,335.31
Servicing Lender:
Grove Bank & Trust
Use of Proceeds:
Payroll: $11,250
Jobs Reported:
1
Initial Approval Amount:
$10,900
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,012.03
Servicing Lender:
Grove Bank & Trust
Use of Proceeds:
Payroll: $10,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State