Search icon

YOGURTLIFE INC

Company Details

Entity Name: YOGURTLIFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000072771
FEI/EIN Number 273395731
Address: 14421 SW 142nd Ct., MIAMI, FL, 33186, US
Mail Address: 14421 SW 142nd Ct., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAENZ JIMMY Agent 14421 SW 142nd Ct., MIAMI, FL, 33186

President

Name Role Address
SAENZ JIMMY President 14421 SW 142nd Ct., MIAMI, FL, 33186

Vice President

Name Role Address
SAENZ JIMMY Vice President 14421 SW 142nd Ct., MIAMI, FL, 33186

Secretary

Name Role Address
SAENZ JIMMY Secretary 14421 SW 142nd Ct., MIAMI, FL, 33186

Treasurer

Name Role Address
SAENZ JIMMY Treasurer 14421 SW 142nd Ct., MIAMI, FL, 33186

Director

Name Role Address
JIMENEZ BERNAL Director 14421 SW 142nd Ct., MIAMI, FL, 33186
ELIOZONDO LUIS Director 14421 SW 142nd Ct., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 14421 SW 142nd Ct., MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2015-04-30 14421 SW 142nd Ct., MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 14421 SW 142nd Ct., MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001069216 TERMINATED 1000000696361 DADE 2015-10-05 2025-12-04 $ 940.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000509394 TERMINATED 1000000670074 MIAMI-DADE 2015-04-16 2025-04-27 $ 578.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000808302 ACTIVE 1000000533595 MIAMI-DADE 2013-10-24 2034-08-01 $ 2,216.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State