Entity Name: | YOGURTLIFE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YOGURTLIFE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Sep 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P10000072771 |
FEI/EIN Number |
273395731
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SAENZ JIMMY | Agent | 14421 SW 142nd Ct., MIAMI, FL, 33186 |
SAENZ JIMMY | President | 14421 SW 142nd Ct., MIAMI, FL, 33186 |
SAENZ JIMMY | Vice President | 14421 SW 142nd Ct., MIAMI, FL, 33186 |
SAENZ JIMMY | Secretary | 14421 SW 142nd Ct., MIAMI, FL, 33186 |
SAENZ JIMMY | Treasurer | 14421 SW 142nd Ct., MIAMI, FL, 33186 |
JIMENEZ BERNAL | Director | 14421 SW 142nd Ct., MIAMI, FL, 33186 |
ELIOZONDO LUIS | Director | 14421 SW 142nd Ct., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 14421 SW 142nd Ct., MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 14421 SW 142nd Ct., MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 14421 SW 142nd Ct., MIAMI, FL 33186 | - |
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 |
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 Apr 2025
Sources: Florida Department of State