Search icon

PURE YOGA & PILATES INC - Florida Company Profile

Company Details

Entity Name: PURE YOGA & PILATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE YOGA & PILATES 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: 29 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000029138
FEI/EIN Number 46-2601822

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

Address: 2500 PARKVIEW DRIVE, HALLANDALE, FL, 33009, US
Mail Address: 2500 PARKVIEW DRIVE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS DORIA R Director 2500 PARKVIEW DRIVE, HALLANDALE, FL, 33009
PARODI MARIE Agent 3125 NE 184 STREET, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 2500 PARKVIEW DRIVE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2018-04-28 2500 PARKVIEW DRIVE, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-02-25 PARODI, MARIE -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 3125 NE 184 STREET, 1201, AVENTURA, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State