Search icon

YOGA AURA INC.

Company Details

Entity Name: YOGA AURA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2013 (11 years ago)
Document Number: P13000074692
FEI/EIN Number 46-3661864
Address: 22136 Palms Way, BOCA RATON, FL, 33433, US
Mail Address: 22136 Palms Way, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GORNEAULT LAURIE Agent 22136 Palms Way, BOCA RATON, FL, 33433

President

Name Role Address
Gorneault Laurie J President 22136 Palms Way, BOCA RATON, FL, 33433

Director

Name Role Address
Gorneault Laurie J Director 22136 Palms Way, BOCA RATON, FL, 33433

Treasurer

Name Role Address
GORNEAULT LAURIE Treasurer 22136 Palms Way, BOCA RATON, FL, 33433

Secretary

Name Role Address
GORNEAULT LAURIE Secretary 22136 Palms Way, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004266 TRANSFORM YOUR BEST ACTIVE 2025-01-09 2030-12-31 No data 22136 PALMS WAY, APT 202, BOCA RATON, FL, 33433
G14000020467 YOGA AURA EXPIRED 2014-02-26 2019-12-31 No data 2910B N. FEDERAL HWY., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 22136 Palms Way, Apt 202, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2023-03-06 22136 Palms Way, Apt 202, BOCA RATON, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 22136 Palms Way, Apt 202, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2022-08-19 GORNEAULT, LAURIE No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-06
Reg. Agent Change 2022-08-19
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-09
Reg. Agent Change 2017-05-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State