Entity Name: | YOGA CURE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
YOGA CURE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Apr 2015 (10 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: | P15000039053 |
FEI/EIN Number |
47-4598889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4419 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073 |
Mail Address: | 4419 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mattern, Elisabeth | President | 4419 W Hillsboro Blvd, Coconut Creek, FL 33073 |
Mattern, Wolfgang | Vice President | 4419 W Hillsboro Blvd, Coconut Creek, FL 33073 |
ACCOUNTINGALLY, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-25 | 312 SE 17TH STREET - STE. 301, FORT LAUDERDALE, FL 33316 | - |
AMENDMENT | 2017-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-25 | ACCOUNTINGALLY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-08 | 4419 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073 | - |
AMENDMENT | 2015-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-08 | 4419 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073 | - |
NAME CHANGE AMENDMENT | 2015-06-15 | YOGA CURE INC. | - |
Name | Date |
---|---|
Amendment | 2017-09-25 |
AMENDED ANNUAL REPORT | 2017-06-09 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-10-08 |
Name Change | 2015-06-15 |
Domestic Profit | 2015-04-29 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State