Search icon

YOGUI INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: YOGUI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOGUI INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 1994 (30 years ago)
Document Number: P94000079323
FEI/EIN Number 65-0534862

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

Address: 1875 SW 4TH AVE, BAY # C3, DELRAY BEACH, FL, 33444, US
Mail Address: 1875 SW 4TH AVE, BAY #C3, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGNOTTI MARIA President 1875 SW 4TH AVE C3, DELRAY BEACH, FL, 33444
SAGNOTTI ROMULO Vice President 1875 SW 4TH AVE C3, DELRAY BEACH, FL, 33444
SAGNOTTI MARIA Agent 1875 SW 4TH AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 SAGNOTTI, MARIA -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1875 SW 4TH AVE, BAY # C3, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2023-03-06 1875 SW 4TH AVE, BAY # C3, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1875 SW 4TH AVE, BAY # C3, DELRAY BEACH, FL 33444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000590962 TERMINATED 1000000906867 PALM BEACH 2021-11-09 2041-11-17 $ 1,945.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000603393 TERMINATED 1000000906876 PALM BEACH 2021-11-09 2041-11-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000093041 TERMINATED 1000000876044 PALM BEACH 2021-02-09 2041-03-03 $ 4,729.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000119988 TERMINATED 1000000858136 PALM BEACH 2020-02-05 2040-02-26 $ 1,110.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000818573 TERMINATED 1000000849367 PALM BEACH 2019-11-20 2039-12-18 $ 1,760.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001775999 TERMINATED 1000000550928 PALM BEACH 2013-10-30 2033-12-26 $ 300.00 STATE OF FLORIDA0049648
J09000453786 TERMINATED 1000000103877 22996 01827 2008-12-16 2029-01-28 $ 6,755.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000217223 ACTIVE 1000000103877 22996 01827 2008-12-16 2029-01-22 $ 6,755.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09001204147 LAPSED 08-08161 CHESTER CTY, PENNSYLVANIA 2008-11-05 2014-05-18 $89,745.60 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087
J08000231770 TERMINATED 1000000084685 22732 0700 2008-07-01 2028-07-16 $ 6,833.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5203747410 2020-05-11 0455 PPP 1855 Southwest 4th Avenue 25 - 26, Delray Beach, FL, 33444
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27952.81
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State