Search icon

THE PRANA YOGA CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE PRANA YOGA CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PRANA YOGA CENTER, 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: 11 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P99000024138
FEI/EIN Number 650904248

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

Mail Address: 90 Edgewater Drive, CORAL GABLES, FL, 33133, US
Address: 124 Giralda Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIZA DONA President 888 S. Douglas Rd., CORAL GABLES, FL, 33134
PIZA DONA Agent 124 Giralda Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 124 Giralda Ave, Suite #100, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-31 124 Giralda Ave, Suite #100, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-10-14 124 Giralda Ave, Suite #100, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-10-14 PIZA, DONA -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000427068 ACTIVE 1000000870856 DADE 2020-12-21 2040-12-30 $ 2,917.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000427100 TERMINATED 1000000870860 DADE 2020-12-21 2030-12-30 $ 529.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-08-31
REINSTATEMENT 2020-10-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State