Search icon

SECRET ID TV, LLC - Florida Company Profile

Company Details

Entity Name: SECRET ID TV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECRET ID TV, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000087161
FEI/EIN Number 452885240

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

Address: 6365 Collins Ave #4502, Miami Beach, FL, 33141, US
Mail Address: 6365 COLLINS AVE., MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRKIN MARC President 6365 COLLINS AVE., MIAMI BEACH, FL, 33141
CLARKE EVELYN Authorized Member 6365 COLLINS AVE., MIAMI BEACH, FL, 33141
Quigley Brian Vice President 6365 COLLINS AVE., MIAMI BEACH, FL, 33141
sirkin marc Agent 6365 COLLINS AVE., MIAMI BEACH, FL, 33141
Tradewinds Promotions Manager 6693 COLLINS AVE., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 6365 Collins Ave #4502, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2018-05-01 6365 Collins Ave #4502, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2018-05-01 sirkin, marc -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 6365 COLLINS AVE., 295, 4502, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2017-03-20 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
LC Amendment 2017-03-20
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-06-25
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-03-20
Florida Limited Liability 2011-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State