Entity Name: | WOMEN'S SECRETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WOMEN'S SECRETS 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. |
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: | 17 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2020 (4 years ago) |
Document Number: | L14000026713 |
FEI/EIN Number |
46-5012962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 SW 57TH AVE, MIAMI, FL, 33144, US |
Mail Address: | 621 SW 57th Ave, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREDA DAYMI | Manager | 621 SW 57TH AVE, MIAMI, FL, 33144 |
Quintana Daymi | Agent | 621 SW 57th Ave, Miami, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 407 LINCOLN ROAD, SUITE 2A, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-28 | FERNANDEZ, LUIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 621 SW 57th Ave, Miami, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 621 SW 57TH AVE, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-07 | Quintana, Daymi | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 621 SW 57TH AVE, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-07 | 11928 SW 79 Terr, Miami, FL 33183 | - |
REINSTATEMENT | 2020-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-09 | 621 SW 57TH AVE, MIAMI, FL 33144 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-12-07 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State