Entity Name: | SECRETS SPA & NAILS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SECRETS SPA & NAILS, 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: |
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: | 13 Dec 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L17000254374 |
Address: | 7800 NW 25TH STREET #20, DORAL, FL, 33122, US |
Mail Address: | 937 NW 97TH AVE, MIAMI, FL, 33172, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJUILLO ANDRES | Manager | 1331 LINCOLN RD, MIAMI BEACH, FL, 33139 |
TRUJUILLO ANDRES | Agent | 1331 LINCOLN RD, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000121948 | ELEGANT NAILS | EXPIRED | 2019-11-13 | 2024-12-31 | - | 250 N HOMESTEAD BLVD, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2023-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-05 | TRUJUILLO, ANDRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-05 | 1331 LINCOLN RD, 206, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 7800 NW 25TH STREET #20, DORAL, FL 33122 | - |
LC AMENDMENT AND NAME CHANGE | 2017-12-22 | SECRETS SPA & NAILS, LLC | - |
Name | Date |
---|---|
LC Amendment | 2023-07-05 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-06 |
LC Amendment and Name Change | 2017-12-22 |
Florida Limited Liability | 2017-12-13 |
CORLCMMRES | 2017-12-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1647699000 | 2021-05-13 | 0455 | PPS | 7800 NW 25th St N/A, Miami, FL, 33122-1625 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State