Search icon

EL LUGAR SECRETO, INC. - Florida Company Profile

Company Details

Entity Name: EL LUGAR SECRETO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 05 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N06000012452
FEI/EIN Number 223948835

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

Address: 15961 NW 79 COURT, MIAMI LAKES, FL, 33016
Mail Address: 15961 NW 79 COURT, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUDIE ENRIQUE President 15961 NW 79 COURT, MIAMI LAKES, FL, 33016
GOUDIE CARMEN Director 15961 NW 79 COURT, MIAMI LAKES, FL, 33016
BRAVO MARTHA Treasurer 6629 SW 113 AVENUE, MIAMI, FL, 33173
RIVERA ERNESTO M Member 8803 NW 109 PLACE, MIAMI, FL, 33178
MUNOZ MARIA Secretary 3332 NE 190 STREET APT. 3014, AVENTURA, FL, 33014
GOUDIE CARMEN Agent 15961 NW 79 COURT, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047441 ST. GAUDENS HISTORIC DISTRICT EXPIRED 2015-05-12 2020-12-31 - 4970 SW 72 AVE, 102, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-21 15961 NW 79 COURT, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-11-21 15961 NW 79 COURT, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 15961 NW 79 COURT, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-07-24 GOUDIE, CARMEN -

Documents

Name Date
ANNUAL REPORT 2015-04-12
REINSTATEMENT 2014-02-28
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-08-24
ANNUAL REPORT 2010-08-23
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-07-24

Date of last update: 01 May 2025

Sources: Florida Department of State