Search icon

MY LITTLE SECRET, INC. - Florida Company Profile

Company Details

Entity Name: MY LITTLE SECRET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY LITTLE SECRET, 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: 18 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000019450
FEI/EIN Number 010768701

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

Address: 3534 W. FLAGLER ST., MIAMI, FL, 33135, US
Mail Address: 19741 SW 79 PL., MIAMI, FL, 33189, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOME AZUCENA President 19741 SW 79 PL, MIAMI, FL, 33189
JACOME AZUCENA Director 19741 SW 79 PL, MIAMI, FL, 33189
JACOME AZUCENA Agent 19741 SW 79 PL, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3534 W. FLAGLER ST., MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2016-04-26 3534 W. FLAGLER ST., MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-24 19741 SW 79 PL, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2007-04-16 JACOME, AZUCENA -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ADDRESS CHANGE 2009-07-22
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State