Search icon

SEXY SECRETS MIAMI INC. - Florida Company Profile

Company Details

Entity Name: SEXY SECRETS MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEXY SECRETS MIAMI 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 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000094522
FEI/EIN Number 205371146

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

Address: 6572 S.W. 40TH STREET, MIAMI, FL, 33155, US
Mail Address: 5761 S.W. 14TH STREET, MIAMI, FL, 33144
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT TAVIA S President 5761 SW 14 ST, MIAMI, FL, 33144
SCOTT TAVIA S Agent 5761 SW 14 ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08305900105 SEXY SECRETS EXPIRED 2008-10-30 2013-12-31 - 5761 SW 14 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-10 SCOTT, TAVIA S -
CHANGE OF MAILING ADDRESS 2010-05-19 6572 S.W. 40TH STREET, MIAMI, FL 33155 -
AMENDMENT AND NAME CHANGE 2010-05-19 SEXY SECRETS MIAMI INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-05-21 6572 S.W. 40TH STREET, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000484663 ACTIVE 1000000672013 DADE 2015-04-09 2035-04-17 $ 5,794.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000520659 TERMINATED 1000000606356 DADE 2014-04-07 2034-05-01 $ 670.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001451328 TERMINATED 1000000521097 MIAMI-DADE 2013-09-26 2033-10-03 $ 520.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000261001 LAPSED 11-05801 SP 26 4 MIAMI-DADE COUNTY 2012-03-26 2017-04-09 $1713.25 THE CIT GROUP/COMMERCIAL SERVICES, INC., 134 WOODING AVENUE, DANVILLE, VA 24541

Documents

Name Date
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-26
Amendment and Name Change 2010-05-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-09-17
REINSTATEMENT 2007-10-17
Domestic Profit 2006-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State