Search icon

MUSTON GROUP INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: MUSTON GROUP INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSTON GROUP INTERNATIONAL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 May 2008 (17 years ago)
Document Number: L06000024200
FEI/EIN Number 510568361

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

Address: 1885 W STATE ROAD 84, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1885 West State Road 84 suite 101, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSTON BRIAN Managing Member 1885 W STATE ROAD 84, FORT LAUDERDALE, FL, 33315
MUSTON BRIAN Auth 1885 West State Road 84 suite 101, Fort Lauderdale, FL, 33315
Muston BRIAN Agent 1885 West State Road 84 suite 101, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-13 1885 W STATE ROAD 84, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2024-06-13 Muston, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2024-06-13 1885 West State Road 84 suite 101, Fort Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 1885 W STATE ROAD 84, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT AND NAME CHANGE 2008-05-07 MUSTON GROUP INTERNATIONAL, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001648279 TERMINATED 1000000546378 LEON 2013-10-16 2023-11-07 $ 466.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000209709 TERMINATED 1000000102722 45863 52 2008-12-12 2029-01-22 $ 1,613.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000445816 ACTIVE 1000000102718 45863 53 2008-12-12 2029-01-28 $ 95.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000445857 ACTIVE 1000000102722 45863 52 2008-12-12 2029-01-28 $ 1,613.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000209675 TERMINATED 1000000102718 45863 53 2008-12-12 2029-01-22 $ 95.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000527506 TERMINATED 1000000102722 45863 52 2008-12-12 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000602044 TERMINATED 1000000102718 45863 53 2008-12-12 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000602077 TERMINATED 1000000102722 45863 52 2008-12-12 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000527472 TERMINATED 1000000102718 45863 53 2008-12-12 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-06-13
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5473127706 2020-05-01 0455 PPP 2800 W STATE ROAD 84 STE 118, FT LAUDERDALE, FL, 33312-4812
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32708
Loan Approval Amount (current) 32708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FT LAUDERDALE, BROWARD, FL, 33312-4812
Project Congressional District FL-25
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32909.62
Forgiveness Paid Date 2020-12-16
5003008609 2021-03-20 0455 PPS 8745 E Baypoint Cir, Parkland, FL, 33076-4841
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32000
Loan Approval Amount (current) 32000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33076-4841
Project Congressional District FL-23
Number of Employees 2
NAICS code 561990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32141.15
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State