Search icon

MUCHE ET MUCHETTE, LLC - Florida Company Profile

Company Details

Entity Name: MUCHE ET MUCHETTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUCHE ET MUCHETTE, 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: 29 Nov 2010 (14 years ago)
Document Number: L10000122664
FEI/EIN Number 274126236

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

Address: 524 Warren Lane, Key Biscayne, FL, 33149, US
Mail Address: 524 Warren Lane, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINDEFELD MURIEL Manager 524 Warren Lane, Key Biscayne, FL, 33149
Bindefeld Muriel Agent 524 Warren Lane, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032106 MURVAL EXPIRED 2012-04-03 2017-12-31 - 3001 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 524 Warren Lane, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-04-28 524 Warren Lane, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Bindefeld, Muriel -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 524 Warren Lane, Key Biscayne, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937868702 2021-03-27 0455 PPS 8020 NW 14th St, Doral, FL, 33126-1612
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98715
Loan Approval Amount (current) 98715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1612
Project Congressional District FL-26
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99633.6
Forgiveness Paid Date 2022-03-01
3591217101 2020-04-11 0455 PPP 8020 NW 14th St, MIAMI, FL, 33126-1612
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87900
Loan Approval Amount (current) 87900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33126-1612
Project Congressional District FL-26
Number of Employees 6
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89091.53
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State