Search icon

MAUZ INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: MAUZ INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAUZ 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: 19 Aug 2014 (11 years ago)
Document Number: L14000129989
FEI/EIN Number 47-1625296

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

Address: 1902 W Vine St, KISSIMMEE, FL, 34741, US
Mail Address: 1902 W Vine St, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA TERESA Director 1902 W Vine St, KISSIMMEE, FL, 34741
Martinez Juan J Director 1902 W Vine St, KISSIMMEE, FL, 34741
Teresa Oliva R Agent 1902 W Vine St, Kissimmee, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014161 FASTSIGNS 175401 ACTIVE 2023-01-30 2028-12-31 - 1902 W VINE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-22 Teresa, Oliva R -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1902 W Vine St, Kissimmee, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 1902 W Vine St, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2018-02-14 1902 W Vine St, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1362938610 2021-03-13 0455 PPS 1902 W Vine St, Kissimmee, FL, 34741-4061
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28978
Loan Approval Amount (current) 28978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4061
Project Congressional District FL-09
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29152.66
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State