Search icon

MUSCLE DESIGNERS USA LLC - Florida Company Profile

Company Details

Entity Name: MUSCLE DESIGNERS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUSCLE DESIGNERS USA 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: 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: 04 Mar 2015 (10 years ago)
Date of dissolution: 10 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: L15000039925
FEI/EIN Number 47-3318905

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

Address: 1071 NE 79th St, Miami, FL, 33138, US
Mail Address: 1071 NE 79th St, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER HAROLD Manager 1071 NE 79th St, Miami, FL, 33138
MILLER HAROLD Agent 1071 NE 79th St, Miami, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1071 NE 79th St, Suite #104, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-01-27 1071 NE 79th St, Suite #104, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1071 NE 79th St, Suite #104, Miami, FL 33138 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4032468503 2021-02-25 0455 PPS 3300 NW 67th St, Miami, FL, 33147-7551
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6240
Loan Approval Amount (current) 6240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7551
Project Congressional District FL-24
Number of Employees 2
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6269.23
Forgiveness Paid Date 2021-08-17
5858717402 2020-05-13 0455 PPP 3300 NW 67th Street, Miami, FL, 33147-7551
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7551
Project Congressional District FL-24
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5336.01
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State