Search icon

MUNSTER CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: MUNSTER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNSTER CONSTRUCTION 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: 12 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000042437
FEI/EIN Number 83-4325524

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

Address: 100 SW 10TH ST, APT 506, MIAMI, FL, 33130, US
Mail Address: 100 SW 10TH ST, APT 506, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNS MARCELO A Authorized Member 100 SW 10TH ST, MIAMI, FL, 33130
MUNS MARCELO Agent 100 SW 10TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 100 SW 10TH ST, APT 506, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-01-29 100 SW 10TH ST, APT 506, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 100 SW 10TH ST, APT 506, MIAMI, FL 33130 -
LC AMENDMENT 2020-04-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-27 MUNS, MARCELO -

Documents

Name Date
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-29
LC Amendment 2020-04-27
ANNUAL REPORT 2020-03-05
Florida Limited Liability 2019-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9182728507 2021-03-12 0455 PPS 2617 Lincoln Ave, Miami, FL, 33133-4622
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49840
Loan Approval Amount (current) 49840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-4622
Project Congressional District FL-27
Number of Employees 36
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50454.69
Forgiveness Paid Date 2022-06-03
4101387109 2020-04-12 0455 PPP 3326 MARY ST STE 401, MIAMI, FL, 33133-1900
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49840
Loan Approval Amount (current) 49840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 36
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50273.33
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State