Search icon

MUSKUS CREATIVE INC - Florida Company Profile

Company Details

Entity Name: MUSKUS CREATIVE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MUSKUS CREATIVE INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000045803
FEI/EIN Number 81-2798960

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

Address: 625 SW 5th ave, 2, MIAMI, FL 33130
Mail Address: 625 sw 5th ave, 2, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS MUSKUS, JORGE L Agent 625 SW 5th ave, 2, MIAMI, FL 33130
IGLESIAS MUSKUS, JORGE L President 625 SW 5th ave, 2 MIAMI, FL 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 625 SW 5th ave, 2, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-09-16 625 SW 5th ave, 2, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 625 SW 5th ave, 2, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2019-01-23 IGLESIAS MUSKUS, JORGE L -
REINSTATEMENT 2019-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-01-23
AMENDED ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2017-04-22
Domestic Profit 2016-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8659798706 2021-04-07 0455 PPP 51 SW 11th St Apt 1136, Miami, FL, 33130-4148
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77998
Loan Approval Amount (current) 77998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4148
Project Congressional District FL-27
Number of Employees 5
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78555.74
Forgiveness Paid Date 2022-01-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State