Search icon

MULLER LEBENSBURGER & SCHWARTZ, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MULLER LEBENSBURGER & SCHWARTZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 1998 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2013 (12 years ago)
Document Number: P98000000142
FEI/EIN Number 650802715
Address: 7385 GALLOWAY RD., STE. 200, MIAMI, FL, 33173, US
Mail Address: 7385 GALLOWAY RD., STE. 200, MIAMI, FL, 33173, US
ZIP code: 33173
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER CHARLES E President 7385 GALLOWAY RD, STE. 200, MIAMI, FL, 33173
MULLER CHARLES E Director 7385 GALLOWAY RD, STE. 200, MIAMI, FL, 33173
LEBENSBURGER BRIAN Vice President 7385 GALLOWAY RD, STE. 200, MIAMI, FL, 33173
Schwartz Michael Vice President 7385 GALLOWAY RD., STE. 200, MIAMI, FL, 33173
MULLER CHARLES EII Agent 7385 GALLOWAY RD., STE. 200, MIAMI, FL, 33173

Form 5500 Series

Employer Identification Number (EIN):
650802715
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000125754 MULLER LEBENSBURGER & SCHWARTZ ACTIVE 2013-12-23 2028-12-31 - 7385 GALLOWAY ROAD, STE. 200, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-12-06 MULLER LEBENSBURGER & SCHWARTZ, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 7385 GALLOWAY RD., STE. 200, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2010-02-18 7385 GALLOWAY RD., STE. 200, MIAMI, FL 33173 -
NAME CHANGE AMENDMENT 2004-07-20 MULLER & LEBENSBURGER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2003-10-10 7385 GALLOWAY RD., STE. 200, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2003-10-10 MULLER, CHARLES E, II -
NAME CHANGE AMENDMENT 2003-08-28 CHARLES E. MULLER II, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81400.00
Total Face Value Of Loan:
81400.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81400.00
Total Face Value Of Loan:
81400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$81,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,130.34
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $81,400
Jobs Reported:
4
Initial Approval Amount:
$81,400
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,901.78
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $81,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State