Search icon

RUBIN MEMORIAL CHAPEL, LLC - Florida Company Profile

Company Details

Entity Name: RUBIN MEMORIAL CHAPEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBIN MEMORIAL CHAPEL, 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: 17 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (21 years ago)
Document Number: L03000035301
FEI/EIN Number 061712579

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

Address: 7340 BOYNTON BEACH BOULEVARD, BOYNTON BEACH, FL, 33437
Mail Address: 7340 BOYNTON BEACH BOULEVARD, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN JOSEPH Managing Member 7340 BOYNTON BEACH BOULEVARD, BOYNTON BEACH, FL, 33437
RUBIN CANDACE Managing Member 7340 BOYNTON BEACH BOULEVARD, BOYNTON BEACH, FL, 33437
SHAFFER MARK Agent 12641 Majestic Isle Drive, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 12641 Majestic Isle Drive, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-03 7340 BOYNTON BEACH BOULEVARD, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2008-07-03 7340 BOYNTON BEACH BOULEVARD, BOYNTON BEACH, FL 33437 -
CANCEL ADM DISS/REV 2004-10-25 - -
REGISTERED AGENT NAME CHANGED 2004-10-25 SHAFFER, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310216338 0418800 2007-03-21 15120 JOG RD, DELRAY BEACH, FL, 33446
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 2007-04-06

Related Activity

Type Complaint
Activity Nr 206131641
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9251397208 2020-04-28 0455 PPP 7340 boynton beach blvd, BOYNTON BEACH, FL, 33437-3802
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46967
Loan Approval Amount (current) 46967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33437-3802
Project Congressional District FL-22
Number of Employees 5
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47757.08
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State