Search icon

RUSHMORE GROUP, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUSHMORE GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSHMORE GROUP, 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: 25 Aug 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2011 (14 years ago)
Document Number: L10000089133
FEI/EIN Number 273321665

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

Address: 7744 NW 197TH ST, HIALEAH, FL, 33015, US
Mail Address: 7744 NW 197TH ST, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ IVET M Manager 7744 NW 197TH ST, HIALEAH, FL, 33015
CANDALES JOSE J Manager 7744 NW 197TH ST, HIALEAH, FL, 33015
GOMEZ IVET M Agent 7744 NW 197TH ST, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151162 RUSHMORE INSURANCE DIVISION ACTIVE 2021-11-10 2026-12-31 - 7744 NW 197TH ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-09 7744 NW 197TH ST, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-04-09 7744 NW 197TH ST, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 7744 NW 197TH ST, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2012-04-23 GOMEZ, IVET M -
LC AMENDMENT 2011-12-12 - -
LC AMENDMENT 2010-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-18

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
37800.00
Total Face Value Of Loan:
85000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2531.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State