Search icon

DR. IVAN RUSILKO ENTITIES, PLLC

Company Details

Entity Name: DR. IVAN RUSILKO ENTITIES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Aug 2012 (12 years ago)
Document Number: L12000117135
FEI/EIN Number 46-0980970
Address: 2931 Praire Ave, MIAMI BEACH, FL 33140
Mail Address: 2931 Praire Ave, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Rusilko, Matthew I, Dr. Agent 2931 Praire Ave, Miami Beach, FL 33140

Manager

Name Role Address
RUSILKO, MATTHEW I, Dr. Manager 2931 Prairie, MIAMI BEACH, FL 33140

President

Name Role Address
RUSILKO, MATTHEW I, Dr. President 2931 Prairie, MIAMI BEACH, FL 33140

Chief Executive Officer

Name Role Address
RUSILKO, MATTHEW I, Dr. Chief Executive Officer 2931 Prairie, MIAMI BEACH, FL 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000152466 LIFESTYLE MEDICINE MIAMI BEACH ACTIVE 2022-12-12 2027-12-31 No data 1819 WEST AVENUE, BAY #6, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 2931 Praire Ave, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2023-02-15 2931 Praire Ave, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2023-02-15 Rusilko, Matthew I, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 2931 Praire Ave, Miami Beach, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4882207310 2020-04-30 0455 PPP 1800 Sunset Harbor Drive \r\nSuite 1B,, Miami Beach, FL, 33139
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 4
NAICS code 621399
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16899.88
Forgiveness Paid Date 2020-12-10
5788648307 2021-01-25 0455 PPS 1800 Purdy Ave Ste 1B, Miami Beach, FL, 33139-1421
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25349
Loan Approval Amount (current) 25348.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1421
Project Congressional District FL-24
Number of Employees 4
NAICS code 621399
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25440.62
Forgiveness Paid Date 2021-06-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State