Search icon

RUDISH HEALTH SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RUDISH HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUDISH HEALTH SOLUTIONS, 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: 02 Jun 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L14000088332
FEI/EIN Number 47-1013428

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

Address: 7491 N Federal Hwy, BOCA RATON, FL, 33487, US
Mail Address: 7491 N. FEDERAL HWY,, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RUDISH HEALTH SOLUTIONS, LLC, NEW YORK 6216739 NEW YORK
Headquarter of RUDISH HEALTH SOLUTIONS, LLC, MINNESOTA ab463a2d-edca-ec11-91ba-00155d32b93a MINNESOTA
Headquarter of RUDISH HEALTH SOLUTIONS, LLC, KENTUCKY 1088630 KENTUCKY
Headquarter of RUDISH HEALTH SOLUTIONS, LLC, COLORADO 20231065470 COLORADO
Headquarter of RUDISH HEALTH SOLUTIONS, LLC, IDAHO 4686879 IDAHO
Headquarter of RUDISH HEALTH SOLUTIONS, LLC, ILLINOIS LLC_09049894 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUDISH HEALTH SOLUTIONS LLC 2023 471013428 2024-07-03 RUDISH HEALTH SOLUTIONS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 5615735155
Plan sponsor’s address 7491 N FEDERAL HIGHWAY, STE C5-235, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RUDISH LAURA S Manager 7491 N. FEDERAL HWY,, BOCA RATON, FL, 33487
Rudish Charles S Manager 5601 Rico Dr, Boca Raton, FL, 33487
Rudish Jessica Manager 345 East 94th Street, New York, NY, 10128
Friedman Brent A Agent 78 SW 7th Street, Miami, FL, 33130
RUDISH ENTERPRISES, LLC Manager -
Jessica Rudish LLC Manager 102 W 75th St, New York, NY, 10023
CHISINWOW, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013235 RUDISH EXECUTIVE SEARCH EXPIRED 2019-01-24 2024-12-31 - 5601 RICO DRIVE, BOCA RATON, FL, 33487
G19000013241 RUDISH SEARCH ACTIVE 2019-01-24 2029-12-31 - 7491 N FEDERAL HWY, STE C5-235, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 7491 N Federal Hwy, Ste C5-235, BOCA RATON, FL 33487 -
COR NEW MERGER 2019-01-28 - CORPORATION WAS A COR NEW MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. COR NEW MERGER NUMBER 900000190159
MERGER 2019-01-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000190203
REGISTERED AGENT NAME CHANGED 2018-03-07 Friedman, Brent A -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 78 SW 7th Street, 9th Floor, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2018-02-20 7491 N Federal Hwy, Ste C5-235, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-11-02
AMENDED ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2020-01-08
Merger 2019-01-28
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8323647304 2020-05-01 0455 PPP 5601 Rico Dr, BOCA RATON, FL, 33487-4154
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66300
Loan Approval Amount (current) 66300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33487-4154
Project Congressional District FL-23
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66709.18
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State