Search icon

RUDISH HEALTH SOLUTIONS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUDISH HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jan 2019 (7 years ago)
Document Number: L14000088332
FEI/EIN Number 81-3943929
Address: 7491 N Federal Hwy, BOCA RATON, FL, 33487, US
Mail Address: 7491 N. FEDERAL HWY,, BOCA RATON, FL, 33487, US
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
6216739
State:
NEW YORK
Type:
Headquarter of
Company Number:
ab463a2d-edca-ec11-91ba-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1088630
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20231065470
State:
COLORADO
Type:
Headquarter of
Company Number:
4686879
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_09049894
State:
ILLINOIS

Key Officers & Management

Name Role Address
Friedman Brent A Agent 78 SW 7th Street, Miami, FL, 33130
RUDISH LAURA Auth 7491 N. FEDERAL HWY,, BOCA RATON, FL, 33487

Unique Entity ID

CAGE Code:
814Y4
UEI Expiration Date:
2021-01-01

Business Information

Activation Date:
2020-01-02
Initial Registration Date:
2018-01-15

Commercial and government entity program

CAGE number:
814Y4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-04-15
CAGE Expiration:
2027-03-18
SAM Expiration:
2023-04-15

Contact Information

POC:
LAURA RUDISH
Corporate URL:
www.rudishhealth.com

Form 5500 Series

Employer Identification Number (EIN):
471013428
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
-150000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$66,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,709.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,040
Utilities: $2,260
Healthcare: $11000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State