Search icon

RUSH HAULING & TRUCKING, LLC - Florida Company Profile

Company Details

Entity Name: RUSH HAULING & TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSH HAULING & TRUCKING, 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: 29 Mar 2016 (9 years ago)
Document Number: L16000062512
FEI/EIN Number 81-2046532

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

Address: 5843 NW Begonia Ave, Port St Lucie, FL, 34986, US
Mail Address: 5843 NW Begonia Ave, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pepe Steve A Manager 5843 nw Begonia ave, Port St. Lucie, FL, 34986
Collins Shanay Auth 2844 sw 81te, Miramar, FL, 33025
Pepe Steve A Agent 2844 sw 81te, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 5843 NW Begonia Ave, unit 2840, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-04-26 5843 NW Begonia Ave, unit 2840, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2020-09-09 Pepe, Steve A -
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 2844 sw 81te, unit 2840, Miramar, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-09-09
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6397348406 2021-02-10 0455 PPS 2844 SW 81st Ter, Miramar, FL, 33025-2461
Loan Status Date 2021-02-25
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85002
Loan Approval Amount (current) 85002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-2461
Project Congressional District FL-24
Number of Employees 5
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5018247803 2020-05-29 0455 PPP 2844 Southwest 81st Terrace, Miramar, FL, 33025-0001
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85002
Loan Approval Amount (current) 85002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miramar, BROWARD, FL, 33025-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86019.7
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State