Search icon

JOEL L. RUSH, D.O., P.A.

Company Details

Entity Name: JOEL L. RUSH, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2008 (17 years ago)
Document Number: P08000026057
FEI/EIN Number 262277119
Address: 10072 NW 13 Ct, Plantation, FL, 33322, US
Mail Address: 10072 NW 13 Ct, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOEL L. RUSH D.O. P.A. 401(K) PLAN 2023 262277119 2024-08-21 JOEL L. RUSH D.O., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9544633200
Plan sponsor’s address 1960 NE 47TH STREET SUITE 102, FT. LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing JOEL L. RUSH, DO
Valid signature Filed with authorized/valid electronic signature
JOEL L. RUSH D.O. P.A. 401(K) PLAN 2022 262277119 2023-04-14 JOEL L. RUSH D.O., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9544633200
Plan sponsor’s address 1960 NE 47TH STREET, SUITE 102, FT. LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing JOEL L. RUSH, D.O.
Valid signature Filed with authorized/valid electronic signature
JOEL L. RUSH D.O. P.A. 401(K) PLAN 2021 262277119 2022-06-15 JOEL L. RUSH D.O., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9544633200
Plan sponsor’s address 1960 NE 47TH STREET, SUITE 102, FT. LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JOEL L. RUSH, D.O.
Valid signature Filed with authorized/valid electronic signature
JOEL L. RUSH D.O. P.A. 401(K) PLAN 2020 262277119 2021-06-11 JOEL L. RUSH D.O., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9544633200
Plan sponsor’s address 1960 NE 47TH STREET, SUITE 102, FT. LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing JOEL L. RUSH, D.O.
Valid signature Filed with authorized/valid electronic signature
JOEL L. RUSH D.O. P.A. 401(K) PLAN 2019 262277119 2020-07-01 JOEL L. RUSH D.O., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9544633200
Plan sponsor’s address 1960 NE 47TH STREET, SUITE 102, FT. LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing JOEL L. RUSH, D.O.
Valid signature Filed with authorized/valid electronic signature
JOEL L. RUSH D.O. P.A. 401(K) PLAN 2018 262277119 2019-05-20 JOEL L. RUSH D.O., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9544633200
Plan sponsor’s address 1960 NE 47TH STREET, SUITE 102, FT. LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing JOEL L. RUSH, D.O.
Valid signature Filed with authorized/valid electronic signature
JOEL L. RUSH D.O. P.A. 401K PLAN 2017 262277119 2018-07-30 JOEL L. RUSH D.O. P.A. 6
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9544633200
Plan sponsor’s address 1625 SE 3RD AVE STE 700, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing JOEL L. RUSH, D.O.
Valid signature Filed with authorized/valid electronic signature
JOEL L. RUSH D.O. P.A. 401K PLAN 2017 262277119 2018-10-08 JOEL L. RUSH D.O. P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9544633200
Plan sponsor’s address 1625 SE 3RD AVE STE 700, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing JOEL L. RUSH, D.O.
Valid signature Filed with authorized/valid electronic signature
JOEL L. RUSH D.O. P.A. 401K PLAN 2016 262277119 2017-09-18 JOEL L. RUSH D.O. P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9544633200
Plan sponsor’s address 1625 SE 3RD AVE STE 700, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing JOEL RUSH
Valid signature Filed with authorized/valid electronic signature
JOEL L. RUSH D.O. P.A. 401K PLAN 2015 262277119 2016-09-28 JOEL L. RUSH D.O. P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 9544633200
Plan sponsor’s address 1625 SE 3RD AVE STE 700, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing JOEL RUSH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUSH JOEL LDr. Agent 10072 NW 13 Ct, Plantation, FL, 33322

President

Name Role Address
RUSH JOEL LDr. President 10072 NW 13 Ct, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 10072 NW 13 Ct, Plantation, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 10072 NW 13 Ct, Plantation, FL 33322 No data
CHANGE OF MAILING ADDRESS 2025-01-05 10072 NW 13 Ct, Plantation, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 1960 NE 47TH STREET, SUITE 102, FT. LAUDERDALE, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 1960 NE 47TH STREET, SUITE 102, FT. LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2018-07-11 1960 NE 47TH STREET, SUITE 102, FT. LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2014-01-29 RUSH, JOEL L, Dr. No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2360318406 2021-02-03 0455 PPS 1960 NE 47th St Ste 102, Fort Lauderdale, FL, 33308-7708
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54200
Loan Approval Amount (current) 54200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-7708
Project Congressional District FL-23
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54608.01
Forgiveness Paid Date 2021-11-22
2010407304 2020-04-29 0455 PPP 1960 NE 47th Street, Suite 102, Fort Lauderdale, FL, 33308
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54900
Loan Approval Amount (current) 54900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55540.5
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State