Search icon

PABLO RODRIGUEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PABLO RODRIGUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PABLO RODRIGUEZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 1978 (47 years ago)
Date of dissolution: 04 Nov 1988 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (37 years ago)
Document Number: 565517
FEI/EIN Number 591786916

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

Address: 1605 S.W. 21ST STREET, MIAMI, FL, 33135
Mail Address: 1605 S.W. 21ST STREET, MIAMI, FL, 33135
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, PABLO President 1605 S.W. 21 STREET, MIAMI, FL
RODRIGUEZ, PABLO Director 1605 S.W. 21 STREET, MIAMI, FL
RODRIGUEZ, RUBEN Vice President 6541 S.W. 16 TERRACE, MIAMI, FL
RODRIGUEZ, RUBEN Director 6541 S.W. 16 TERRACE, MIAMI, FL
RODRIGUEZ, MAXIMA E. Secretary 1605 S.W. 21 STREET, MIAMI, FL
RODRIGUEZ, MAXIMA E. Director 1605 S.W. 21 STREET, MIAMI, FL
LOREDO, ABEL P Agent 3501 S.W. 8 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
Lazaro Rodriguez Monduy, et al., Appellant(s), v. Universal Property & Casualty Insurance Company, Appellee(s). 3D2024-0813 2024-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-16812-CA-01

Parties

Name Lazaro Rodriguez Monduy
Role Appellant
Status Active
Representations Jamie Alvarez
Name PABLO RODRIGUEZ, INC.
Role Appellant
Status Active
Representations Jamie Alvarez
Name Araceli Rodriguez
Role Appellant
Status Active
Representations Jamie Alvarez
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jasmine Briana Jackson

Docket Entries

Docket Date 2024-10-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal Without Prejudice
On Behalf Of Lazaro Rodriguez Monduy
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion To Abate
Description Upon consideration, Appellants' Motion to Abate Appeal and Relinquish Jurisdiction to the Lower Court is hereby denied.
View View File
Docket Date 2024-08-05
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within seven (7) days from the date of this Order, to Appellants' Motion to Abate Appeal and Relinquish Jurisdiction to the Lower Court filed on August 1, 2024.
View View File
Docket Date 2024-08-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate Appeal and Relinquish Jurisdiction to the Lower Court
On Behalf Of Lazaro Rodriguez Monduy
View View File
Docket Date 2024-07-22
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0813. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Non-Certified Notice of Appeal AND $300 case filing fee paid through the portal. Batch no. 11143392
On Behalf Of Lazaro Rodriguez Monduy
View View File
Docket Date 2024-10-17
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-19
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

USAspending Awards / Financial Assistance

Date:
2021-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10468.00
Total Face Value Of Loan:
0.00
Date:
2021-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4473.00
Total Face Value Of Loan:
4473.00
Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
933.00
Total Face Value Of Loan:
933.00
Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
933.00
Total Face Value Of Loan:
933.00
Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1069.00
Total Face Value Of Loan:
1069.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$933
Date Approved:
2021-04-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $933
Jobs Reported:
1
Initial Approval Amount:
$933
Date Approved:
2021-05-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$933
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $933
Jobs Reported:
1
Initial Approval Amount:
$3,174
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,174
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,194.96
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,174
Jobs Reported:
1
Initial Approval Amount:
$1,069
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,069
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,073.95
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $1,069
Jobs Reported:
1
Initial Approval Amount:
$4,473
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,473
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,489.18
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,472
Jobs Reported:
1
Initial Approval Amount:
$4,473
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,473
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,494.69
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,472
Jobs Reported:
1
Initial Approval Amount:
$1,069
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,069
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,074.59
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $1,069

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-10-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State