Search icon

VILMA RODRIGUEZ LLC - Florida Company Profile

Company Details

Entity Name: VILMA RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILMA RODRIGUEZ 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: 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: 13 Oct 2005 (19 years ago)
Date of dissolution: 16 Apr 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2008 (17 years ago)
Document Number: L05000101170
FEI/EIN Number 203625760

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

Address: 6360 NW 114 AV, 204, DORAL, FL, 33178
Mail Address: P.O. BOX 347854, CORAL GABLES, FL, 33234
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VILMA Manager 6360 NW 114 AVENUE #204, DORAL, FL, 33178
ARROYO RAFAEL Manager 6360 NW 114 AVENUE #204, DORAL, FL, 33178
RODRIGUEZ VILMA Agent 6360 NW 114 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-13 6360 NW 114 AV, 204, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2007-04-13 6360 NW 114 AV, 204, DORAL, FL 33178 -

Court Cases

Title Case Number Docket Date Status
MICHELE L. SMITH AND SHANNON DOUGLAS SMITH VS VILMA RODRIGUEZ, TRACIE MALER AND J'MAKAA CORPORATION 5D2017-3194 2017-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
H-27-2016-CA-767

Parties

Name MICHELE L. SMITH
Role Appellant
Status Active
Representations WILLIAM S. CHAMBERS, IV
Name SHANNON DOUGLAS SMITH
Role Appellant
Status Active
Name VILMA RODRIGUEZ LLC
Role Appellee
Status Active
Representations Joseph M. Mason, Jr., Carol M. Rooney, James K. Hickman
Name TRACIE MALER
Role Appellee
Status Active
Name J'MAKAA CORPORATION
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/5/17
On Behalf Of MICHELE L. SMITH
Docket Date 2017-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILLIAM S CHAMBERS, IV 029793
On Behalf Of MICHELE L. SMITH
Docket Date 2017-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CAROL M ROONEY 072990
On Behalf Of VILMA RODRIGUEZ
Docket Date 2017-10-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/16 ORDER
On Behalf Of MICHELE L. SMITH
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VILMA RODRIGUEZ
Docket Date 2017-10-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED 10/26
Docket Date 2019-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED
Docket Date 2019-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ 6/29/18 MOT ATTY FEES DENIED
Docket Date 2018-10-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Deny Continuance of Oral Argument
Docket Date 2018-10-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MICHELE L. SMITH
Docket Date 2018-10-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-09-04
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE DUE 8/26.
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOT TO STRIKE PER 8/6 ORDER
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-08-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS - MOT STRIKE AB
Docket Date 2018-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHELE L. SMITH
Docket Date 2018-08-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE ANSWER BRIEF
On Behalf Of MICHELE L. SMITH
Docket Date 2018-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/3
On Behalf Of MICHELE L. SMITH
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/2
On Behalf Of MICHELE L. SMITH
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE DUE BY 8/26.
Docket Date 2018-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHELE L. SMITH
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/26
On Behalf Of MICHELE L. SMITH
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AAS FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MICHELE L. SMITH
Docket Date 2018-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/29. NO FURTHER EOT'S.
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of VILMA RODRIGUEZ
Docket Date 2018-04-17
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of MICHELE L. SMITH
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHELE L. SMITH
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/9
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHELE L. SMITH
Docket Date 2018-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 772 PGS.
Docket Date 2018-01-24
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-01-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD FRANK A MILLER 0910831
Docket Date 2017-12-14
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of VILMA RODRIGUEZ
Docket Date 2017-12-13
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-12-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of VILMA RODRIGUEZ
Docket Date 2017-11-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-11-17
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MICHELE L. SMITH
Docket Date 2017-11-07
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation

Documents

Name Date
LC Voluntary Dissolution 2008-04-16
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-28
Florida Limited Liability 2005-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6712168608 2021-03-23 0455 PPP 700 Harem Ave, Opa Locka, FL, 33054-3026
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7458
Loan Approval Amount (current) 7458
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-3026
Project Congressional District FL-24
Number of Employees 1
NAICS code 621111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7487.01
Forgiveness Paid Date 2021-08-16
5573068803 2021-04-18 0455 PPP 6576 Bayhill Ter, Boynton Beach, FL, 33437-6024
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1977
Loan Approval Amount (current) 1977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33437-6024
Project Congressional District FL-22
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1994.33
Forgiveness Paid Date 2022-03-07
2565888700 2021-03-29 0455 PPP 15320 SW 298th Ter, Homestead, FL, 33033-3647
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2986
Loan Approval Amount (current) 2986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-3647
Project Congressional District FL-28
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2997.04
Forgiveness Paid Date 2021-08-30
8731358807 2021-04-22 0455 PPS 15320 SW 298th Ter, Homestead, FL, 33033-3647
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2986
Loan Approval Amount (current) 2986
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-3647
Project Congressional District FL-28
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2995.98
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State