Search icon

CAREY RODRIGUEZ PLLC - Florida Company Profile

Company Details

Entity Name: CAREY RODRIGUEZ PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAREY RODRIGUEZ PLLC 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: 24 Apr 2006 (19 years ago)
Document Number: L06000042736
FEI/EIN Number 204755479

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

Address: 1395 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
Mail Address: 1395 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY JOHN C Managing Member 1395 Brickell Avenue, Miami, FL, 33131
RODRIGUEZ JUAN J Managing Member 1395 BRICKELL AVENUE SUITE 700, MIAMI, FL, 33131
Carey Rodriguez, LLP Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 Carey Rodriguez, LLP -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 1395 BRICKELL AVENUE, 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 1395 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2007-04-16 1395 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
JOHN J. DELP, VS CAREY RODRIGUEZ, etc., 3D2015-1584 2015-07-10 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
14-7878

Parties

Name JOHN J. DELP
Role Appellant
Status Active
Name EFRAIN CARLOS
Role Appellant
Status Withdrawn
Name CAREY RODRIGUEZ PLLC
Role Appellee
Status Active
Name GREENBERG O'KEEFE, LLP
Role Appellee
Status Active
Representations Jeffrey J. Molinaro, ALLAN A. JOSEPH
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-05
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of GREENBERG O'KEEFE, LLP
Docket Date 2016-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee's motion to dismiss, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2016-01-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2016-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GREENBERG O'KEEFE, LLP
Docket Date 2015-11-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Aaron Resnick, P.A. and Aaron Resnick, Esquire and Efrain Carlos, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.Copy of order e-mail to appellant.
Docket Date 2015-11-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOHN J. DELP
Docket Date 2015-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 VOLUMES
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/16/15.
Docket Date 2015-09-16
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 JOHN J. DELP
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOHN J. DELP

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State