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