Search icon

CARLOS RODRIGUEZ, LLC

Company Details

Entity Name: CARLOS RODRIGUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Aug 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000079028
FEI/EIN Number 205428785
Address: 495 WEST PARK DRIVE, 106, MIAMI, FL, 33172
Mail Address: 495 WEST PARK DRIVE, 106, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ CARLOS R Agent 495 WEST PARK DRIVE, MIAMI, FL, 33172

Managing Member

Name Role Address
RODRIGUEZ CARLOS R Managing Member 495 WEST PARK DRIVE UNIT 106, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-17 495 WEST PARK DRIVE, 106, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2009-08-17 495 WEST PARK DRIVE, 106, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-17 495 WEST PARK DRIVE, 106, MIAMI, FL 33172 No data

Court Cases

Title Case Number Docket Date Status
CARLOS RODRIGUEZ, VS CITY OF SOUTH MIAMI, et al., 3D2019-2119 2019-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-12254

Parties

Name CARLOS RODRIGUEZ, LLC
Role Appellant
Status Active
Representations JUAN D. BERRIO
Name Gemma Boza
Role Appellee
Status Active
Name ORLANDO MARTINEZ DE CASTRO
Role Appellee
Status Active
Name Jeff Griffin
Role Appellee
Status Active
Name Dr. Hector Mirabile
Role Appellee
Status Active
Name RUBEN RODRIGUEZ INC
Role Appellee
Status Active
Name City of South Miami
Role Appellee
Status Active
Representations THOMAS F. PEPE
Name Latasha Nickle
Role Appellee
Status Active
Name STEVEN ALEXANDER LLC
Role Appellee
Status Active
Name RENE LANDA
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Attorney Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Notice of Agreed Extension of Time for Filing Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted in part to and including thirty (30) days from the date of this Order with no further extensions allowed. Counsel is reminded that AO3D13-01 has been amended and, effective June 3, 2019, “any extension of time for filing a reply brief must be requested by motion to the Court.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2020-01-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEESVOLUME II
On Behalf Of City of South Miami
Docket Date 2020-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES
On Behalf Of City of South Miami
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-33 days to 1/6/20
Docket Date 2019-12-02
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TOAPPELLANT'S MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of City of South Miami
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of South Miami
Docket Date 2019-11-14
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S INITIAL BRIEF
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2019-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2019.
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of South Miami
Docket Date 2019-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CARLOS RODRIGUEZ AND BARBARA ALOY, VS STATE FARM FLORIDA INSURANCE CO., etc., 3D2012-0187 2012-01-20 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
09-44935

Parties

Name CARLOS RODRIGUEZ, LLC
Role Appellant
Status Active
Name BARBARA ALOY
Role Appellant
Status Active
Representations Alian M. Perez
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations CURT ALLEN
Name Kara Rockenbach Link
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2013-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellants, it is ordered that said motion is hereby denied.Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG and EMAS, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-04-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2013-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Kara Rockenbach Link
Docket Date 2013-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2013-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2013-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2013-03-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Kara Rockenbach Link
Docket Date 2013-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kara Rockenbach Link
Docket Date 2013-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Kara Berard Rockenbach 0044903
Docket Date 2013-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kara Rockenbach Link
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Kara Rockenbach Link
Docket Date 2013-02-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ second notice
Docket Date 2013-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Kara Rockenbach Link
Docket Date 2012-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Kara Rockenbach Link
Docket Date 2012-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2012-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' November 28, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2012-12-07
Type Response
Subtype Response
Description RESPONSE ~ in oppositoin to aa motion to supplement record
Docket Date 2012-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' November 28, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2012-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2012-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Marlene S. Reiss 864048 AE Kara Berard Rockenbach 0044903 AE Curt Allen AA Alian M. Perez 36340
Docket Date 2012-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2012-11-28
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
Docket Date 2012-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including November 28, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-09-14
Type Notice
Subtype Notice
Description Notice ~ designation of email addresses
On Behalf Of Kara Rockenbach Link
Docket Date 2012-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-06-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Kara Rockenbach Link
Docket Date 2012-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-05-31
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 BARBARA ALOY
Docket Date 2012-05-02
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 BARBARA ALOY
Docket Date 2012-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2012-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Envelopes
Docket Date 2012-04-12
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 BARBARA ALOY
Docket Date 2012-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARBARA ALOY

Documents

Name Date
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-08-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State