Search icon

ALBERTO RODRIGUEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ALBERTO 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: 26 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L09000050547
Address: 1171 NW 10TH CT, BOYNTON BEACH, FL, 33426
Mail Address: 1171 NW 10TH CT, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALBERTO Managing Member 1171 NW 10TH CT, BOYNTON BEACH, FL, 33426
RODRIGUEZ ALBERTO Agent 1171 NW 10TH CT, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
Alberto Rodriguez, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-1408 2023-08-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F05-541

Parties

Name ALBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ramiro C. Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related cases: 20-612, 19-1496, 15-2721, 15-286, 11-2777
On Behalf Of Alberto Rodriguez
Docket Date 2023-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-08-03
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2024-06-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description BY ORDER OF THE COURT: In re: Article I, section 16(b)(10)b Time Limitations. Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the time frame had already expired by the time this case was filed in this Court.
View View File
GEORGE J. VILA, VS ACR CONTRACTORS, INC., etc., et al., 3D2022-0116 2022-01-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-25983

Parties

Name ALBERTO RODRIGUEZ LLC
Role Appellee
Status Active
Name GEORGE J. VILA
Role Appellant
Status Active
Representations ANDRES F. REY, CARLOS F. OSORIO
Name ACR CONTRACTORS, INC.
Role Appellee
Status Active
Representations MIGUEL A. BRIZUELA, Charles M-P George
Name NATHALY PADRON
Role Appellee
Status Active
Name 1ST AA-N, LLC
Role Appellee
Status Active
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of ACR CONTRACTORS, INC.
Docket Date 2022-02-14
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of ACR CONTRACTORS, INC.
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including March 7, 2022.
Docket Date 2022-02-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of GEORGE J. VILA
Docket Date 2022-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ACR CONTRACTORS, INC.
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including February 14, 2022.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACR CONTRACTORS, INC.
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOBJECTED TO MOTIONFOR EXTENSION OF TIME
On Behalf Of ACR CONTRACTORS, INC.
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GEORGE J. VILA
Docket Date 2022-01-18
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASE: 21-2393
On Behalf Of GEORGE J. VILA
Docket Date 2022-01-28
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENT TO APPENDIX TO PETITION FORWRIT OF CERTIORARI
On Behalf Of GEORGE J. VILA
Docket Date 2022-01-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within fourteen (14) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may reply within five (5) days of the filing of the response.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ CORRECTED ORDER:Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. See Sunrise Point, Inc. v. Foss, 373 So. 2d 438 (Fla. 3d DCA 1979); DeGuzman v. Balsini, 930 So. 2d 752 (Fla. 5th DCA 2006); Patraka v. VSI Int’l, Inc., 832 So. 2d 156 (Fla. 4th DCA 2002). Upon consideration of Respondent 1st AA-N, LLC’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount.
Docket Date 2022-03-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent 1st AA-N, LLC’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount.
Docket Date 2022-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Unopposed Motion for Leave to File Second Supplement to the Appendix in Support of the Reply to Respondents’ Response to the Petition for Writ of Certiorari is granted, and the Second Supplement to the Appendix to the Petition, filed on March 7, 2022, is accepted by the Court. EMAS, SCALES and MILLER, JJ., concur.
Docket Date 2022-03-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TORESPONDENTS' MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of GEORGE J. VILA
Docket Date 2022-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORGE J. VILA'SUNOPPOSED MOTION FOR LEAVE TO FILESECOND SUPPLEMENT TO APPENDIXIN SUPPORT OFPETITIONER'S REPLY TO RESPONDENTS' RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GEORGE J. VILA
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix ~ SECOND SUPPLEMENT TO APPENDIX TO PETITION FORWRIT OF CERTIORARI
On Behalf Of GEORGE J. VILA
Docket Date 2022-03-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Response to the Motion for Appellate Attorney’s Fees is granted to and including March 7, 2022.
Docket Date 2022-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GEORGE J. VILA
ALBERTO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2020-0612 2020-03-20 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-541

Parties

Name ALBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-03-20
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-06-17
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of Alberto Rodriguez
Docket Date 2020-04-16
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the pro se Petition for Writ of Habeas Corpus for a Belated Appeal, it is ordered that said Petition is hereby denied. See Rodriguez v. State, No. 3D19-1496.
Docket Date 2020-03-20
Type Petition
Subtype Petition
Description Petition Filed ~ PREVIOUS CASES: 19-1496, 15-2721, 15-286, 11-2777
On Behalf Of Alberto Rodriguez
ALBERTO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2019-1496 2019-07-22 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-541

Parties

Name ALBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO REINSTATE DEFENDAT'S APPEAL
On Behalf Of Alberto Rodriguez
Docket Date 2022-07-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ COPY REQUEST
On Behalf Of Alberto Rodriguez
Docket Date 2020-05-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION TO RECONSIDER TO REINSTATE DEFENDANTS APPEAL
On Behalf Of Alberto Rodriguez
Docket Date 2020-05-07
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2020-03-31
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-17
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction for failing to timely file a notice of appeal.
Docket Date 2019-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alberto Rodriguez
Docket Date 2019-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Alberto Rodriguez
Docket Date 2019-07-22
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, the appellant’s pro se “Motion to Reconsider to Reinstate Defendants Appeal” is hereby denied.
Docket Date 2020-05-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction to issueextraordinary writs may not be used to seek review of an unelaborated decisionfrom a district court of appeal that is issued without opinion or explanation or thatmerely cites to an authority that is not a case pending review in, or reversed orquashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002);Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertained by the Court.
ALBERTO RODRIGUEZ VS THE STATE OF FLORIDA 3D2015-2721 2015-12-02 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-541

Parties

Name ALBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-286, 11-2777
On Behalf Of Alberto Rodriguez
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Florida Limited Liability 2009-05-26

USAspending Awards / Financial Assistance

Date:
2021-09-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: LENDING DELIVERABLES: FORGIVABLE, NON-RECOURSE GUARANTEED LOANS TO CERTAIN ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS. EXPECTED OUTCOMES: TO PROVIDE ECONOMIC RELIEF DURING THE COVID-19 EMERGENCY TO ASSIST ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS WITH FUNDS TO COVER CERTAIN ELIGIBLE COSTS, INCLUDING PAYROLL, WAGES, SALARIES AND COMMISSIONS, GROUP HEALTH CARE BENEFITS, RENT, MORTGAGE INTEREST, AND UTILITIES OVER A DEFINED COVERED PERIOD. INTENDED BENEFICIARIES: ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS, AND THEIR EMPLOYEES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-9582.00
Total Face Value Of Loan:
0.00
Date:
2021-07-07
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:
-20553.00
Total Face Value Of Loan:
0.00
Date:
2021-05-26
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:
18612.00
Total Face Value Of Loan:
18612.00
Date:
2021-05-22
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:
19815.00
Total Face Value Of Loan:
19815.00
Date:
2021-05-22
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:
19833.00
Total Face Value Of Loan:
19833.00

Paycheck Protection Program

Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19815
Current Approval Amount:
19815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19918.48
Date Approved:
2021-04-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
19946
Current Approval Amount:
19946
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9290
Current Approval Amount:
9290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9321.74
Date Approved:
2021-05-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20807
Current Approval Amount:
20807
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18612
Current Approval Amount:
18612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18668.87
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19815
Current Approval Amount:
19815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19893.72
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5114
Current Approval Amount:
5114
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5147.67
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19833
Current Approval Amount:
19833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19895.25
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19833
Current Approval Amount:
19833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19871.04
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9290
Current Approval Amount:
9290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9327.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-01-21
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-11-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-12-08
Operation Classification:
Auth. For Hire, Private(Property)
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