Search icon

ALBERTO RODRIGUEZ LLC - Florida Company Profile

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
ALBERTO RODRIGUEZ VS STATE OF FLORIDA 4D2015-3782 2015-10-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14002128 CF10A

Parties

Name ALBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Sarah Sandler, Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 20, 2017 motion for extension of time is granted and the time for appellant to file his motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2017-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2016-03-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's March 10, 2016 motion to consolidate is granted. Case numbers 4D15-3768 and 4D15-3782 are now consolidated for all purposes and shall proceed as a final appeal under case number 4D15-3768. Appellant shall file a single initial brief addressing all of the issues in both cases within sixty (60) days from the date of this order.
Docket Date 2016-03-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-3768
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2016-02-15
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2016-02-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's February 8, 2016 pro se motion for extension of time to have the court reporter serve the record on appeal to the court is stricken as unauthorized in that appellant has counsel.
Docket Date 2016-02-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ **STRICKEN AS UNAUTHORIZED 2/12/16**
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2016-01-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2015-12-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including January 12, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-12-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including December 12, 2015. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2015-11-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2015-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 21, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Rptr Transcript-Referral to Circuit CJ ~ ORDERED that the court reporting agency's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including February 12, 2016. Attorneys shall notify this court of non-compliance; further,The court reporting agency shall provide a copy of this order to each individual court reporter involved in this appeal. All court reporters involved in this appeal are advised that no further extensions of time will be granted for preparation of the transcript unless the court reporter demonstrates exigent circumstances which require a further extension. Exigent circumstances DO NOT include issues relating to the individual court reporter's workload, including, but not limited to, a situation where the court reporter is preparing transcripts for multiple appeals.ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
ALBERTO RODRIGUEZ VS STATE OF FLORIDA 4D2015-3768 2015-10-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14014012CF10A

Parties

Name ALBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Benjamin H. Eisenberg
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Heidi Lynn Bettendorf
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 20, 2017 motion for extension of time is granted and the time for appellant to file his motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING.
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2017-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 21, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-16
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 STATE OF FLORIDA
Docket Date 2016-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/16/16.
On Behalf Of STATE OF FLORIDA
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/17/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-06-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ (IN 15-3782)
Docket Date 2016-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 07/18/16
On Behalf Of STATE OF FLORIDA
Docket Date 2016-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2016-03-21
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2016-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 289 pages
Docket Date 2016-03-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's March 10, 2016 motion to consolidate is granted. Case numbers 4D15-3768 and 4D15-3782 are now consolidated for all purposes and shall proceed as a final appeal under case number 4D15-3768. Appellant shall file a single initial brief addressing all of the issues in both cases within sixty (60) days from the date of this order.
Docket Date 2016-03-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-3782
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's February 17, 2016 motion for reinstatement, filed by the Public Defender's Office, is granted, and the above-styled appeal is reinstated; further,ORDERED that the appellant's March 4, 2016 motion to reinstate appeal, filed pro se, is stricken as appellant has counsel.
Docket Date 2016-03-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2016-02-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2016-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ *REINSTATED 3/7/16*
Docket Date 2016-02-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ *REINSTATED 3/7/16* ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-01-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 1, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ALBERTO RODRIGUEZ VS PUBLIC DEFENDER'S OFFICE 4D2015-2670 2015-07-15 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-957 CF10A

Parties

Name ALBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name Public Defender's Office
Role Respondent
Status Active
Representations Public Defender-Broward, Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-07-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus is dismissed without prejudice to seek relief in the circuit court for the Seventeenth Judicial Circuit. See Rioux v. State, 949 So. 2d 355 (Fla. 4th DCA 2007).
Docket Date 2015-07-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2015-07-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JOHN W. MANN VS A. RODRIGUEZ SC2013-1590 2013-07-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
12-31 CA

Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
4D12-975

Parties

Name HON. MARILYN NEMZURA BEUTTENMULLER, CLERK
Role Appellant
Status Withdrawn
Name JOHN W. MANN
Role Petitioner
Status Active
Name ALBERTO RODRIGUEZ LLC
Role Respondent
Status Active
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Sharon Robertson
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-05
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (MISC) ~ DATED 01/08/2014
On Behalf Of JOHN W. MANN
Docket Date 2014-02-05
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ MAIL FROM A. RODRIGUEZ - ORDER DATED 1/6/14 (02/07/2014: RE-MAILED USING FULL NAME & DOC NO.)
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2014-03-11
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR APPOINTMENT OF COUNSEL AND TO STAY DEADLINE TO FILE JURIS BRIEF
On Behalf Of JOHN W. MANN
Docket Date 2014-04-29
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief in accordance with this Court's orders dated January 22, 2014, February 6, 2014, and March 14, 2014. Petitioner's "Motion to Inform Court" is hereby denied as moot. **5/5/14: AMENDED TO REFLECT "PETITION FOR REVIEW"
Docket Date 2014-04-14
Type Motion
Subtype Couns Appointment
Description MOTION-COUNS APPOINTMENT ~ FILED AS "MOTION TO INFORM COURT" **4/29/14: DENIED AS MOOT**
On Behalf Of JOHN W. MANN
Docket Date 2014-03-14
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner has filed a "Motion for Extension of Time to File Motion for Appointment of Counsel and to Stay Deadline of 6 March 2014 to File Jurisdictional Brief." The motion for extension of time to file motion for appointment of counsel is hereby denied. The request to stay the deadline for filing of the jurisdictional brief has been treated as a motion for extension of time and is granted, and petitioner is allowed to and including April 15, 2014, in which to file the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. Failure to file the above referenced documents within the prescribed time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement. All other times will be extended accordingly.
Docket Date 2014-03-11
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of JOHN W. MANN
Docket Date 2014-02-06
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 10, 2014 in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2014-02-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of JOHN W. MANN
Docket Date 2014-01-30
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ RETURNED MAIL FROM JUDGE ELIZABETH A. METZGER - ORDER DATED 12/09/2013
On Behalf Of Hon. Elizabeth Ann Metzger
Docket Date 2014-01-22
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The notice of appeal has been treated as a notice to invoke discretionary jurisdiction. Petitioner is allowed to and including February 6, 2014, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
Docket Date 2014-01-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM A. RODRIGUEZ (01/22/2014: FORWARDED MAIL TO ADDRESS PROVIDED ON 01/13/2014 COS)
On Behalf Of ALBERTO RODRIGUEZ
Docket Date 2014-01-13
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE ~ RE: NOTICE OF APPEAL
On Behalf Of JOHN W. MANN
Docket Date 2014-01-06
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied as moot in light of this Court's order dated December 18, 2013. All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Your Notice of Appeal, which this Court treated as a Notice to Invoke Discretionary Jurisdiction will not be submitted to the Court until you have served A. Rodriguez , provided the address in which you served A. Rodriguez and the date the notice was served and provided this Court with a proper Certificate of Service. Failure to provide this Court with a Certificate of Service that includes all of the above within twenty days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2013-12-26
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 12/18/13 Hon. Elizabeth A. Metzger, Judge 860778 BY: JU Hon. Elizabeth A. Metzger, Judge 860778 (12/30/2013: FORWARDED TO NEW ADDRESS)
On Behalf Of Hon. Elizabeth Ann Metzger
Docket Date 2013-12-18
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated December 9, 2013, dismissing the case for failure to submit to this Court a proper certificate of service is hereby vacated.
Docket Date 2013-12-17
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of JOHN W. MANN
Docket Date 2013-12-09
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to submit to this Court a proper certificate of service in accordance with this Court's order dated November 21, 2013. ***VACATED 12/18/2013***
Docket Date 2013-12-02
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE ~ TO NOTICE TO INVOKE (COS DOES NOT CONTAIN ADDRESS INFO FOR RESPONDENT) PS John W. Mann M07271 BY: PS John W. Mann M07271
On Behalf Of JOHN W. MANN
Docket Date 2013-11-21
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the certificate of service to petitioner's Notice of Appeal which this Court treated as a Notice to Invoke Discretionary Jurisdiction in accordance with this Court's order dated August 30, 2013. Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2013-11-14
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ Petitioner's motion for extension of time is granted and petitioner's certificate of indigency from the Fourth District Court of Appeal was filed with this Court on September 19, 2013.In light of the order dated September 19, 2013, issued by the Fourth District Court of Appeal, petitioner is hereby granted insolvency.
Docket Date 2013-09-19
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2013-09-19
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ DATED 09/19/2013, CLERK'S CERTIFICATE OF INDIGENCY
Docket Date 2013-09-16
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC)
On Behalf Of JOHN W. MANN
Docket Date 2013-09-16
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ WAKULLA ANNEX
On Behalf Of JOHN W. MANN
Docket Date 2013-08-30
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Your notice of appeal will not be submitted to the Court until you have served all respondents and provided this Court with a proper Certificate of Service. Failure to provide this Court with a Certificate of Service within twenty days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2013-08-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-07-30
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2013-07-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS NOTICE OF APPEAL & TREATED AS NOT-INVOKE
On Behalf Of JOHN W. MANN

Documents

Name Date
Florida Limited Liability 2009-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7985739010 2021-05-26 0455 PPP 4380 NW 178th St, Miami Gardens, FL, 33055-3752
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18612
Loan Approval Amount (current) 18612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-3752
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18668.87
Forgiveness Paid Date 2021-09-15
2433288804 2021-04-12 0455 PPP 8918peppermill ct, Tampa, FL, 33634
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19815
Loan Approval Amount (current) 19815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19918.48
Forgiveness Paid Date 2021-10-27
7948358803 2021-04-22 0455 PPS 3535 W 10 AVE APT 303 BLD 6, HIALEAH, FL, 33012
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9290
Loan Approval Amount (current) 9290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012
Project Congressional District FL-25
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9321.74
Forgiveness Paid Date 2021-09-01
4464279004 2021-05-20 0455 PPP 3501 sw 123 rd ct, miami, FL, 33175
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20807
Loan Approval Amount (current) 20807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33175
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3236918907 2021-04-27 0455 PPP 1135 NW 31st Ave, Miami, FL, 33125-2801
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-2801
Project Congressional District FL-27
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6193189008 2021-05-22 0455 PPS 8918peppermill ct, Tampa, FL, 33634
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19815
Loan Approval Amount (current) 19815
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 Tampa, HILLSBOROUGH, FL, 33634
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19893.72
Forgiveness Paid Date 2021-10-27
4299978600 2021-03-18 0455 PPP 506 NW Conover St, Port Saint Lucie, FL, 34983-8645
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5114
Loan Approval Amount (current) 5114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-8645
Project Congressional District FL-21
Number of Employees 1
NAICS code 236116
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5147.67
Forgiveness Paid Date 2021-11-19
2450968809 2021-04-12 0455 PPP 754 NW 126th Ct, Miami, FL, 33182-2089
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19833
Loan Approval Amount (current) 19833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33182-2089
Project Congressional District FL-28
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19895.25
Forgiveness Paid Date 2021-08-13
9923908805 2021-04-24 0455 PPP 1201 SW 74th Ct, Miami, FL, 33144-5337
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19946
Loan Approval Amount (current) 19946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-5337
Project Congressional District FL-27
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6334119003 2021-05-22 0455 PPS 754 NW 126th Ct, Miami, FL, 33182-2089
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19833
Loan Approval Amount (current) 19833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33182-2089
Project Congressional District FL-28
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19871.04
Forgiveness Paid Date 2021-08-12
8580708600 2021-03-25 0455 PPP 3535 W 10 AVE APT 303 BLD 6, HIALEAH, FL, 33012
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9290
Loan Approval Amount (current) 9290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012
Project Congressional District FL-25
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9327.68
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2468996 Intrastate Non-Hazmat 2014-01-21 - - 1 1 Auth. For Hire
Legal Name ALBERTO RODRIGUEZ
DBA Name -
Physical Address 4111 NW 37TH AVE LOT B 203, MIAMI, FL, 33142, US
Mailing Address 4111 NW 37TH AVE LOT B 203, MIAMI, FL, 33142, US
Phone (305) 607-7245
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1826584 Intrastate Non-Hazmat 2008-11-03 - - 1 1 Auth. For Hire
Legal Name ALBERTO RODRIGUEZ
DBA Name -
Physical Address 2602 16ST W, LEHIGH ACRES, FL, 33971, US
Mailing Address 2602 16ST W, LEHIGH ACRES, FL, 33971, US
Phone (239) 333-7058
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1441855 Intrastate Non-Hazmat 2005-12-08 0 - 1 1 Auth. For Hire, Private(Property)
Legal Name ALBERTO RODRIGUEZ
DBA Name -
Physical Address 2511 W IVY ST, TAMPA, FL, 33607, US
Mailing Address 2511 W IVY ST, TAMPA, FL, 33607, US
Phone (813) 870-0749
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1261662 Intrastate Non-Hazmat 2004-06-18 100000 2003 1 1 Exempt For Hire
Legal Name ALBERTO RODRIGUEZ
DBA Name -
Physical Address 1132 NW AVE L APT 7, BELLE GLADE, FL, 33430, US
Mailing Address 1132 NW AVE L APT 7, BELLE GLADE, FL, 33430, US
Phone (305) 219-9540
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State