Search icon

USA ULTIMATE SOFTWARE, LLC - Florida Company Profile

Company Details

Entity Name: USA ULTIMATE SOFTWARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

USA ULTIMATE SOFTWARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2011 (14 years ago)
Document Number: L11000020974
FEI/EIN Number 275038155

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

Address: 3412 W 86th Terrace, HIALEAH GARDENS, FL, 33018, US
Mail Address: 3412 W 86th Terrace, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ Cristobal O Managing Member 3412 W 86th Terrace, Hialeah Gardens, FL, 33018
RODRIGUEZ CRISTOBAL O Agent 3412 W 86th Terrace, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3412 W 86th Terrace, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-04-30 3412 W 86th Terrace, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3412 W 86th Terrace, HIALEAH GARDENS, FL 33018 -

Court Cases

Title Case Number Docket Date Status
Cristobal O. Rodriguez, et al., Appellant(s), v. Jorge I. Cifuentes De La Paz, Appellee(s). 3D2023-1917 2023-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-6708

Parties

Name Cristobal O. Rodriguez
Role Appellant
Status Active
Representations David Thomas Valero
Name USA ULTIMATE SOFTWARE, LLC
Role Appellant
Status Active
Representations David Thomas Valero
Name Jorge I. Cifuentes De La Paz
Role Appellee
Status Active
Representations Steven Mark Davis
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description Appeal dismissed.
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cristobal O. Rodriguez
View View File
Docket Date 2024-05-03
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Cristobal O. Rodriguez
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Cristobal O. Rodriguez
View View File
Docket Date 2024-04-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jorge I. Cifuentes De La Paz
View View File
Docket Date 2024-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jorge I. Cifuentes De La Paz
View View File
Docket Date 2024-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge I. Cifuentes De La Paz
View View File
Docket Date 2024-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Cristobal O. Rodriguez
Docket Date 2024-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Cristobal O. Rodriguez
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Cristobal O. Rodriguez
Docket Date 2024-01-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 02/02/2024 ( GRANTED )
On Behalf Of Cristobal O. Rodriguez
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Motion for Substitution of Counsel, filed on December 21, 2023, is granted and recognized by the Court. Order on Motion For Substitution of Counsel
View View File
Docket Date 2023-12-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Cristobal O. Rodriguez
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cristobal O. Rodriguez
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge I. Cifuentes De La Paz
View View File
Docket Date 2023-11-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Upon consideration of the Motion to Withdraw as Counsel of Record for Appellants, the Motion is hereby granted in part. The named lawyers are withdrawn as counsel. Pro se Appellant USA Ultimate Software, LLC shall have a counsel file a notice of representation in this case within thirty (30) days from the date of this Order. Failure to timely comply with this Order may result in the dismissal of its appeal. The remaining parts of the motion are hereby denied. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel of Record for Appellant's
On Behalf Of USA Ultimate Software, LLC
View View File
Docket Date 2023-10-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee-$300 paid through portal batch no. 9335924
On Behalf Of USA Ultimate Software, LLC
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 5, 2023.
View View File
Docket Date 2023-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cristobal O. Rodriguez
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Motion to Supplement the Record on Appeal, filed on February 19, 2024, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-05-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State