Search icon

JOEL RODRIGUEZ LLC

Company Details

Entity Name: JOEL RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000096444
Address: 3380 FERN DRIVE, KISSIMMEE, FL 34746
Mail Address: 3380 FERN DRIVE, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, JOEL Agent 3380 FERN DRIVE, KISSIMMEE, FL 34746

Manager

Name Role Address
RODRIGUEZ, JOEL Manager 3380 FERN DRIVE, KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JOEL RODRIGUEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2024-0992 2024-04-29 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022-CF-001066

Parties

Name JOEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations 10th Circuit Public Defender, Gus Garcia-Montes`, P.D.10 S.A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of JOEL RODRIGUEZ
Docket Date 2024-08-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JOEL RODRIGUEZ
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of JOEL RODRIGUEZ
Docket Date 2024-10-07
Type Order
Subtype Order to Serve Brief
Description Appellant's initial brief shall be served within 20 days from the date of this order.
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOEL RODRIGUEZ
Docket Date 2024-09-06
Type Record
Subtype Supplemental Record Unredacted/Not Fully Redacted
Description 105 PAGES
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time is granted, and the transcript shall be filed by September 30, 2024.
View View File
Docket Date 2024-08-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
Docket Date 2024-07-22
Type Record
Subtype Exhibits
Description 1 DVD - EXHIBIT #16 ***LOCATED IN THE VAULT***
On Behalf Of Sarasota Clerk
Docket Date 2024-07-17
Type Record
Subtype Transcript Redacted
Description 753 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description The court reporter's motion for extension of time to file the transcript is granted until July 25, 2024.
View View File
Docket Date 2024-05-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JOEL RODRIGUEZ
Docket Date 2024-12-17
Type Order
Subtype Order to Serve Brief
Description Counsel for Appellant shall serve the initial brief in this appeal within twenty days or risk the imposition of sanctions. See In re Sanctions, 495 So. 2d 187 (Fla. 2d DCA 1986).
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description W/ORDER DETERMINING INDIGENCY FOR APPELLATE PURPOSES AND APPOINTING APPELLATE COUNSEL AND STATEMENT OF JUDICIAL ACTS TO BE REVIEWED
On Behalf Of JOEL RODRIGUEZ
Joel Rodriguez, Petitioner(s) v. State of Florida, Respondent(s). 1D2023-1360 2023-06-06 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal
Originating Court Administrative Agency
511-230164, 236-12565

Parties

Name JOEL RODRIGUEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ashley Moody
Name DOC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Motions Other
Subtype Motion for Clarification of Order
Description amended Motion for Clarification/ Motion for extension of time and supplemental certificate of service
On Behalf Of Joel Rodriguez
Docket Date 2023-11-09
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-10-30
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order and Motion For Extension of Time
On Behalf Of Joel Rodriguez
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Order on Motion for Appointment of Counsel
View View File
Docket Date 2023-08-22
Type Response
Subtype Response
Description Response to 07/17 order
On Behalf Of Joel Rodriguez
Docket Date 2023-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Joel Rodriguez
Docket Date 2023-07-17
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/granted
View View File
Docket Date 2023-07-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joel Rodriguez
Docket Date 2023-07-10
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Joel Rodriguez
Docket Date 2023-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Joel Rodriguez
Docket Date 2024-02-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description The Court treats Petitioner's response docketed August 22, 2023, as a motion for extension of time and grants it. Within twenty days, Petitioner shall comply with this Court's order of July 17, 2023, by serving a copy of the petition for writ of mandamus on the lower tribunal judge and filing with this Court a certificate of service demonstrating the motion has been served. If Petitioner fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the case, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File
Joel Rodriguez, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-2227 2022-12-28 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
F98-41066C

Parties

Name JOEL RODRIGUEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Richard L. Polin, Office of Attorney General
Name Hon. William Altfield
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
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
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Joel Rodriguez
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Pro se Appellant's Motion for Enlargement of Time to file the reply brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Joel Rodriguez
Docket Date 2023-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2023-07-31
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within forty-five (45) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2023-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joel Rodriguez
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Motion for Enlargement of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY TO COURT'S MAY 11, 2023 ORDER
On Behalf Of Joel Rodriguez
Docket Date 2023-05-11
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order. The State of Florida shall file a response within forty-five (45) days after the filing of the initial brief. EMAS, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-03-01
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 Joel Rodriguez
Docket Date 2023-02-21
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within forty-five (45) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2023-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Summary record.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
View View File
Docket Date 2022-12-28
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JOEL RODRIGUEZ VS RICKY D. DIXON, ETC. SC2021-1468 2021-10-22 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, St. Lucie County
4D21-2177

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131999CF0410660001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131999CF0048050001XX

Parties

Name JOEL RODRIGUEZ LLC
Role Petitioner
Status Active
Name Mr. Ricky D. Dixon
Role Respondent
Status Active
Representations Michael W. Mervine, Mr. Lance Eric Neff
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
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 appendix to the jurisdictional brief in accordance with this Court's order dated February 17, 2022. Any and all pending motions are hereby denied as moot. If petitioner wishes to seek reinstatement, the motion for reinstatement must be filed within fifteen days from the date of this order.
View View File
Docket Date 2022-02-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Mr. Ricky D. Dixon
View View File
Docket Date 2022-02-17
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 Appendix in accordance with this Court's order dated January 19, 2022. Failure to file the above referenced documents with this Court within 15 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.
View View File
Docket Date 2022-01-19
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on January 13, 2022, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before February 8, 2022, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
Docket Date 2022-01-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief (filed without appendix)
On Behalf Of Joel Rodriguez
View View File
Docket Date 2022-01-05
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 January 18, 2022, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2022-01-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Joel Rodriguez
View View File
Docket Date 2021-12-30
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Joel Rodriguez vs. Mark S. Inch, etc. to Joel Rodriguez vs. Ricky D. Dixon, etc.
View View File
Docket Date 2021-11-24
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 December 29, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2021-11-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Joel Rodriguez
View View File
Docket Date 2021-11-16
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 jurisdictional initial brief in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 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.
View View File
Docket Date 2021-10-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-10-25
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Below
Docket Date 2021-10-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Joel Rodriguez
View View File
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
JOEL RODRIGUEZ VS MARK S. INCH, SECRETARY OF DEPARTMENT OF CORRECTIONS, et al 4D2021-2177 2021-07-21 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
99-4805

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
98-41066C

Parties

Name JOEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Mark Inch, Secretary of Department of Corrections
Role Respondent
Status Active
Representations Michael Mervine, Attorney General-W.P.B.
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1468
Docket Date 2021-12-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1468
Docket Date 2021-10-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-1468
Docket Date 2021-10-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ NOTICE OF APPEAL TO SUPREME COURT
On Behalf Of Joel Rodriguez
Docket Date 2021-10-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this court determines that the order to show cause was improvidently issued. The order to show cause is discharged, and the petition is dismissed as unauthorized. Baker v. State, 878 So. 2d 1236 (Fla. 2004). Petitioner may not bring postconviction challenges to his Miami-Dade county convictions through a habeas corpus proceeding in this court. This proceeding is frivolous. Petitioner is cautioned that any further frivolous filing in this court will result in the sanction of this court no longer accepting his pro se filings and/or referral to prison officials for disciplinary proceedings. Further, ORDERED that petitioner’s September 1, 2021 motion to compel is denied as moot.GROSS, FORST and KUNTZ, JJ., concur.
Docket Date 2021-09-15
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Joel Rodriguez
Docket Date 2021-09-01
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Joel Rodriguez
Docket Date 2021-08-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Mark Inch, Secretary of Department of Corrections
Docket Date 2021-08-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-17
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN 8/18/21***
On Behalf Of Mark Inch, Secretary of Department of Corrections
Docket Date 2021-08-17
Type Response
Subtype Response
Description Response
On Behalf Of Mark Inch, Secretary of Department of Corrections
Docket Date 2021-07-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Joel Rodriguez
Docket Date 2021-07-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-07-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ ***AND*** MOTION TO ACCEPT APPENDIX
On Behalf Of Joel Rodriguez
Docket Date 2021-07-21
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2021-07-21
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-07-19
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of Joel Rodriguez
Docket Date 2021-07-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Joel Rodriguez
JOEL RODRIGUEZ VS STATE OF FLORIDA SC2021-0656 2021-05-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131998CF041066C000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-750

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131999CF0048050001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-255

Parties

Name JOEL RODRIGUEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Veronica Adriana Diaz
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-05
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-05-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Petition for Writ of Certiorari" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Joel Rodriguez
View View File
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
JOEL RODRIGUEZ VS STATE OF FLORIDA SC2021-0425 2021-03-19 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-750

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131999CF0048050001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131998CF041066C000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-255

Parties

Name JOEL RODRIGUEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-08
Type Disposition
Subtype Tsfr DCA (IAC Appeal)
Description DISP-TSFR DCA (IAC APPEAL) ~ The petition for writ of habeas corpus is hereby transferred to the Third District Court of Appeal for consideration as a petition filed pursuant to Florida Rule of Appellate Procedure 9.141(d). The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition should be considered as a petition filed pursuant to the above-referenced rule. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at Criminal Division, Justice Building, Suite 9000, 1351 Northwest 12th Street, Miami, FL 33125.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2021-03-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-03-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-03-19
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of Joel Rodriguez
View View File
Docket Date 2021-03-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
JOEL RODRIGUEZ VS STATE OF FLORIDA 5D2019-1871 2019-06-25 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2002-CF-15105

Parties

Name JOEL RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/6 ORDER; MAILBOX 8/19/19
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-08-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS; MOT FOR EOT DENIED AS PREMATURE
Docket Date 2019-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED (ONLY FOR CERT OF SVC DATE); CERTIFICATE OF SERVICE 7/29/19
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ TO 7/17 OTSC; MAILBOX 7/29/19
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/18
Docket Date 2019-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; MAILBOX 7/17/18
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-07-17
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2019-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 7/8/19; STRICKEN PER 7/11 ORDER
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-07-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND MOT FOR EOT W/IN 15 DAYS
Docket Date 2019-06-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-06-25
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 6/20/19
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-06-25
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JOEL RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2018-2408 2018-11-30 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-41066

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-4805

Parties

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

Docket Entries

Docket Date 2019-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-02-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, appellant’s motion to consolidate case no. 3D18-2408 with case no. 3D18-750 is hereby denied.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 8, 2019.
Docket Date 2019-02-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Contains corrected summary record including the State's Response to the 3.850 motion and AA's Reply to the State's Response.
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 8, 2019.
Docket Date 2018-12-13
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 JOEL RODRIGUEZ
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 18-750, 18-255 PRIOR CASE: 18-27
On Behalf Of JOEL RODRIGUEZ
Docket Date 2018-11-30
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
JOEL RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2018-0750 2018-04-18 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-4805

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-41066

Parties

Name JOEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations Jacqueline Rae Brandt, Regional Counsel
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General, David Llanes
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall file a response to the Status Report, filed on May 5, 2020, within ten (10) days from the date of this Order, and represent whether Appellant intends to file a supplemental initial brief addressing the remaining issues on appeal and, if so, how much time Appellant requires to do so.
Docket Date 2020-05-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The State of Florida
Docket Date 2020-05-05
Type Record
Subtype Appendix
Description Appendix ~ to the status report
On Behalf Of The State of Florida
Docket Date 2020-04-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Status Report, filed on April 28, 2020, wehereby extend, sua sponte, the period of relinquishment to May 29, 2020. Appellee shall file a status report (or a copy of the rendered order, if appropriate) no later than May 26, 2020.
Docket Date 2020-04-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The State of Florida
Docket Date 2021-05-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2021-05-03
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ AMENDED
Docket Date 2021-04-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOEL RODRIGUEZ
Docket Date 2021-03-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-03-17
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2020-07-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR DOCUMENTS
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-07-30
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONSE AND STATUS REPORT, PURSUANT TO THECOURT'S MAY 7, 2020 ORDER
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HOLD IN ABEYANCE
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-08-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of The State of Florida
Docket Date 2020-04-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Status Report, filed on April 14, 2020, wehereby extend, sua sponte, the period of relinquishment to April 30, 2020. Appellee shall file a status report (or a copy of the rendered order, if appropriate)no later than April 27, 2020.
Docket Date 2020-04-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT, PURSUANT TO THECOURT'S MARCH 20, 2020 ORDER
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-03-30
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ The State of Florida's Motion for Clarification is denied. However, this Court notes: (1) The use of the phrase "for the purpose stated in the motion" is standard language utilized in orders granting motions for relinquishment and does not address the merits of a relinquishment request; (2) the trial court's administrative order may impact, but does not by itself extend, timeframes established by this Court's orders unless expressly provided by this Court. Should a party need additional time based upon issuance of an administrative order by the trial court, the party should file the appropriate motion with this Court.
Docket Date 2020-03-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of The State of Florida
Docket Date 2020-03-27
Type Notice
Subtype Notice
Description Notice
On Behalf Of The State of Florida
Docket Date 2020-03-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant’s Motion to Hold Appeal in Abeyance and to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-03-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellant’s Motion to Hold Appeal in Abeyance and to Relinquish Jurisdiction to Correct Sentencing Error.
Docket Date 2020-03-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of The State of Florida
Docket Date 2020-03-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO HOLD APPEAL IN ABEYANCE AND TO RELINQUISHJURISDICTION TO CORRECT SENTENCING ERROR
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to File a Supplemental Initial Brief is granted to and including March 17, 2020, with no further extensions allowed.
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE SUPPLEMENTAL INITIAL BRIEF
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Request for Supplemental Briefing is granted. Appellant is granted forty-five (45) days from the date of this Order to file a supplemental initial brief.
Docket Date 2020-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The response filed by counsel to the Court’s December 27, 2019, Order is noted. The Motion to Accept the Response as timely filed is granted, and the pro se Appellant’s Motion to Supplement the Record on Appeal, filed on December 16, 2019, is hereby withdrawn. .
Docket Date 2020-01-13
Type Response
Subtype Response
Description RESPONSE ~ COUNSEL FOR APPELLANT'S RESPONSE TO THIS HONORABLECOURT'S ORDER, DATED DECEMBER 27, 2019, AND MOTION TO ACCEPT THIS RESPONSE AS TIMELY FILED
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-01-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT, PURSUANT TO THE COURT'S AUGUST 29, 2019 ORDER AND REQUEST FOR SUPPLEMENTAL BRIEFING
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-12-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this Order, Appellant's counsel shall adopt, supplement or withdraw the Motion to Supplement the Record on Appeal previously filed by pro se Appellant.
Docket Date 2019-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ See Order issued on 1/14/20-Motion withdrawn.
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2019-11-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and theOffice of the Public Defender and James Odell, Assistant Public Defender, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. This cause is remanded to the trial court for a period of thirty (30) days from the date of this Order for the limited purpose of appointing a conflict free counsel for the purposes of this appeal.
Docket Date 2019-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO INFORM RHIS HONORABLE COURT IF THE LOWER TRIBUNALS FAILURE TO COMPLY WITH THIS COURT'S ORDER TO APPOINT CONFLICT FREE COUNSEL
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-11-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS UPDATE AND MOTION TO WITHDRAW AND REMAND FOR APPOINTMENT OF CONFLICT FREE COUNSEL
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-11-13
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of filing trial court order of 9/12/19, appointing public defender
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's pro se motion for appointment of counsel is granted. This Court relinquishes jurisdiction for a period of forty-five (45) days for the trial court to appoint a conflict-free counsel. Thereafter, appellant's counsel shall, within twenty (20) days of appointment, review appellant's previously-filed pro se brief and file a status report with this Court indicating whether he will simply adopt appellant's initial brief or intends to file a supplemental initial brief. If the latter, counsel shall indicate how much time is needed for such supplemental briefing. This Court shall thereafter determine whether to permit supplemental briefing by the parties, and if so, set a briefing schedule for same.
Docket Date 2019-08-26
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-08-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s August 2, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2019-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including July 29, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-06-27
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 The State of Florida
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including June 27, 2019.
Docket Date 2019-05-24
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 The State of Florida
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 28, 2019.
Docket Date 2019-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of The State of Florida
Docket Date 2019-02-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, appellant’s motion to consolidate case no. 3D18-2408 with case no. 3D18-750 is hereby denied.
Docket Date 2019-02-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including March 29, 2019.
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-01-07
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida shall file the answer brief within twenty (20) days from the date of this order.
Docket Date 2018-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOEL RODRIGUEZ
Docket Date 2018-07-31
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Trial Court order of 5/17/18 denying motion for appointment of counsel
On Behalf Of Miami-Dade Clerk
Docket Date 2018-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to hold consolidated appeals in abeyance is granted, and the consolidated appeals shall be held in abeyance pending the ruling on the motion for appointment of counsel.
Docket Date 2018-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to hold appeal in abeyance
On Behalf Of JOEL RODRIGUEZ
Docket Date 2018-04-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion the above-styled appeals are consolidated under case number 3D18-750 for all appellate purposes.
Docket Date 2018-04-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2018-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-04-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOEL RODRIGUEZ
JOEL RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2018-0255 2018-02-12 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
99-4805

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-41066

Parties

Name JOEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations Jacqueline Rae Brandt, Regional Counsel
Name The State of Florida
Role Appellee
Status Active
Representations David Llanes, Office of Attorney General, Michael W. Mervine
Name HON. STEPHEN T. MILLAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-07-30
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-07-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR DOCUMENTS
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONSE AND STATUS REPORT, PURSUANT TO THECOURT'S MAY 7, 2020 ORDER
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall file a response to the Status Report, filed on May 5, 2020, within ten (10) days from the date of this Order, and represent whether Appellant intends to file a supplemental initial brief addressing the remaining issues on appeal and, if so, how much time Appellant requires to do so.
Docket Date 2020-05-05
Type Record
Subtype Appendix
Description Appendix ~ to the status report
On Behalf Of The State of Florida
Docket Date 2020-05-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The State of Florida
Docket Date 2020-04-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Status Report, filed on April 28, 2020, wehereby extend, sua sponte, the period of relinquishment to May 29, 2020. Appellee shall file a status report (or a copy of the rendered order, if appropriate) no later than May 26, 2020.
Docket Date 2020-04-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The State of Florida
Docket Date 2020-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO HOLD IN ABEYANCE
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-04-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Status Report, filed on April 14, 2020, wehereby extend, sua sponte, the period of relinquishment to April 30, 2020. Appellee shall file a status report (or a copy of the rendered order, if appropriate)no later than April 27, 2020.
Docket Date 2020-04-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT, PURSUANT TO THECOURT'S MARCH 20, 2020 ORDER
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-03-30
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ The State of Florida's Motion for Clarification is denied. However, this Court notes: (1) The use of the phrase "for the purpose stated in the motion" is standard language utilized in orders granting motions for relinquishment and does not address the merits of a relinquishment request; (2) the trial court's administrative order may impact, but does not by itself extend, timeframes established by this Court's orders unless expressly provided by this Court. Should a party need additional time based upon issuance of an administrative order by the trial court, the party should file the appropriate motion with this Court.
Docket Date 2020-03-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of The State of Florida
Docket Date 2020-03-27
Type Notice
Subtype Notice
Description Notice
On Behalf Of The State of Florida
Docket Date 2020-03-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Motion to Hold Appeal in Abeyance and to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-03-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of The State of Florida
Docket Date 2020-03-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellant’s Motion to Hold Appeal in Abeyance and to Relinquish Jurisdiction to Correct Sentencing Error.
Docket Date 2020-03-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO HOLD APPEAL IN ABEYANCE AND TO RELINQUISHJURISDICTION TO CORRECT SENTENCING ERROR
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to File a Supplemental Initial Brief is granted to and including March 17, 2020, with no further extensions allowed.
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE SUPPLEMENTAL INITIAL BRIEF
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Request for Supplemental Briefing is granted. Appellant is granted forty-five (45) days from the date of this Order to file a supplemental initial brief.
Docket Date 2020-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The response filed by counsel to the Court’s December 27, 2019, Order is noted. The Motion to Accept the Response as timely filed is granted, and the pro se Appellant’s Motion to Supplement the Record on Appeal, filed on December 16, 2019, is hereby withdrawn. .
Docket Date 2020-01-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT, PURSUANT TO THE COURT'S AUGUST 29, 2019 ORDER AND REQUEST FOR SUPPLEMENTAL BRIEFING
On Behalf Of JOEL RODRIGUEZ
Docket Date 2020-01-13
Type Response
Subtype Response
Description RESPONSE ~ COUNSEL FOR APPELLANT'S RESPONSE TO THIS HONORABLE COURT'S ORDER, DATED DECEMBER 27, 2019, AND MOTION TOACCEPT THIS RESPONSE AS TIMELY FILED
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-12-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this Order, Appellant's counsel shall adopt, supplement or withdraw the Motion to Supplement the Record on Appeal previously filed by pro se Appellant.
Docket Date 2019-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ See Order issued on 1/14/20-Motion withdrawn.
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2019-11-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and theOffice of the Public Defender and James Odell, Assistant Public Defender, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. This cause is remanded to the trial court for a period of thirty (30) days from the date of this Order for the limited purpose of appointing a conflict free counsel for the purposes of this appeal.
Docket Date 2019-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO INFORM RHIS HONORABLE COURT IF THE LOWER TRIBUNALS FAILURE TO COMPLY WITH THIS COURT'S ORDER TO APPOINT CONFLICT FREE COUNSEL
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-11-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS UPDATE AND MOTION TO WITHDRAW AND REMAND FOR APPOINTMENT OF CONFLICT FREE COUNSEL
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-11-13
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of filing trial court order of 9/12/19, appointing public defender
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's pro se motion for appointment of counsel is granted. This Court relinquishes jurisdiction for a period of forty-five (45) days for the trial court to appoint a conflict-free counsel. Thereafter, appellant's counsel shall, within twenty (20) days of appointment, review appellant's previously-filed pro se brief and file a status report with this Court indicating whether he will simply adopt appellant's initial brief or intends to file a supplemental initial brief. If the latter, counsel shall indicate how much time is needed for such supplemental briefing. This Court shall thereafter determine whether to permit supplemental briefing by the parties, and if so, set a briefing schedule for same.
Docket Date 2019-08-26
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-08-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s August 2, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2019-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-08-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of The State of Florida
Docket Date 2019-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including July 29, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-06-27
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 The State of Florida
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including June 27, 2019.
Docket Date 2019-05-24
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 The State of Florida
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 28, 2019.
Docket Date 2019-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of The State of Florida
Docket Date 2019-02-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, appellant’s motion to consolidate case no. 3D18-2408 with case no. 3D18-750 is hereby denied.
Docket Date 2019-02-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JOEL RODRIGUEZ
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including March 29, 2019.
Docket Date 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-01-07
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida shall file the answer brief within twenty (20) days from the date of this order.
Docket Date 2018-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOEL RODRIGUEZ
Docket Date 2018-07-31
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Trial Court order of 5/17/18 denying motion for appointment of counsel
On Behalf Of Miami-Dade Clerk
Docket Date 2018-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to hold consolidated appeals in abeyance is granted, and the consolidated appeals shall be held in abeyance pending the ruling on the motion for appointment of counsel.
Docket Date 2018-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to hold appeal in abeyance
On Behalf Of JOEL RODRIGUEZ
Docket Date 2018-04-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion the above-styled appeals are consolidated under case number 3D18-750 for all appellate purposes.
Docket Date 2018-03-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, this appeal is held in abeyance pending the outcome of 3D18-27.
Docket Date 2018-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOEL RODRIGUEZ
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 18-27
On Behalf Of JOEL RODRIGUEZ
Docket Date 2018-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-02-12
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JOEL RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2018-0027 2018-01-03 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-41066

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-4805

Parties

Name JOEL RODRIGUEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations David Llanes, Office of Attorney General
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to hold appeal in abeyance
On Behalf Of JOEL RODRIGUEZ
Docket Date 2018-04-20
Type Response
Subtype Reply
Description REPLY
On Behalf Of JOEL RODRIGUEZ
Docket Date 2018-04-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-17
Type Disposition by Order
Subtype Granted
Description Judgement and Sentence (OR27) ~ The petition for belated appeal is granted. This order shall serve as a timely notice of appeal from the judgment and sentence. The circuit court clerk shall promptly certify this order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Upon receipt of the acknowledgment letter of the new appeal, the appellant shall forthwith file the necessary motions to cause the transcript of testimony to be transcribed and filed and the appeal shall proceed in accordance with the Florida appellate rules governing criminal appeals.
Docket Date 2018-04-17
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2018-04-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for belated appeal is granted to and including April 13, 2018.
Docket Date 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2018-01-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days of the date of this order to the petition for belated appeal. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-01-03
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2018-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-01-02
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ Related case: 18-255
On Behalf Of JOEL RODRIGUEZ

Documents

Name Date
Florida Limited Liability 2016-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768698708 2021-03-27 0455 PPS 58 NE 14th St Apt 308, Miami, FL, 33132-1393
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5477
Loan Approval Amount (current) 5477
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 Miami, MIAMI-DADE, FL, 33132-1393
Project Congressional District FL-24
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5495.91
Forgiveness Paid Date 2021-08-19
8889888900 2021-05-12 0455 PPP 60 nw 37 th ave apt 707 miami fl 33125, Miami, FL, 33125
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) 4818
Loan Approval Amount (current) 4818
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125
Project Congressional District FL-24
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4831.12
Forgiveness Paid Date 2021-09-10
1572848507 2021-02-19 0455 PPP 1234 US Highway 17 92 N, Haines City, FL, 33844-9470
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2776.25
Loan Approval Amount (current) 2776.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-9470
Project Congressional District FL-18
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2788.67
Forgiveness Paid Date 2021-09-29
3726698905 2021-04-28 0455 PPP 13331 SW 17th Ln, Miami, FL, 33175-7655
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1502
Loan Approval Amount (current) 1502
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-7655
Project Congressional District FL-28
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1518.21
Forgiveness Paid Date 2022-06-13
7947398802 2021-04-22 0491 PPS 7553 Laurel Springs Dr, Winter Park, FL, 32792-8710
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Winter Park, ORANGE, FL, 32792-8710
Project Congressional District FL-10
Number of Employees 1
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20901.86
Forgiveness Paid Date 2021-08-30
5770898401 2021-02-09 0455 PPP 58 NE 14th St, Miami, FL, 33132-1392
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19495
Loan Approval Amount (current) 19495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33132-1392
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19569.78
Forgiveness Paid Date 2021-06-30
7627938603 2021-03-24 0455 PPP 1601 Marine Dr Apt 9, West Palm Beach, FL, 33409-6269
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15104.16
Loan Approval Amount (current) 15104.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-6269
Project Congressional District FL-21
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15228.3
Forgiveness Paid Date 2022-01-19
4175538508 2021-02-25 0455 PPP 1404 NW 62nd Ave, Margate, FL, 33063-2857
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-2857
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15163.97
Forgiveness Paid Date 2022-04-05
5289418902 2021-04-29 0455 PPP 5621 n winston park blvd coconut creek fla 33073 205, coconut Creek, FL, 33073
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address coconut Creek, BROWARD, FL, 33073
Project Congressional District FL-22
Number of Employees 1
NAICS code 236118
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 8374.82
Forgiveness Paid Date 2021-11-10
3739108804 2021-04-15 0455 PPP 180 E Dania Beach Blvd Apt 326, Dania, FL, 33004-3045
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) 7373
Loan Approval Amount (current) 7373
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 Dania, BROWARD, FL, 33004-3045
Project Congressional District FL-25
Number of Employees 1
NAICS code 238310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7410.48
Forgiveness Paid Date 2021-10-27
8142788907 2021-05-11 0455 PPS 180 E Dania Beach Blvd Apt 326, Dania, FL, 33004-3045
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7373
Loan Approval Amount (current) 7373
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 Dania, BROWARD, FL, 33004-3045
Project Congressional District FL-25
Number of Employees 1
NAICS code 238310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 7414.58
Forgiveness Paid Date 2021-12-02
4339618004 2020-06-25 0455 PPP 13020 SW 45TH ST, MIAMI, FL, 33175-4502
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33175-4502
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2857648003 2020-06-24 0455 PPP 3300 W 92nd Pl, Hialeah, FL, 33018-2052
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1167
Loan Approval Amount (current) 1167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hialeah, MIAMI-DADE, FL, 33018-2052
Project Congressional District FL-26
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1174.03
Forgiveness Paid Date 2021-02-12
5580718610 2021-03-20 0491 PPP 7553 Laurel Springs Dr, Winter Park, FL, 32792-8710
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Winter Park, ORANGE, FL, 32792-8710
Project Congressional District FL-10
Number of Employees 1
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20920.38
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2495484 Intrastate Non-Hazmat 2014-04-14 - - 1 1 Private(Property)
Legal Name JOEL RODRIGUEZ
DBA Name -
Physical Address 145 11 NW 88TH PL, MIAMI LAKES, FL, 33018, US
Mailing Address 145 11 NW 88TH PL, MIAMI LAKES, FL, 33018, US
Phone (202) 521-1493
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: 19 Feb 2025

Sources: Florida Department of State