Search icon

MICHAEL RODRIGUEZ LLC - Florida Company Profile

Company Details

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

MICHAEL RODRIGUEZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: 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: 19 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2016 (8 years ago)
Document Number: L16000193112
FEI/EIN Number 81-4191970

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

Address: 15400 LAGUNA HILLS DRIVE, FORT MYERS, FL, 33908, US
Mail Address: 15400 LAGUNA HILLS DRIVE, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JEAN Authorized Member 15400 LAGUNA HILLS DRIVE, FORT MYERS, FL, 33908
RODRIGUEZ MICHAEL Manager 15400 LAGUNA HILLS DRIVE, FORT MYERS, FL, 33908
RODRIGUEZ MICHAEL Agent 15400 LAGUNA HILLS DRIVE, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127970 MIKE RODRIGUEZ REALTOR| REAL ESTATE AGENT IN NAPLES FL AT COLDWELL BANKER REALTY ACTIVE 2023-10-16 2028-12-31 - 15400 LAGUNA HILLS DR, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-11-08 - -

Court Cases

Title Case Number Docket Date Status
Anna Val, Appellant(s), v. Gentera Center for Plastic Surgery, LLC, et al., Appellee(s). 3D2024-1282 2024-07-18 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17-SP-05

Parties

Name Anna Val
Role Appellant
Status Active
Name GENTERA CENTER FOR PLASTIC SURGERY LLC
Role Appellee
Status Active
Representations Ryan Matthew Clancy
Name MICHAEL RODRIGUEZ LLC
Role Appellee
Status Active
Representations Ryan Matthew Clancy
Name Hon. Jeffrey Rosinek
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. (Corrected to Final from Non-Final)
View View File
Docket Date 2024-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal for 3D2024-1282. Not certified.
On Behalf Of Anna Val
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellant's Opposition for Extension of Time to File Response to File Answer Brief
On Behalf Of Anna Val
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Michael Rodriguez
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Opposition for Extension of time to File Response Brief is noted. Upon consideration, Appellees' Motion for Extension of Time to File Response Brief is granted. Appellees shall file the answer brief within forty-five (45) days from the date of this Order. Any future motion for extension of time, unless agreed, must articulate justification for the needed extension beyond the press of business described in the present motion. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-13
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Anna Val
View View File
Docket Date 2024-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-29
Type Event
Subtype Fee Satisfied
Description Fee paid in cash-receipt attached
On Behalf Of Anna Val
View View File
Docket Date 2024-07-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1282. Related cases: 23-1383 and 23-1346. Incomplete certificate of service in NOA.
On Behalf Of Anna Val
View View File
Docket Date 2024-12-17
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Anna Val
View View File
Docket Date 2024-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Gentera Center for Plastic Surgery, LLC
View View File
Docket Date 2024-12-03
Type Order
Subtype Order
Description Upon consideration, pro se Appellant's Opposition for Late Response Brief is hereby denied. Appellee's Answer Brief filed on December 2, 2024, is accepted as timely filed.
View View File
Docket Date 2024-12-02
Type Response
Subtype Objection
Description AA's Objection to Respondent late Filing of their Brief.
On Behalf Of Anna Val
View View File
Docket Date 2024-12-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gentera Center for Plastic Surgery, LLC
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 28, 2024.
View View File
Estanislao Martinez, et al., Appellant(s), v. Michael Rodriguez, Appellee(s). 3D2024-0595 2024-04-03 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
18-8436-CA-01

Parties

Name Atlas Investors, LLC
Role Appellant
Status Active
Representations Brian David Gottlieb, Gabriela Alexandra Hidalgo
Name MICHAEL RODRIGUEZ LLC
Role Appellee
Status Active
Representations David L Markel, Nicholas Ivan Gerson
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Estanislao Martinez
Role Appellant
Status Active
Representations Brian David Gottlieb, Gabriela Alexandra Hidalgo

Docket Entries

Docket Date 2024-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-10
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated August 19, 2024, and with the Florida Rules of Appellate Procedure. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-08-19
Type Order
Subtype Order
Description 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 ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 08/11/2024(GRANTED)
On Behalf Of Estanislao Martinez
View View File
Docket Date 2024-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Estanislao Martinez
View View File
Docket Date 2024-04-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 10812968
On Behalf Of Estanislao Martinez
View View File
Docket Date 2024-04-03
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 April 13, 2024
View View File
Docket Date 2024-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Estanislao Martinez
View View File
MICHAEL RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2020-0235 2020-01-31 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
18-6795

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-6794

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4616

Parties

Name MICHAEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations Public Defender Appeals, Shannon Hemmendinger, STEPHEN J. WEINBAUM
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-25
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of MICHAEL RODRIGUEZ
Docket Date 2020-08-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MICHAEL RODRIGUEZ
Docket Date 2020-07-20
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2020-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-28
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description PD Withdrawal Gr/no statement of points (OG44A) ~ This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for the indigent defendant-appellant, and having furnished the appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed the appellant a reasonable specified time within which to raise any points that the appellant chose in support of this appeal, and the appellant having failed to respond thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-26
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Withhold Ruling on PD Withdrawal (OR46) ~ Upon consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for the appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to the appellant:1. This Order.2. A copy of the complete record on appeal, including transcripts.3. The memorandum brief, if that has not already been done.4. A copy of the motion to withdraw, if that has not already been done.The indigent appellant is allowed thirty (30) days from the date of this Order within which to file herein a statement of any points the appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL RODRIGUEZ
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL RODRIGUEZ
Docket Date 2020-06-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S OBJECTION TO COURT REPORTER'S REQUEST FOREXTENSION OF TIME TO PREPARE TRANSCRIPTS AND MOTION FORAMENDED ORDER GRANTING REQUEST
On Behalf Of MICHAEL RODRIGUEZ
Docket Date 2020-05-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Downtown/Veritext Reporting, it is ordered that the time for filing the transcribed notes is extended to and including June 23, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2020-05-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 21, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2020-04-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Laws Reporting, Inc., it is ordered that the time for filing the transcribed notes is extended to and including April 22, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2020-04-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2020-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2020-03-05
Type Response
Subtype Response
Description RESPONSE
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL RODRIGUEZ
Docket Date 2020-01-31
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/21/20
Docket Date 2020-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Amended Order Granting Request is treated as a motion to modify the court reporter extension of time, and the motion is granted. The court reporter extension of time is granted as previously ordered, but no further extensions of time will be granted.
MICHAEL RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2020-0191 2020-01-23 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
18-6794

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4616

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-6795

Parties

Name MICHAEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations Public Defender Appeals, Shannon Hemmendinger
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-27
Type Disposition by Order
Subtype Granted
Description Judgement and Sentence (OR27) ~ The Petition for a 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 Public Defender shall forthwith file the necessary motions to cause the transcript of the testimony to be transcribed and filed, and the appeal shall proceed in accordance with the Florida Rules of Appellate Procedure governing criminal appeals.
Docket Date 2020-01-27
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2020-01-23
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-01-23
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of MICHAEL RODRIGUEZ
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MICHAEL RODRIGUEZ, et al., VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, 3D2014-1827 2014-07-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-92420

Parties

Name MICHAEL RODRIGUEZ LLC
Role Appellant
Status Active
Name JESUS RODRIGUEZ INC
Role Appellant
Status Active
Representations MERCY B. PINA-BRITO
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations JASON F. JOSEPH, Tromberg, Morris & Poulin, PLLC, MINDY E. DATZ
Name HON. MARVIN H. GILLMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-08-24
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2015-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 6/24/15.
Docket Date 2015-06-04
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2015-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 6/4/15
Docket Date 2015-03-26
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 FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2015-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Part 1 of 2
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-02-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-02-20
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 JESUS RODRIGUEZ
Docket Date 2015-02-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and reconsideration
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-02-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the parties' agreed motion to stay and/or extend deadline to file briefs is hereby denied.
Docket Date 2015-02-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ and/or extend deadline to file briefs
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-22
Type Notice
Subtype Notice
Description Notice ~ of mediator's report
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-20
Type Notice
Subtype Notice
Description Notice ~ of mediation
On Behalf Of JESUS RODRIGUEZ
Docket Date 2015-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ second motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-12-30
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 JESUS RODRIGUEZ
Docket Date 2014-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellants¿ motion for referral to mediation is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700-9.740, and the Florida Rules for Certified and Court-Appointed Mediators. However, the granting of this motion shall not toll any times for the processing of this case.
Docket Date 2014-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for referral to mediation
On Behalf Of JESUS RODRIGUEZ
Docket Date 2014-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2014-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2014-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order.
Docket Date 2014-10-13
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 JESUS RODRIGUEZ
Docket Date 2014-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due.
Docket Date 2014-07-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2014-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-11
LC Amendment 2016-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8553078802 2021-04-22 0455 PPP 11145 SW 56th St, Miami, FL, 33165-6922
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) 20832
Loan Approval Amount (current) 20832
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 Miami, MIAMI-DADE, FL, 33165-6922
Project Congressional District FL-27
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20935.58
Forgiveness Paid Date 2021-10-29
2029698404 2021-02-03 0491 PPP 1617 Cricket Club Cir, Orlando, FL, 32828-5981
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1751
Loan Approval Amount (current) 1751
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 Orlando, ORANGE, FL, 32828-5981
Project Congressional District FL-10
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
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 Non-Veteran
Forgiveness Amount 1761.46
Forgiveness Paid Date 2021-09-13
7395069010 2021-05-25 0455 PPP 1041 NW 41st St, Miami, FL, 33127-2746
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15490
Loan Approval Amount (current) 15490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-2746
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15527.77
Forgiveness Paid Date 2021-09-02
7664178403 2021-02-12 0455 PPP 1867 SW 17th Ter, Miami, FL, 33145-1436
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-1436
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20905.99
Forgiveness Paid Date 2021-07-06
7625958104 2020-07-23 0455 PPP 2352 Southwest 16th Terrace, Miami, FL, 33145-2010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20157
Loan Approval Amount (current) 20157
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 Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33145-2010
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
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 20448.59
Forgiveness Paid Date 2022-01-04
1111438804 2021-04-09 0455 PPP 913 Milano Cir, Brandon, FL, 33511-7189
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-7189
Project Congressional District FL-16
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19531.08
Forgiveness Paid Date 2022-01-25
9625238905 2021-05-12 0491 PPP 410 S E St, Pensacola, FL, 32502-5301
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) 17707
Loan Approval Amount (current) 17707
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 Pensacola, ESCAMBIA, FL, 32502-5301
Project Congressional District FL-01
Number of Employees 1
NAICS code 812199
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 17787.67
Forgiveness Paid Date 2021-10-29
5679198010 2020-06-29 0455 PPP 1672 PORTSMOUTH LAKE DR, BRANDON, FL, 33511-1875
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3255
Loan Approval Amount (current) 3255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANDON, HILLSBOROUGH, FL, 33511-1875
Project Congressional District FL-16
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3288.54
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1476732 Intrastate Non-Hazmat 2006-03-22 725900 2005 1 1 Auth. For Hire
Legal Name MICHAEL RODRIGUEZ
DBA Name MICHAEL'S TRUCKING & HAULING
Physical Address 1672 PORTSMOUTH LAKE DRIVE, BRANDON, FL, 33511, US
Mailing Address 1672 PORTSMOUTH LAKE DRIVE, BRANDON, FL, 33511, US
Phone (813) 661-6028
Fax (813) 661-6028
E-mail MICHAELANDJULIET@VERIZON.NET

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: 01 Mar 2025

Sources: Florida Department of State