Search icon

JOSEPH RODRIGUEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JOSEPH 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: 05 Jan 2017 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: L17000003784
FEI/EIN Number 81-5291525

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

Address: 4628 TUCSON CT., VALRICO, FL, 33594, US
Mail Address: 4628 TUCSON CT., VALRICO, FL, 33594, US
ZIP code: 33594
City: Valrico
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSEPH Authorized Representative 4628 TUCSON CT., VALRICO, FL, 33594
RODRIGUEZ JOSEPH Agent 4628 TUCSON CT., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-01-23 JOSEPH RODRIGUEZ LLC -

Court Cases

Title Case Number Docket Date Status
UNITED AUTOMOBILE INSURANCE COMPANY, VS ISOT MEDICAL CENTER CORP., A/A/O JOSEPH RODRIGUEZ, 3D2021-0114 2021-01-08 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-107 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-1585 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name JOSEPH RODRIGUEZ LLC
Role Appellee
Status Active
Name ISOT MEDICAL CENTER CORP.
Role Appellee
Status Active
Representations DALTON L. GRAY, ZACHARY A. HICKS, Chad A. Barr
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Award of Appellate Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court for a determination as to the award. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ISOT MEDICAL CENTER CORP.
Docket Date 2021-05-20
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 Extension of Time to File the Answer Brief is granted to and including thirty (30) 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 appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISOT MEDICAL CENTER CORP.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 5/16/21
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ISOT MEDICAL CENTER CORP.
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of United Automobile Insurance Company
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 03/17/2021
Docket Date 2021-01-19
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 ISOT MEDICAL CENTER CORP.
Docket Date 2021-01-15
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-14
LC Name Change 2017-01-23
Florida Limited Liability 2017-01-05

USAspending Awards / Financial Assistance

Date:
2021-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20320.00
Total Face Value Of Loan:
20320.00
Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3100.00
Total Face Value Of Loan:
3100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,929.72
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $20,831.5
Jobs Reported:
1
Initial Approval Amount:
$3,100
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,115.84
Servicing Lender:
Grow Financial FCU
Use of Proceeds:
Payroll: $3,100
Jobs Reported:
1
Initial Approval Amount:
$20,320
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,320
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,388.3
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,316
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,910.12
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State