Search icon

MIGUEL ANGEL RODRIGUEZ, LLC

Company Details

Entity Name: MIGUEL ANGEL RODRIGUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: L18000037151
FEI/EIN Number 82-4640647
Address: 170 NE 2nd Street, 689, Boca Raton, FL 33432
Mail Address: 170 NE 2nd Street, 689, Boca Raton, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
RODRIGUEZ, MIGUEL A., INC. Agent

Authorized Member

Name Role Address
Rodriguez, Miguel Angel Authorized Member 610, 610 Boca Raton, FL 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 170 NE 2nd Street, 689, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2024-10-31 170 NE 2nd Street, 689, Boca Raton, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 610, 610, Boca Raton, FL 33487 No data
LC AMENDMENT 2018-03-21 No data No data
LC NAME CHANGE 2018-02-26 MIGUEL ANGEL RODRIGUEZ, LLC No data

Court Cases

Title Case Number Docket Date Status
Miguel Angel Rodriguez, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1087 2024-07-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-2006;

Parties

Name MIGUEL ANGEL RODRIGUEZ, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Katherine Cline
Name Lori Winstead
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-24
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-07-23
Type Brief
Subtype Juris Initial
Description Juris Initial - 07/19/2024
On Behalf Of Miguel Angel Rodriguez
View View File
Docket Date 2024-07-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Miguel Angel Rodriguez
View View File
Docket Date 2024-07-24
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 6th District Court of Appeal on April 2, 2024, 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.
View View File
MIGUEL ANGEL RODRIGUEZ VS STATE OF FLORIDA 6D2023-2006 2023-02-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF21-008422-XX

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G., ATTORNEY GENERAL, TAMPA
Name HON. LORI A. WINSTEAD
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name MIGUEL ANGEL RODRIGUEZ, LLC
Role Appellant
Status Active
Representations ANDREA NORGARD, A.P.D., HOWARD L. DIMMIG, II, P. D., LISA B. LOTT, A.P.D., JAY HENDRY, III, ESQ.

Docket Entries

Docket Date 2023-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 9/4/23 (LAST REQUEST)
On Behalf Of STATE OF FLORIDA
Docket Date 2023-06-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2023-06-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ 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 transmitted to this court within thirty days from the date of this order. The initial brief shall be served within sixty days from the date of this order.
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2023-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ WINSTEAD- 21 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-07-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2024-07-24
Type Supreme Court
Subtype Supreme Court Opinion
Description SC2024-0187 DISPOSITION-DISMISSED: "Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 6th District Court of Appeal on April 2, 2024, 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 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's Motion for Rehearing is denied.
View View File
Docket Date 2024-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2024-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND SUPPLEMENTAL/WINSTEAD - 10 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ MOTION TO SUPPLEMENT ANDFOR AN EXTENSION OF TIME
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2023-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ 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.
Docket Date 2023-05-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ WINSTEAD 138 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until twenty days from the date of this order.
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2023-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2023-02-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
MIGUEL RODRIGUEZ VS STATE OF FLORIDA SC2019-1808 2019-10-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482013CF015766000COX

Circuit Court for the Ninth Judicial Circuit, Orange County
5D19-1245

Parties

Name MIGUEL ANGEL RODRIGUEZ, LLC
Role Petitioner
Status Active
Representations Patrick M. Megaro
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kristen L. Davenport
Name HON. THOMAS W. TURNER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-23
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2019-10-23
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 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 2019-10-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-10-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MIGUEL ANGEL RODRIGUEZ
View View File
CAITLYN MOODY VS DEPT. OF REVENUE, CHILD SUPPORT ENFORCEMENT and MIGUEL ANGEL RODRIGUEZ 4D2018-1199 2018-04-18 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DEP. #50180700022CA

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
CSE #2000855594

Parties

Name CAITLYN MOODY
Role Appellant
Status Active
Name MIGUEL ANGEL RODRIGUEZ, LLC
Role Appellee
Status Active
Name Department of Revenue - Child Support
Role Appellee
Status Active
Representations CARRIE RENEE MCNAIR

Docket Entries

Docket Date 2018-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 9, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Revenue - Child Support
Docket Date 2018-04-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAITLYN MOODY
Docket Date 2018-04-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of CAITLYN MOODY
Docket Date 2018-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
MIGUEL RODRIGUEZ VS STATE OF FLORIDA SC2014-0160 2014-01-22 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
3D12-2097

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-16293

Parties

Name MIGUEL ANGEL RODRIGUEZ, LLC
Role Petitioner
Status Active
Representations Hon. Carlos J. Martinez, SHANNON M. HEALY
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jill Diane Kramer, Jonathan Tanoos, Richard L. Polin
Name Hon. Nushin G. Sayfie
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-03
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC MOT-IN FORMA PAUPERIS GRANTED ~ The motion of respondent for leave to proceed in forma pauperis isgranted. FILED WITH FSC 10/06/2016
Docket Date 2016-06-20
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC ~ The petition for a writ of certiorari in the above entitled case was filed on June8, 2016 and placed on the docket June 15, 2016 as No. 15-1505.
Docket Date 2016-06-08
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI
Docket Date 2016-05-31
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 Volume Certified Copies of Orders on Appeal; 3 Volumes of Record on Appeal
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2016-05-31
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2016-04-29
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-04-14
Type Order
Subtype Stay Proceedings USSC
Description ORDER-STAY PROCEEDINGS USSC GR ~ Respondent's Motion to Stay Issuance of Mandate is hereby granted in part and proceedings in this Court, in the Third District Court of Appeal and in the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida are hereby stayed only to and including May 16, 2016, to allow respondent to seek review in the Supreme Court of the United States and obtain any further stay from that court.
Docket Date 2016-03-31
Type Motion
Subtype Stay (USSC Application Review)
Description MOTION-STAY (USSC APPLICATION REVIEW) ~ UNOPPOSED RESPONDENT'S MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of State of Florida
View View File
Docket Date 2016-03-16
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondent's Motion for Rehearing or Clarification is hereby denied.
Docket Date 2016-01-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of MIGUEL ANGEL RODRIGUEZ
View View File
Docket Date 2015-12-28
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ MOTION FOR REHEARING OR CLARIFICATION (RC)
On Behalf Of State of Florida
View View File
Docket Date 2015-12-10
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ For the foregoing reasons, we quash the decision of the Third District Court of Appeal in Rodriguez v. State, 129 So. 3d 1135 (Fla. 3d DCA 2013), and remand for proceedings consistent with this opinion. It is so ordered.
Docket Date 2015-02-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2014-10-10
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, February 5, 2015.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2014-10-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ FILED AS REPLY BRIEF OF PETITIONER ON THE MERITS
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2014-09-16
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
Docket Date 2014-09-02
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
Docket Date 2014-09-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to File State's Answer Brief on the Merits is granted and respondent is allowed to and including September 17, 2014, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2014-08-06
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
Docket Date 2014-08-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to File State's Answer Brief on the Merits is granted and respondent is allowed to and including September 10, 2014, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2014-07-22
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CC PAPER AND 3 VOLUMES RECORD
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2014-07-16
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2014-06-12
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including July 16, 2014, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2014-06-11
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2014-05-22
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before June 16, 2014; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal shall file the record which shall be properly indexed and paginated on or before July 21, 2014. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the Third District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record. (05/23/14) AMENDED TO REFLECT PANEL VOTE
Docket Date 2014-02-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ W/ APPENDIX
On Behalf Of State of Florida
Docket Date 2014-01-29
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2014-01-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-01-23
Type Brief
Subtype Appendix
Description APPENDIX
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2014-01-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MIGUEL ANGEL RODRIGUEZ
Docket Date 2014-01-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
LC Amendment 2018-03-21
LC Name Change 2018-02-26
Florida Limited Liability 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1307708608 2021-03-13 0455 PPP 241 Forest Hill Blvd, West Palm Beach, FL, 33405-4753
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10937.5
Loan Approval Amount (current) 10937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-4753
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10978.25
Forgiveness Paid Date 2021-08-03

Date of last update: 17 Feb 2025

Sources: Florida Department of State