Search icon

ALMA RODRIGUEZ LLC - Florida Company Profile

Company Details

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

ALMA 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: 01 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L18000109124
FEI/EIN Number 82-5452020

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

Address: 915 NE 13 Pl, Cape Coral, FL, 33909, US
Mail Address: 915 NE 13 Pl, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARDENAS ALMA Manager 915 NE 13 PL, Cape Coral, FL, 33909
RODRIGUEZ CARDENAS ALMA Agent 915 NE 13 Pl, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 915 NE 13 Pl, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2024-03-07 915 NE 13 Pl, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2024-03-07 RODRIGUEZ CARDENAS, ALMA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 915 NE 13 Pl, Cape Coral, Cape Coral, FL 33909 -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
Tania Almagro, et al., Appellant(s), v. School Board of Miami-Dade County, Appellee(s). 3D2024-1463 2024-08-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24443-CA-01

Parties

Name Tania Almagro
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Natasha Alvarez
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Brent Boardman
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Trevor Colestock
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name JOEL DELGADO LLC
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Paula Gamble
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name LOURDES GARCIA, INC.
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Heather Hodson
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Michelle Jimenez
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Kenya Jones-Roberts
Role Appellant
Status Active
Name Jenifer Kaelin
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Arthur S. Kianoff
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Marlen V. Lanza
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Rick Lapworth
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Laura Ortega
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Tomas Pendola
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Maurice Antoinette Powell
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Edda Rivera
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name ALMA RODRIGUEZ LLC
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Matthew Romano
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Christina Saxon Hernandez
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Gina Sese
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Alma Trinidad
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Christina Walker
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Brian J. Wheeler
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Todd Bogart
Role Appellant
Status Active
Representations Craig J Freger, Thomas Earl Elfers
Name The School Board of Miami-Dade County, Florida
Role Appellee
Status Active
Representations David Clayton Miller, Frederick J Springer, Lorena E. Bravo, Elizabeth Wilson Neiberger

Docket Entries

Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-45 days to 01/06/2025 Granted
On Behalf Of Tania Almagro
View View File
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-24 days to 11/22/2024 Granted
On Behalf Of Tania Almagro
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Appellants' Motion to Correct the Record filed on October 9, 2024, is granted, and the record on appeal is corrected and supplemented with the document which is attached to the Motion.
View View File
Docket Date 2024-10-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Appellant's Motion to Correct Record
On Behalf Of Tania Almagro
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The School Board of Miami-Dade County, Florida
View View File
Docket Date 2024-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Paid by Check
View View File
Docket Date 2024-08-21
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 August 31, 2024.
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Tania Almagro
View View File
Docket Date 2025-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tania Almagro
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-13
Florida Limited Liability 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6726688710 2021-04-04 0455 PPP 6790 NW 186th St Apt 110, Hialeah, FL, 33015-3366
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) 1340
Loan Approval Amount (current) 1340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530224
Servicing Lender Name First Equity Mortgage Bankers Inc.
Servicing Lender Address 9035 Dadeland Blvd., Suite 500, Miami, FL, 33156
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-3366
Project Congressional District FL-26
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 530224
Originating Lender Name First Equity Mortgage Bankers Inc.
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1346.85
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State