Search icon

ALEJANDRO RODRIGUEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ALEJANDRO 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: 10 Jul 2020 (5 years ago)
Document Number: L20000198576
FEI/EIN Number 854089503

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

Address: 1845 BAY ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 1845 BAY ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALEJANDRO Authorized Member 1845 BAY ROAD, MIAMI BEACH, FL, 33139
RODRIGUEZ ALEJANDRO Agent 1845 BAY ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033850 GONZALEZ BARBER SHOP ACTIVE 2022-03-15 2027-12-31 - 1845 BAY ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 1845 BAY ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1845 BAY ROAD, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-18 1845 BAY ROAD, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
ALEJANDRO RODRIGUEZ, et al., VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al., 3D2016-1126 2016-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
12-915

Parties

Name ALEJANDRO RODRIGUEZ LLC
Role Appellant
Status Active
Representations GREGG A. SCHLESINGER, ZANE BERG, Adam J. Richardson, Nichole J. Segal, Bard D. Rockenbach
Name ELIZABETH RODRIGUEZ, LLC
Role Appellant
Status Active
Name HDR CONSTRUCTORRS, INC.
Role Appellee
Status Active
Name HDR ENVIRONMENTAL, OPERATIONS AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name HDR ARCHITECTURE, INC.
Role Appellee
Status Active
Name A1A SOD, SAND & SOIL INC
Role Appellee
Status Active
Name TKW CONSULTING ENGINEERS, INC.
Role Appellee
Status Active
Name BLACK AND VEATCH CORPORATION
Role Appellee
Status Active
Name GARNEY COMPANIES, INC.
Role Appellee
Status Active
Name HDR CONSTRUCTION CONTROL CORPORATION
Role Appellee
Status Active
Name Department of Transportation
Role Appellee
Status Active
Representations SCOTT D. ALEXANDER, Scott A. Markowitz, Doron Weiss, KENNETH R. DRAKE, David Salazar, Daniel M. Schwarz, E. BRUCE JOHNSON, Scott A. Cole, JAMES M. FISHMAN, MICHAEL G. MURPHY, TIYA S. ROLLE, WILLIAM MCCUE, GREGORY A. VICTOR, Brigid F. Cech Samole, TIMOTHY A. KOLAYA
Name TRANSFIELD SERVICES INFRASTRUCTURE, INC.
Role Appellee
Status Active
Name FLORIDA KEYS AQUEDUCT AUTHORITY
Role Appellee
Status Active
Name HDR ACQUISITION SERVICES, INC.
Role Appellee
Status Active
Name HDR ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2018-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. SALTER, EMAS and LOGUE, JJ., concur.
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ to Motion for Rehearing
On Behalf Of Department of Transportation
Docket Date 2018-01-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Department of Transportation
Docket Date 2017-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-12-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees Florida Department of Transportation, HDR Engineering, Inc., HDR Construction Control Corporation, and Garney Companies, Inc.'s motions for appellate attorneys' fees, it is ordered that said motions are conditionally granted and remanded to the trial court to fix amount, subject to the trial court’s determinations under Section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442. Appellants' motion for appellate attorney's fees is hereby denied.
Docket Date 2017-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2017-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix ~ to AAs' responses to AEs' motions for attorney's fees.
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including six (6) days from the date of this order.
Docket Date 2017-11-02
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 ALEJANDRO RODRIGUEZ
Docket Date 2017-10-31
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-10-02
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 ALEJANDRO RODRIGUEZ
Docket Date 2017-09-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ motion for extension of time to serve responses to the appellees’ motions for appellate attorney’s fees is granted as stated in the motion.
Docket Date 2017-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for attorney's fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees.
On Behalf Of Department of Transportation
Docket Date 2017-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for leave to serve a consolidated reply brief is granted as stated in the motion.
Docket Date 2017-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to serve a consolidate reply brief
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Florida Keys Aqueduct Authority)-20 days to 7/27/17
Docket Date 2017-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Garney Companies, Inc.)-30 days to 7/7/17
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for extension of time to serve a response to the appellee Florida Department of Transportation¿s motion for appellate attorney¿s fees and cost is granted as stated in the motion.
Docket Date 2017-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Transfield Services Infrastructure, Inc.)-60 days to 7/7/17
Docket Date 2017-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-03-13
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 fifteen (15) days from the date of this order.
Docket Date 2017-03-08
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 ALEJANDRO RODRIGUEZ
Docket Date 2017-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Florida Keys Aqueduct Authority)-60 days to 7/7/17
Docket Date 2017-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-04-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for appellate attorney's fees.
On Behalf Of Department of Transportation
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Department of Transportation
Docket Date 2017-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants March 31, 2017 amended motion to supplement the record and for extension of time to file the initial brief is granted, and the record on appeal is supplemented to include the transcript which are attached to said motion.
Docket Date 2017-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ amended
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/8/17
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/6/17
Docket Date 2017-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/6/17
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/7/16
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-10-03
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 29, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-08-30
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of Jay A. Yagoda as counsel
On Behalf Of Department of Transportation
Docket Date 2016-08-29
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 2016-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ amended
On Behalf Of Department of Transportation
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 7, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-07-12
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 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 23, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-06-06
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 2016-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
ALEJANDRO RODRIGUEZ VS MICHAEL D. CREWS, ETC. SC2014-0815 2014-04-23 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
CR08-6393

Parties

Name ALEJANDRO RODRIGUEZ LLC
Role Petitioner
Status Active
Name MICHAEL D. CREWS, ETC.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-09
Type Disposition
Subtype Deny as Procedurally Barred
Description DISP-DENY AS PROCEDURALLY BARRED ~ The petition for writ of habeas corpus is hereby denied as procedurally barred. A petition for extraordinary relief is not a second appeal and cannot be used to litigate or relitigate issues that were or could have been raised on direct appeal or in prior postconviction proceedings. See Denson v. State, 775 So. 2d 288, 290 (Fla. 2000); Breedlove v. Singletary, 595 So. 2d 8, 10 (Fla. 1992).
Docket Date 2014-04-28
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2014-04-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-04-23
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2014-04-23
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ALEJANDRO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2014-0743 2014-04-04 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-6393

Parties

Name ALEJANDRO RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-04-04
Type Petition
Subtype Petition
Description Petition Filed ~ Transferred from the S.C. of Florida. Prior cases: 12-2806, 12-1929, 12-998, 09-3381
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2014-04-10
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the petition for writ of habeas corpus, it is ordered that said petition is hereby denied.
Docket Date 2014-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2014-04-04
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2014-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
ALEJANDRO RODRIGUEZ VS MICHAEL D. CREWS, ETC. SC2013-2524 2013-12-26 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
CR-2008-6393

Parties

Name ALEJANDRO RODRIGUEZ LLC
Role Petitioner
Status Active
Name MICHAEL D. CREWS, ETC.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
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 district court at 2001 SW 117th Avenue, Miami, FL 33175.
Docket Date 2014-01-09
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2014-01-09
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as no filing fee is required on cases originating from a petition for writ of habeas corpus.
Docket Date 2014-01-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-12-26
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2013-12-26
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2013-12-26
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ FILED AS A PETITION AND TREATED AS A MOTION
On Behalf Of ALEJANDRO RODRIGUEZ
ALEJANDRO RODRIGUEZ VS STATE OF FLORIDA 2D2012-3502 2012-07-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
07-CF-21021

Parties

Name ALEJANDRO RODRIGUEZ LLC
Role Appellant
Status Active
Representations DESTINEY SMITH, ESQ., VIRLENYS H. PALMA, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ DENYING RULE 3.850 MOTION
Docket Date 2013-05-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT
Docket Date 2013-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2012-09-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/06/12
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2012-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ the circuit court clerk shall transmit ...
Docket Date 2012-07-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ money order #12376314 in the amount of $300.00 returned to attorney on 7/3/12.
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2012-07-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
Florida Limited Liability 2020-07-10

USAspending Awards / Financial Assistance

Date:
2022-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO SMALL BUSINESSES AND NONPROFITS IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: ENABLE SMALL BUSINESSES AND NONPROFITS OF ANY SIZE TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-3700.00
Total Face Value Of Loan:
0.00
Date:
2021-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11800.00
Total Face Value Of Loan:
14300.00
Date:
2021-07-30
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:
-3743.00
Total Face Value Of Loan:
0.00
Date:
2021-07-29
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:
-30000.00
Total Face Value Of Loan:
0.00
Date:
2021-05-24
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:
1908.00
Total Face Value Of Loan:
1908.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,908
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,918.72
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $1,908
Jobs Reported:
1
Initial Approval Amount:
$6,645
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,679.59
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,645
Jobs Reported:
1
Initial Approval Amount:
$3,743.12
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,743
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,761.66
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $3,741
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$1,609
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,609
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,617.55
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $1,609
Jobs Reported:
1
Initial Approval Amount:
$2,604
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,613.84
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,604
Jobs Reported:
1
Initial Approval Amount:
$6,371
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,402.85
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $6,371
Jobs Reported:
1
Initial Approval Amount:
$20,450
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,583.35
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,450
Jobs Reported:
1
Initial Approval Amount:
$18,825
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,825
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,915.99
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $18,822
Jobs Reported:
1
Initial Approval Amount:
$1,908
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,908
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,912.77
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $1,908
Jobs Reported:
1
Initial Approval Amount:
$1,609
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,609
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,615.7
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $1,609
Jobs Reported:
3
Initial Approval Amount:
$6,123.34
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,123.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,200.01
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $6,123.34
Jobs Reported:
1
Initial Approval Amount:
$16,665
Date Approved:
2021-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,665
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $16,663
Jobs Reported:
1
Initial Approval Amount:
$2,130
Date Approved:
2020-07-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,130
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,118.88
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,944.69
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$3,204
Date Approved:
2020-05-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,204
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,204
Jobs Reported:
1
Initial Approval Amount:
$1,370
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,376.13
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $1,370
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,143.5
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,930.03
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$11,717
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,765.5
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,717
Jobs Reported:
1
Initial Approval Amount:
$6,049.86
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,049.86
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,119.14
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $6,049.86
Jobs Reported:
1
Initial Approval Amount:
$5,120
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,141.88
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,120
Jobs Reported:
1
Initial Approval Amount:
$2,604
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,617.31
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,604
Jobs Reported:
1
Initial Approval Amount:
$11,717
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,773.63
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $11,717
Jobs Reported:
1
Initial Approval Amount:
$8,553
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,573.43
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $8,553
Jobs Reported:
1
Initial Approval Amount:
$5,120
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,141.6
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,120

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-11-26
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-04-30
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State