Search icon

ALEJANDRO RODRIGUEZ LLC - Florida Company Profile

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
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
ALEJANDRO RODRIGUEZ VS PHILIP LOUIS REIZENSTEIN SC2012-1043 2012-05-15 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
08-6393

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-998

Parties

Name ALEJANDRO RODRIGUEZ LLC
Role Petitioner
Status Active
Name Philip L. Reizenstein
Role Respondent
Status Active
Name Hon. DARRIN PHILLIP GAYLES
Role Judge/Judicial Officer
Status Active
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 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201448
Docket Date 2012-05-30
Type Disposition
Subtype **DISP-REV DISM NO JURIS (STALLWORTH)
Description DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court.
Docket Date 2012-05-21
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2012-05-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A NOTICE OF APPEAL RECORD CORRECTION & TREATED AS NOT-INVOKE - (06/01/2012: COPY RECEVIED)
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2012-05-15
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9242198702 2021-04-08 0455 PPP 4807 SW 129th Ave, Miami, FL, 33175-4535
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) 6645
Loan Approval Amount (current) 6645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33175-4535
Project Congressional District FL-28
Number of Employees 1
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6679.59
Forgiveness Paid Date 2021-10-20
7939208508 2021-03-08 0455 PPP 4364 NW 202nd St, Miami Gardens, FL, 33055-1529
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3743.12
Loan Approval Amount (current) 3743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-1529
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3761.66
Forgiveness Paid Date 2021-09-15
3624838909 2021-04-28 0455 PPS 3753 Cocoplum Cir, Coconut Creek, FL, 33063-5936
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1609
Loan Approval Amount (current) 1609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33063-5936
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1617.55
Forgiveness Paid Date 2021-11-15
9968617308 2020-05-03 0491 PPP 2746 WOODRUFF DR, ORLANDO, FL, 32837
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3204
Loan Approval Amount (current) 3204
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 Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1508298808 2021-04-10 0455 PPS 3910 E 8th Ave, Hialeah, FL, 33013-2843
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33013-2843
Project Congressional District FL-26
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2613.84
Forgiveness Paid Date 2021-09-07
3958288605 2021-03-17 0491 PPS 2746 Woodruff Dr, Orlando, FL, 32837-6404
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6371
Loan Approval Amount (current) 6371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-6404
Project Congressional District FL-09
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6402.85
Forgiveness Paid Date 2021-09-29
1431038703 2021-03-27 0455 PPP 16477 SW 103rd Ter, Miami, FL, 33196-1089
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20450
Loan Approval Amount (current) 20450
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 Miami, MIAMI-DADE, FL, 33196-1089
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20583.35
Forgiveness Paid Date 2021-11-24
4691979002 2021-05-20 0455 PPS 2430 NE 10th Ter, Pompano Beach, FL, 33064-6431
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-6431
Project Congressional District FL-23
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21118.88
Forgiveness Paid Date 2022-10-26
4497278908 2021-04-29 0455 PPP 1540 NW 52nd St, Miami, FL, 33142-3832
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) 18825
Loan Approval Amount (current) 18825
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-3832
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
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 18915.99
Forgiveness Paid Date 2021-10-29
7119179001 2021-05-23 0455 PPS 8100 NW 53rd St, Doral, FL, 33166-4608
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1908
Loan Approval Amount (current) 1908
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 Doral, MIAMI-DADE, FL, 33166-4608
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1912.77
Forgiveness Paid Date 2021-09-17
9251168804 2021-04-23 0455 PPP 8100 NW 53rd St, Doral, FL, 33166-4608
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1908
Loan Approval Amount (current) 1908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-4608
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1918.72
Forgiveness Paid Date 2021-11-16
1182508809 2021-04-09 0455 PPP 3753 Cocoplum Cir, Coconut Creek, FL, 33063-5936
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1609
Loan Approval Amount (current) 1609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33063-5936
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1615.7
Forgiveness Paid Date 2021-09-14
2628808609 2021-03-15 0455 PPS 1001 Brickell Bay Dr, Miami, FL, 33131-4900
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6123.34
Loan Approval Amount (current) 6123.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 33131-4900
Project Congressional District FL-27
Number of Employees 3
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6200.01
Forgiveness Paid Date 2022-06-16
5125588900 2021-04-29 0455 PPP 19223 NW 48th Ave, Miami Gardens, FL, 33055-2019
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
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 Miami Gardens, MIAMI-DADE, FL, 33055-2019
Project Congressional District FL-26
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity 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 -
Forgiveness Paid Date -
7831458108 2020-07-24 0455 PPP 1126 NW 30th Street, Miami, FL, 33127-3618
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2130
Loan Approval Amount (current) 2130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33127-3618
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8279458903 2021-05-11 0455 PPP 5640 SW 40th Ct, West Park, FL, 33023-6127
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8553
Loan Approval Amount (current) 8553
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-6127
Project Congressional District FL-24
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8573.43
Forgiveness Paid Date 2021-08-23
5872428608 2021-03-20 0455 PPP 8832 Brennan Cir, Tampa, FL, 33615-6165
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1370
Loan Approval Amount (current) 1370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-6165
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1376.13
Forgiveness Paid Date 2021-09-10
2079238905 2021-04-26 0455 PPP 2430 NE 10th Ter, Pompano Beach, FL, 33064-6431
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-6431
Project Congressional District FL-23
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21143.5
Forgiveness Paid Date 2022-10-26
2058108608 2021-03-13 0455 PPP 3910 E 8th Ave, Hialeah, FL, 33013-2843
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33013-2843
Project Congressional District FL-26
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2617.31
Forgiveness Paid Date 2021-09-20
4793379000 2021-05-20 0455 PPP 15120 SW 156th Ave, Miami, FL, 33196-6215
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33196-6215
Project Congressional District FL-28
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20944.69
Forgiveness Paid Date 2021-12-29
1477818903 2021-04-26 0455 PPP 5960 W 9th Ln, Hialeah, FL, 33012-2361
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2361
Project Congressional District FL-26
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20930.03
Forgiveness Paid Date 2021-11-10
4226958800 2021-04-15 0491 PPS 10357 Falcon Parc Blvd, Orlando, FL, 32832-5539
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11717
Loan Approval Amount (current) 11717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5539
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11765.5
Forgiveness Paid Date 2021-09-23
8492867802 2020-06-05 0455 PPP 1001 Brickell Bay Drive 2701, MIAMI, FL, 33131-2909
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6049.86
Loan Approval Amount (current) 6049.86
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-2909
Project Congressional District FL-27
Number of Employees 1
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6119.14
Forgiveness Paid Date 2021-07-29
8942658607 2021-03-25 0491 PPP 10357 Falcon Parc Blvd, Orlando, FL, 32832-5539
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11717
Loan Approval Amount (current) 11717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5539
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11773.63
Forgiveness Paid Date 2021-09-23
7195528604 2021-03-23 0455 PPP 3006 SW 148th Ave, Miami, FL, 33185-4075
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5120
Loan Approval Amount (current) 5120
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-4075
Project Congressional District FL-28
Number of Employees 1
NAICS code 423740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5141.6
Forgiveness Paid Date 2021-09-07
3581508805 2021-04-15 0455 PPS 3006 SW 148th Ave, Miami, FL, 33185-4075
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5120
Loan Approval Amount (current) 5120
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-4075
Project Congressional District FL-28
Number of Employees 1
NAICS code 423740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5141.88
Forgiveness Paid Date 2021-09-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1189751 Intrastate Non-Hazmat 2003-10-31 80000 2002 1 1 Exempt For Hire
Legal Name ALEJANDRO RODRIGUEZ
DBA Name -
Physical Address 276 NW 60 CT, MIAMI, FL, 33126, US
Mailing Address 276 NW 60 CT, MIAMI, FL, 33126, US
Phone (305) 218-6267
Fax -
E-mail -

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
1124100 Intrastate Non-Hazmat 2003-04-11 0 - 1 1 Exempt For Hire
Legal Name ALEJANDRO RODRIGUEZ
DBA Name -
Physical Address 1970 LILLIAN LANE , WEST PALM BEACH , FL, 33406, US
Mailing Address 1970 LILLIAN LANE , WEST PALM BEACH , FL, 33406, US
Phone (561) 964-8856
Fax -
E-mail -

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: 02 Apr 2025

Sources: Florida Department of State