Search icon

IVAN RODRIGUEZ PLLC - Florida Company Profile

Company Details

Entity Name: IVAN RODRIGUEZ PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVAN RODRIGUEZ PLLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 2021 (4 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L21000215470
FEI/EIN Number 86-3549999

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

Address: 20895 SW 394 STREET, FLORIDA CITY, FL, 33034
Mail Address: 32057 SW 207 AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ IVAN Manager 20895 SW 394 STREET, FLORIDA CITY, FL, 33034
RODRIGUEZ IVAN Agent 20895 SW 394 STREET, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -

Court Cases

Title Case Number Docket Date Status
IVAN RODRIGUEZ VS STATE OF FLORIDA 5D2016-1696 2016-05-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CF-015346-A

Parties

Name IVAN RODRIGUEZ PLLC
Role Appellant
Status Active
Representations Office of the Public Defender, NICOLE JOANNE MARTINGANO
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Nora Hutchinson Hall
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-03-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-11-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2016-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2016-10-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of IVAN RODRIGUEZ
Docket Date 2016-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of IVAN RODRIGUEZ
Docket Date 2016-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 9/15 ORDER IS W/DRWN; INIT BRF BY 10/20
Docket Date 2016-10-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO WITHDRAW MOTION TO SROA
On Behalf Of IVAN RODRIGUEZ
Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of IVAN RODRIGUEZ
Docket Date 2016-08-22
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 9/21
On Behalf Of IVAN RODRIGUEZ
Docket Date 2016-07-22
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of IVAN RODRIGUEZ
Docket Date 2016-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (121 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2016-06-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-06-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-05-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/13/16; PD APPT 11/23/16
On Behalf Of IVAN RODRIGUEZ
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 2022-01-26
Florida Limited Liability 2021-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986269004 2021-05-20 0455 PPP 20 W 30th St Apt 14, Hialeah, FL, 33012-5468
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17608
Loan Approval Amount (current) 17608
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 Hialeah, MIAMI-DADE, FL, 33012-5468
Project Congressional District FL-26
Number of Employees 1
NAICS code 532120
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 17648.6
Forgiveness Paid Date 2021-09-10
6126498000 2020-06-29 0455 PPP 3012 10th St W, Lehigh Acres, FL, 33971-5478
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1217
Loan Approval Amount (current) 1217
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 N
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-5478
Project Congressional District FL-17
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1236.41
Forgiveness Paid Date 2022-02-02
9158978403 2021-02-16 0455 PPS 2237 SW 60th Ct, Miami, FL, 33155-2044
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9125
Loan Approval Amount (current) 9125
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, 33155-2044
Project Congressional District FL-27
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9199
Forgiveness Paid Date 2021-12-20
1501578403 2021-02-02 0455 PPP 9431 Sun Ct, West Palm Beach, FL, 33403-1072
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 West Palm Beach, PALM BEACH, FL, 33403-1072
Project Congressional District FL-21
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20942.72
Forgiveness Paid Date 2021-08-17
6238308909 2021-05-01 0491 PPP 5200 Keystone Dr N # 4644, Jacksonville, FL, 32207-5001
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) 3750
Loan Approval Amount (current) 3750
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 Jacksonville, DUVAL, FL, 32207-5001
Project Congressional District FL-05
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3760.83
Forgiveness Paid Date 2021-09-02
5595908807 2021-04-18 0455 PPS 6410 SW 63rd Ave, South Miami, FL, 33143-3319
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
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 South Miami, MIAMI-DADE, FL, 33143-3319
Project Congressional District FL-27
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11374.3
Forgiveness Paid Date 2021-12-23
9836858500 2021-03-12 0455 PPP 1032 NW 87th Ave Apt 104104, Doral, FL, 33172-3021
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5561
Loan Approval Amount (current) 5561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33172-3021
Project Congressional District FL-27
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5587.81
Forgiveness Paid Date 2021-09-20
4078788805 2021-04-15 0455 PPP 4932 David Ave, Sarasota, FL, 34234-3925
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) 2319
Loan Approval Amount (current) 2319
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 Sarasota, SARASOTA, FL, 34234-3925
Project Congressional District FL-17
Number of Employees 1
NAICS code 492110
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 2332.79
Forgiveness Paid Date 2021-11-19
8611888906 2021-05-11 0455 PPS 12635 NW 99th Pl, Hialeah, FL, 33018-7454
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) 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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-7454
Project Congressional District FL-26
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20902.06
Forgiveness Paid Date 2021-09-27
7393159009 2021-05-25 0455 PPS 1032 NW 87th Ave Apt 104 104, Doral, FL, 33172-3023
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5560
Loan Approval Amount (current) 5560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
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, 33172-3023
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5575.69
Forgiveness Paid Date 2021-09-28
6639619001 2021-05-23 0455 PPS 4932 David Ave, Sarasota, FL, 34234-3925
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) 2319
Loan Approval Amount (current) 2319
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 Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34234-3925
Project Congressional District FL-17
Number of Employees 1
NAICS code 492110
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 2325.57
Forgiveness Paid Date 2021-09-29
6903348802 2021-04-20 0455 PPP 12635 NW 99th Pl, Hialeah, FL, 33018-7454
Loan Status Date 2021-09-28
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-7454
Project Congressional District FL-26
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20894.07
Forgiveness Paid Date 2021-08-13
9509757806 2020-06-08 0455 PPP 641 SW 63 Ave, MIAMI, FL, 33143
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10860
Loan Approval Amount (current) 4345
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 MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4371.55
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State