Search icon

FRANCISCO RODRIGUEZ, LLC - Florida Company Profile

Company Details

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

FRANCISCO 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: 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: 11 May 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000219812
Address: 6365 COLLINS AVE, APT 2710, MIAMI BEACH, FL, 33141
Mail Address: 6365 COLLINS AVE, APT 2710, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VALDEZ FRANCISCO Manager 6365 COLLINS AVE APT 2710, MIAMI BEACH, FL, 33141
RODRIGUEZ VALDEZ FRANCISCO Agent 6365 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
FRANCISCO RODRIGUEZ VS STATE OF FLORIDA SC2017-0805 2017-05-01 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
132013CF0276740001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-2339

Parties

Name FRANCISCO RODRIGUEZ, LLC
Role Petitioner
Status Active
Representations Natasha Baker-Bradley
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Nikole Hiciano
Name Hon. Diane Valentina Ward
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 2018-08-03
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2018-08-02
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2018-07-12
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: Consistent with our precedent, we quash the Third District's decision in this case and remand for reconsideration under the correct harmless error standard. We decline to address the additional issue raised by Rodriguez that is beyond the scope of the conflict issue. See Williams, 863 So. 2d at 1190. It is so ordered.
View View File
Docket Date 2018-01-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Respondent
On Behalf Of State of Florida
View View File
Docket Date 2017-12-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including January 10, 2018, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-12-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Motion for Extension of Time to Response
On Behalf Of State of Florida
View View File
Docket Date 2017-12-01
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal - District Court Record (Filed Electronically)
On Behalf Of Hon. Mary Cay Blanks
View View File
Docket Date 2017-11-29
Type Record
Subtype Record/Transcript
Description RECORD ~ Record of Appeal - Trial Court Record (Filed Electronically)
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2017-11-13
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Petitioner on the Merits
On Behalf Of FRANCISCO RODRIGUEZ
View View File
Docket Date 2017-10-25
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's Motion for Extension of Time to File Brief on the Merits is granted and petitioner is allowed to and including November 13, 2017, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2017-10-24
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Motion for Extension of Time to File Brief on the Merits
On Behalf Of FRANCISCO RODRIGUEZ
View View File
Docket Date 2017-10-09
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before October 30, 2017; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Third District Court of Appeal shall file the record which shall be properly indexed and paginated on or before December 8, 2017. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2017-06-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2017-05-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including July 5, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-05-25
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of State of Florida
View View File
Docket Date 2017-05-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of FRANCISCO RODRIGUEZ
View View File
Docket Date 2017-05-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-05-03
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-05-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-05-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FRANCISCO RODRIGUEZ
View View File
FRANCISCO RODRIGUEZ VS STATE OF FLORIDA 4D2016-1721 2016-05-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12011800 CF10A

Parties

Name FRANCISCO RODRIGUEZ, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Sarah Sandler, Public Defender-Broward, Benjamin H. Eisenberg
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Luke Robert Napodano, Attorney General-W.P.B.
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-16
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's pro se motion for re-hearing filed February 16, 2018 is denied.
Docket Date 2018-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2018-02-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ***STRICKEN, SEE 02/02/2018 ORDER***
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2018-02-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ***STRICKEN, SEE 02/02/2018 ORDER*** TO FILE MOTION FOR REHEARING
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2018-02-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 2, 2018 motion for extension of time and motion for rehearing are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there are no certificates of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the documents with proper certificates of service which indicate service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2018-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 8/14/17
On Behalf Of State of Florida
Docket Date 2017-06-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2017-06-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
Docket Date 2017-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2017-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 153 PAGES
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's April 6, 2017 unopposed motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2017-04-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2017-03-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's March 20, 2017 unopposed motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2017-03-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter ~ (FOR SUPPLEMENTAL RECORD)
Docket Date 2017-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2017-02-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ (COMPLETED APPEAL TRANSCRIPT DELIVERY FORM)
Docket Date 2017-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 92 PAGES
Docket Date 2017-01-18
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter ~ FOR SUPPLEMENTAL RECORD
Docket Date 2017-01-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's January 6, 2017 unopposed motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until thirty (30) days after the supplemental record is received.
Docket Date 2017-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2016-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 1/9/17
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2016-09-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
On Behalf Of Clerk - Broward
Docket Date 2016-09-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ **IN CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/8/16
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2016-08-10
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2016-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1162 PAGES
Docket Date 2016-08-01
Type Response
Subtype Response
Description Response ~ TO NOTICE OF NON-COMPLIANCE
Docket Date 2016-08-01
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2016-08-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including July 26, 2016. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-06-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-05-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCISCO RODRIGUEZ
FRANCISCO RODRIGUEZ VS DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT 2D2016-1790 2016-04-27 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2000945448, 53165300173AD

Parties

Name FRANCISCO RODRIGUEZ, LLC
Role Appellant
Status Active
Name JEANETTE MORALES LLC
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE CHILD SUPPORT ENFORCEMENT
Role Appellee
Status Active

Docket Entries

Docket Date 2016-08-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Morris, and Badalamenti
Docket Date 2016-07-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-04-27
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANCISCO RODRIGUEZ
FRANCISCO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2015-2339 2015-10-09 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-27674

Parties

Name FRANCISCO RODRIGUEZ, LLC
Role Appellant
Status Active
Representations NATASHA BAKER-BRADLEY, Public Defender Appeals
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General, NIKOLE HICIANO
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JULIE L. JONES
Docket Date 2018-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-04
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Remand from the Florida Supreme Court
Docket Date 2018-08-02
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2018-07-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2017-12-01
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2017-05-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-04-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/3/16
Docket Date 2016-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE L. JONES
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/2/16
Docket Date 2016-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE L. JONES
Docket Date 2016-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/29/16
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2016-03-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD AND TRANSCRIPTS.
Docket Date 2016-03-21
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE RECORD ON APPEAL
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 8, 2016, with no further extensions allowed. Court reporters, Lissette Rosado and Renee Cuellar, and Downtown Reporting are ordered to file the transcribed notes no later than March 8, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2016-02-08
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2016-02-08
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 2016-01-07
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 February 5, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-01-05
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 2015-12-03
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 January 1, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2015-12-01
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 2015-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 72 MONTHS
On Behalf Of FRANCISCO RODRIGUEZ
Docket Date 2015-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-09
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-06
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ This court accepts jurisdiction, Pet. brief shall be served on or before Oct 30, 2017; respondent's brief on the merits shall be served on the merits; The clerk of the Third District Courts of Appeal shall file record on or before Dec 8, 2017.
Docket Date 2016-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s 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 2016-11-30
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 FRANCISCO RODRIGUEZ
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE L. JONES

Documents

Name Date
Florida Limited Liability 2021-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4625929000 2021-05-20 0455 PPP 15569 SW 112th Dr, Miami, FL, 33196-5223
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) 12488
Loan Approval Amount (current) 12488
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, 33196-5223
Project Congressional District FL-28
Number of Employees 1
NAICS code 524210
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 12522
Forgiveness Paid Date 2021-09-27
6377548508 2021-03-03 0491 PPP 9814 Moss Rose Way, Orlando, FL, 32832-5808
Loan Status Date 2022-03-17
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 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5808
Project Congressional District FL-09
Number of Employees 1
NAICS code 236117
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21022.96
Forgiveness Paid Date 2022-02-03
6673588710 2021-04-04 0491 PPP 1113 Clear Creek Circle Clermont, Clermont, FL, 34714
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) 1775
Loan Approval Amount (current) 1775
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 Clermont, LAKE, FL, 34714
Project Congressional District FL-15
Number of Employees 1
NAICS code 492110
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 1782.1
Forgiveness Paid Date 2021-09-10
4462478702 2021-04-01 0455 PPP 11221 SW 138th Ter, Miami, FL, 33176-6422
Loan Status Date 2021-04-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-6422
Project Congressional District FL-27
Number of Employees 1
NAICS code 721199
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9663128603 2021-03-26 0491 PPP 13800 Egrets Nest Dr, Jacksonville, FL, 32258-5586
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4390
Loan Approval Amount (current) 4390
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 Jacksonville, DUVAL, FL, 32258-5586
Project Congressional District FL-05
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7733998102 2020-07-23 0455 PPP 10130 SW 39TH TER, MIAMI, FL, 33165-3959
Loan Status Date 2022-03-18
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 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 33165-3959
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
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 21133.79
Forgiveness Paid Date 2022-01-04
4054898809 2021-04-15 0491 PPS 13800 Egrets Nest Dr, Jacksonville, FL, 32258-5586
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4390
Loan Approval Amount (current) 4390
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 Jacksonville, DUVAL, FL, 32258-5586
Project Congressional District FL-05
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4347039003 2021-05-20 0455 PPS 2163 Renaissance Blvd Apt 304, Miramar, FL, 33025-5686
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14826
Loan Approval Amount (current) 14826
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 Miramar, BROWARD, FL, 33025-5686
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14869.87
Forgiveness Paid Date 2021-09-14
4738968404 2021-02-06 0455 PPP 2163, MIRAMAR, FL, 33025
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1302.5
Loan Approval Amount (current) 1302.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1307.64
Forgiveness Paid Date 2021-07-16
3471488800 2021-04-14 0455 PPS 5600 NW 72nd Ave, Miami, FL, 33166-0098
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) 4664
Loan Approval Amount (current) 4664
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 Miami, MIAMI-DADE, FL, 33166-0098
Project Congressional District FL-26
Number of Employees 1
NAICS code 532112
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 4681.89
Forgiveness Paid Date 2021-09-10
7010248608 2021-03-23 0455 PPP 5600 NW 72nd Ave, Miami, FL, 33166-0002
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) 4664
Loan Approval Amount (current) 4664
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 Miami, MIAMI-DADE, FL, 33166-0002
Project Congressional District FL-26
Number of Employees 1
NAICS code 532112
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 4684.32
Forgiveness Paid Date 2021-09-09
5670198907 2021-04-30 0455 PPP 630 E 36th St, Hialeah, FL, 33013-3144
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3144
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
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 9410.45
Forgiveness Paid Date 2021-09-20
4595548605 2021-03-18 0455 PPP 1716 NW 28th Ter, Cape Coral, FL, 33993-8471
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) 8395
Loan Approval Amount (current) 8395
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 Cape Coral, LEE, FL, 33993-8471
Project Congressional District FL-19
Number of Employees 1
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8527.22
Forgiveness Paid Date 2022-10-21
7790049004 2021-05-26 0491 PPS 9814 Moss Rose Way, Orlando, FL, 32832-5808
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) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5808
Project Congressional District FL-09
Number of Employees 1
NAICS code 236117
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20970.88
Forgiveness Paid Date 2022-02-03
6277068901 2021-05-01 0455 PPP 13111 SW 14th St, Miami, FL, 33184-2032
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3468
Loan Approval Amount (current) 3468
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 Miami, MIAMI-DADE, FL, 33184-2032
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
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 Unanswered
Veteran Unanswered
Forgiveness Amount 3476.67
Forgiveness Paid Date 2021-08-19
4714808800 2021-04-16 0455 PPS 1716 NW 28th Ter, Cape Coral, FL, 33993-8471
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) 8395
Loan Approval Amount (current) 8395
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 Cape Coral, LEE, FL, 33993-8471
Project Congressional District FL-19
Number of Employees 1
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8513.93
Forgiveness Paid Date 2022-10-20
4744428707 2021-04-01 0455 PPP 1025 NE 28th St, Belle Glade, FL, 33430-2343
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 Y
Business Age Description Existing or more than 2 years old
Project Address Belle Glade, PALM BEACH, FL, 33430-2343
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
Borrower Race White
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 8448.42
Forgiveness Paid Date 2022-08-25
3992458710 2021-03-31 0455 PPP 1811 Sabal Palm Dr, Davie, FL, 33324-5928
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) 13522
Loan Approval Amount (current) 13522
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 Davie, BROWARD, FL, 33324-5928
Project Congressional District FL-25
Number of Employees 1
NAICS code 484121
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 13583.13
Forgiveness Paid Date 2021-09-21
4729688804 2021-04-16 0455 PPS 1811 Sabal Palm Dr, Davie, FL, 33324-5928
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13522
Loan Approval Amount (current) 13522
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 Davie, BROWARD, FL, 33324-5928
Project Congressional District FL-25
Number of Employees 1
NAICS code 484121
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 13568.31
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
857611 Intrastate Non-Hazmat - 30000 1999 1 1 Private(Property)
Legal Name FRANCISCO RODRIGUEZ
DBA Name -
Physical Address 259 EAST 19 STREET, HIALEAH, FL, 330102721, US
Mailing Address 259 EAST 19 STREET, HIALEAH, FL, 330102721, US
Phone (305) 885-2916
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
2562397 Intrastate Non-Hazmat 2023-09-19 - - 1 1 Private(Property)
Legal Name FRANCISCO RODRIGUEZ
DBA Name -
Physical Address 13455 SW 16TH CT APT 207, PEMBROKE PINES, FL, 33027, US
Mailing Address 13455 SW 16TH APT 207, PEMBROKE PINES, FL, 33027, US
Phone (305) 742-6073
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection 4463000138
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-05-03
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit P3850E
License state of the main unit FL
Vehicle Identification Number of the main unit 1FTYS95B6SVA30363
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
2565712 Intrastate Non-Hazmat 2014-12-16 - - 1 1 Auth. For Hire
Legal Name FRANCISCO RODRIGUEZ
DBA Name SUPERSHUTTLE
Physical Address 10131 HATTON CIRCLE, ORLANDO, FL, 32832, US
Mailing Address 10131 HATTON CIRCLE, ORLANDO, FL, 32832, US
Phone (407) 928-9896
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

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
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
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
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
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
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
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0
1831558 Intrastate Non-Hazmat 2008-11-20 150000 2008 11 1 Private(Property)
Legal Name FRANCISCO RODRIGUEZ
DBA Name JPG TRADING CORPORATION
Physical Address 5921 NW 176TH STREET UNIT 7, MIAMI, FL, 33015, US
Mailing Address 5921 NW 176TH STREET UNIT 7, MIAMI, FL, 33015, US
Phone (786) 237-1031
Fax (305) 816-8818
E-mail JPGD16@YAHOO.COM

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
1518388 Intrastate Non-Hazmat 2006-06-20 30000 2006 1 1 Auth. For Hire
Legal Name FRANCISCO RODRIGUEZ
DBA Name -
Physical Address 2113 NW 8TH PLACE, CAPE CORAL, FL, 33993, US
Mailing Address 2113 NW 8TH PLACE, CAPE CORAL, FL, 33993, US
Phone (239) 573-9554
Fax -
E-mail RIKITA305@YAHOO.COM

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
984021 Intrastate Non-Hazmat 2006-01-03 55000 2005 1 1 Auth. For Hire
Legal Name FRANCISCO RODRIGUEZ
DBA Name -
Physical Address 7899 W 173RD STREET, HIALEAH, FL, 33015, US
Mailing Address 7899 W 173RD STREET, HIALEAH, FL, 33015, US
Phone (305) 821-4944
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
1300202 Intrastate Non-Hazmat 2004-10-29 0 - 1 1 Private(Property)
Legal Name FRANCISCO RODRIGUEZ
DBA Name -
Physical Address 205 NE 64TH AVENUE, OKEECHOBEE, FL, 34974, US
Mailing Address 205 NE 64TH AVENUE, OKEECHOBEE, FL, 34974, US
Phone (863) 697-2436
Fax (863) 467-1017
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: 01 Apr 2025

Sources: Florida Department of State