Search icon

MIGUEL RODRIGUEZ LLC - Florida Company Profile

Company Details

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

MIGUEL 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: 30 Nov 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000507493
Address: 885 W 32 ST, HIALEAH, FL, 33012
Mail Address: 885 W 32 ST, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MIGUEL Authorized Member 885 W 32 ST, HIALEAH, FL, 33012
RODRIGUEZ MIGUEL Agent 885 W 32 ST, HIALEAH, FL, 33012

Events

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

Court Cases

Title Case Number Docket Date Status
MIGUEL RODRIGUEZ, et al., VS U.S. BANK, N.A., etc., 3D2021-2465 2021-12-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-21158

Parties

Name MIGUEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name MARYLU RODRIGUEZ
Role Appellant
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Kim F. Stevens, Albert A. Zakarian
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellants’ Motion for Attorneys’ Fees and Costs is hereby denied.
Docket Date 2022-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-3 days to 7/11/2022
Docket Date 2022-07-07
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 MIGUEL RODRIGUEZ
Docket Date 2022-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2022-05-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on May 3, 2022, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2022-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2022-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2022-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 5/09/2022.
Docket Date 2022-04-28
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 MIGUEL RODRIGUEZ
Docket Date 2022-04-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on April 22, 2022, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2022-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL WITHA TRANSCRIPT OF RELEVANT PROCEEDINGS BELOW
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2022-04-22
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 4/22/2022.
Docket Date 2022-03-08
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 MIGUEL RODRIGUEZ
Docket Date 2022-02-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2021-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AYISHA E. LIVINGSTONE, M.D., et al., VS MIGUEL RODRIGUEZ 3D2018-1291 2018-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-32781

Parties

Name MELI ORTHOPEDIC CENTERS OF EXCELLENCE, LLC
Role Appellant
Status Active
Name AYISHA E. LIVINGSTONE, M.D.
Role Appellant
Status Active
Representations Dinah S. Stein, Carol J. Healy Glasgow, JOHN W. MAURO, MARK HICKS
Name MIGUEL RODRIGUEZ LLC
Role Appellee
Status Active
Representations ARTURO A. ARMAND, JOHN C. LUKACS, JR.
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AYISHA E. LIVINGSTONE, M.D.
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of AYISHA E. LIVINGSTONE, M.D.
Docket Date 2018-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MIGUEL RODRIGUEZ and GEORGINA RODRIGUEZ VS KALIS & KLEIMAN, P.A., et al. 4D2016-2801 2016-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-011329 (05)

Parties

Name MIGUEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations Lane Weinbaum
Name GEORGINA RODRIGUEZ
Role Appellant
Status Active
Name KALIS & KLEIMAN, P.A.
Role Appellee
Status Active
Representations M. Scott Kleiman, Kevin D. Klagge
Name PACIFIC PAY HOLDINGS LLC
Role Appellee
Status Active
Name ROBERT MONTANO
Role Appellee
Status Dismissed
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2017-01-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **AMENDED** JOINT STIPULATION
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2016-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *JOINT STIPULATION*
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 12, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-12-12
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 MIGUEL RODRIGUEZ
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 551 PAGES
Docket Date 2016-10-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on September 27, 2016, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of payment for the preparation of the record on appeal.
Docket Date 2016-10-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING PAYMENT FOR RECORD
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND REQUEST FOR CLARIFICATION
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2016-09-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 17, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further, ORDERED that appellants' October 17, 2016 request for clarification is granted, and the caption in the above-referenced case is corrected to remove Robert Montano as an appellee. All future pleadings shall reflect this change.
CYNTHIA RODRIGUEZ and MIGUEL RODRIGUEZ VS DEUTSCHE BANK NATIONAL TRUST 4D2016-2187 2016-06-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15012903

Parties

Name CYNTHIA RODRIGUEZ
Role Appellant
Status Active
Representations Nicole Moskowitz
Name MIGUEL RODRIGUEZ LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Representations CHRISTOS PAVLIDIS, Adam Brian Leichtling, ALEJANDRA ARROYAVE LOPEZ, TONY HABER

Docket Entries

Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CYNTHIA RODRIGUEZ
Docket Date 2017-05-11
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 CYNTHIA RODRIGUEZ
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' April 11, 2017 motion for extension of time is granted, and appellants shall serve the reply brief on or before May 11, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-04-11
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 CYNTHIA RODRIGUEZ
Docket Date 2017-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-03-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's March 8, 2017 motion to supplement the record is granted. The record is supplemented to include the pleadings listed in the motion and filed as an appendix to appellee's answer brief.
Docket Date 2017-03-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/22/17
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 2/20/17
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST
Docket Date 2017-01-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
On Behalf Of CYNTHIA RODRIGUEZ
Docket Date 2017-01-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' December 15, 2016 motion to supplement the record on appeal is granted, and the record is supplemented to include the transcript of the April 12, 2016 hearing on plaintiff's motion for summary judgment of foreclosure and request for award of attorney's fees. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CYNTHIA RODRIGUEZ
Docket Date 2016-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CYNTHIA RODRIGUEZ
Docket Date 2016-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CYNTHIA RODRIGUEZ
Docket Date 2016-11-16
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 CYNTHIA RODRIGUEZ
Docket Date 2016-11-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 21, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 281 pages
Docket Date 2016-09-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CYNTHIA RODRIGUEZ
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 30, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 31, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-08-30
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 CYNTHIA RODRIGUEZ
Docket Date 2016-08-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 18, 2016, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of payment for the preparation of the record on appeal.
Docket Date 2016-08-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-07-06
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2016-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CYNTHIA RODRIGUEZ
Docket Date 2017-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' December 15, 2016 motion for award of attorney's fees and to tax costs on appeal is denied.
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' April 11, 2017 motion for extension of time is granted in part, and appellants shall serve the reply brief on or before May 22, 2017. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' November 16, 2016 motion for extension of time to file initial brief is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-06-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
MIGUEL RODRIGUEZ AND ISABEL RODRIGEZ VS CITIZENS PROPERTY INSURANCE CORPORATION 2D2012-6254 2012-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-001824

Parties

Name ISABEL RODRIGUEZ
Role Appellant
Status Active
Name MIGUEL RODRIGUEZ LLC
Role Appellant
Status Active
Representations Kenneth R. Duboff, Esq.
Name CITIZENS PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations KARA ROCKENBACH LINK, ESQ., GEORGE HOOKER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-11-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing en banc
Docket Date 2013-10-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2013-10-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, motion for rehearing en banc
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2013-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2013-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ remanded, for a determination of fees
Docket Date 2013-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ noted
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2013-08-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2013-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES WINESETT
Docket Date 2013-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2013-04-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 04/16/13
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2013-04-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2013-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2013-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ WITH APPENDIX
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2013-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Kara Berard Rockenbach, Esq. 0044903
Docket Date 2013-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WITH APPENDIX
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2013-04-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/10/13
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2013-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2013-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2013-03-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys fees
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2013-02-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 02/20/13
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2013-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIGUEL RODRIGUEZ
Docket Date 2013-02-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kenneth R. Duboff, Esq. 0218261
Docket Date 2013-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL RODRIGUEZ

Documents

Name Date
Florida Limited Liability 2021-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345589790 0418600 2021-10-20 16299 PERDIDO KEY DR., PENSACOLA, FL, 32507
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-10-20
Emphasis L: FALL, P: FALL
Case Closed 2024-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2021-11-12
Abatement Due Date 2021-11-24
Current Penalty 2341.0
Initial Penalty 2341.0
Final Order 2022-01-28
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee was using eye or face protection when exposed to eye or face hazards from flying particles. a) At 16299 Perdido Key Drive, Pensacola, Florida: On or about October 20, 2021 and at times prior; the employer allowed his employees to operate pneumatic nail guns without eye protection while performing framing activities exposing his employees to struck-by hazards.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2021-11-12
Abatement Due Date 2021-11-24
Current Penalty 4096.0
Initial Penalty 4096.0
Final Order 2022-01-28
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At 16299 Perdido Key Drive, Pensacola, Florida: On or about October 20, 2021 and at times prior; the employer allowed his employees to perform framing activities without fall protection exposing them to a fall hazard of up to 34 feet to the ground below.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2021-11-12
Abatement Due Date 2021-11-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-01-28
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee who might be exposed to fall hazards: a) At 16299 Perdido Key Drive, Pensacola, Florida: On or about October 20, 2021 and at times prior; the employer allowed his employees to perform framing activities without first ensuring his employees were trained on the hazards associated with falls to include but not limited to setting up and inspecting fall protection exposing them to a fall hazard of up to 34 feet to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5558648802 2021-04-18 0455 PPP 355 E 32nd St, Hialeah, FL, 33013-3287
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) 4886
Loan Approval Amount (current) 4886
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, 33013-3287
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
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 4921.88
Forgiveness Paid Date 2022-01-13
5231968802 2021-04-17 0455 PPP 507 W 68th St, Hialeah, FL, 33014-4917
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2785
Loan Approval Amount (current) 2785
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-4917
Project Congressional District FL-26
Number of Employees 1
NAICS code 621399
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 -
Forgiveness Paid Date -
7462768503 2021-03-06 0455 PPP 5329 W 20th Ave N/A, Hialeah, FL, 33012-2100
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2100
Project Congressional District FL-26
Number of Employees 1
NAICS code 453910
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 5478.74
Forgiveness Paid Date 2022-05-02
1562108602 2021-03-13 0455 PPP 8279 SW 107th Ave B, Miami, FL, 33173-3711
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) 2274
Loan Approval Amount (current) 2274
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 Miami, MIAMI-DADE, FL, 33173-3711
Project Congressional District FL-27
Number of Employees 1
NAICS code 541611
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 2285.09
Forgiveness Paid Date 2021-09-20
6687818806 2021-04-20 0455 PPS 885 W 32nd St, Hialeah, FL, 33012-5037
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) 1562
Loan Approval Amount (current) 1562
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 Hialeah, MIAMI-DADE, FL, 33012-5037
Project Congressional District FL-26
Number of Employees 1
NAICS code 561210
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 1568.25
Forgiveness Paid Date 2021-09-23
8454038610 2021-03-24 0455 PPP 885 W 32nd St, Hialeah, FL, 33012-5037
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) 1562
Loan Approval Amount (current) 1562
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, 33012-5037
Project Congressional District FL-26
Number of Employees 1
NAICS code 561210
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 1568.03
Forgiveness Paid Date 2021-08-20
2674958609 2021-03-15 0491 PPP 10080 Lancashire Dr, Jacksonville, FL, 32219-4343
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1378
Loan Approval Amount (current) 1378
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, 32219-4343
Project Congressional District FL-04
Number of Employees 1
NAICS code 453998
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1387.38
Forgiveness Paid Date 2021-12-01
2940049008 2021-05-18 0491 PPP 2501 nw 20th st Ocala Florida 34475, Ocala, FL, 34475
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4617
Loan Approval Amount (current) 4617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530224
Servicing Lender Name First Equity Mortgage Bankers Inc.
Servicing Lender Address 9035 Dadeland Blvd., Suite 500, Miami, FL, 33156
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475
Project Congressional District FL-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 530224
Originating Lender Name First Equity Mortgage Bankers Inc.
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4630.98
Forgiveness Paid Date 2021-09-08
4030289010 2021-05-20 0455 PPP 826 Walsingham Way, Valrico, FL, 33594-4013
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) 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 Valrico, HILLSBOROUGH, FL, 33594-4013
Project Congressional District FL-16
Number of Employees 1
NAICS code 486910
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 20904.18
Forgiveness Paid Date 2021-10-20
5123959003 2021-05-21 0491 PPS 2169 Dill Dr, Orlando, FL, 32837-8512
Loan Status Date 2022-01-08
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 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, 32837-8512
Project Congressional District FL-09
Number of Employees 1
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20950.47
Forgiveness Paid Date 2021-12-22
5617528704 2021-04-02 0455 PPP 15120 SW 145th Ct, Miami, FL, 33186-5661
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) 1600
Loan Approval Amount (current) 1600
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, 33186-5661
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
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 1607.06
Forgiveness Paid Date 2021-09-23
9782479003 2021-05-29 0455 PPP 1150 W 79th St Apt 338B, Hialeah, FL, 33014-3549
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19239
Loan Approval Amount (current) 19239
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 Hialeah, MIAMI-DADE, FL, 33014-3549
Project Congressional District FL-26
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19556.31
Forgiveness Paid Date 2023-02-14
2166678906 2021-04-26 0491 PPS 1950 Lakewood Cir N, Jacksonville, FL, 32207-7840
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) 18540
Loan Approval Amount (current) 18540
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, 32207-7840
Project Congressional District FL-05
Number of Employees 1
NAICS code 811411
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 18615.71
Forgiveness Paid Date 2021-09-28
5528708708 2021-04-02 0491 PPP 1950 Lakewood Cir N, Jacksonville, FL, 32207-7840
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18540
Loan Approval Amount (current) 18540
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, 32207-7840
Project Congressional District FL-05
Number of Employees 1
NAICS code 811411
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 18643.51
Forgiveness Paid Date 2021-11-02
7336888906 2021-05-07 0455 PPP 3355 W 68th St Apt 188, Hialeah, FL, 33018-1745
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11885
Loan Approval Amount (current) 11885
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 Hialeah, MIAMI-DADE, FL, 33018-1745
Project Congressional District FL-26
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7184808708 2021-04-05 0455 PPP 10755 SW 146th St, Miami, FL, 33176-7505
Loan Status Date 2022-01-22
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 Miami, MIAMI-DADE, FL, 33176-7505
Project Congressional District FL-27
Number of Employees 1
NAICS code 238330
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20972.27
Forgiveness Paid Date 2021-12-21
8143258805 2021-04-22 0455 PPP 5440 Lyons Rd Apt 103, Coconut Creek, FL, 33073-2820
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) 7612
Loan Approval Amount (current) 7612
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 Coconut Creek, BROWARD, FL, 33073-2820
Project Congressional District FL-23
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7642.03
Forgiveness Paid Date 2021-09-22
4967009006 2021-05-21 0455 PPP 3803 N 56th St, Tampa, FL, 33619-1012
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) 6698
Loan Approval Amount (current) 6698
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 Tampa, HILLSBOROUGH, FL, 33619-1012
Project Congressional District FL-14
Number of Employees 1
NAICS code 812111
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 6714.19
Forgiveness Paid Date 2021-09-14
9807058410 2021-02-17 0455 PPP 201 SW 48th Ct, Coral Gables, FL, 33134-1264
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1264
Project Congressional District FL-27
Number of Employees 1
NAICS code 238210
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 20956.02
Forgiveness Paid Date 2021-10-12
3244048906 2021-04-27 0455 PPS 10755 SW 146th St, Miami, FL, 33176-7505
Loan Status Date 2022-01-21
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-7505
Project Congressional District FL-27
Number of Employees 1
NAICS code 238330
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20964.28
Forgiveness Paid Date 2021-12-22
4093138807 2021-04-15 0491 PPS 10080 Lancashire Dr, Jacksonville, FL, 32219-4343
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) 1378
Loan Approval Amount (current) 1378
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, 32219-4343
Project Congressional District FL-04
Number of Employees 1
NAICS code 453998
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 1388.72
Forgiveness Paid Date 2022-01-25
7754168905 2021-05-07 0455 PPS 507 W 68th St, Hialeah, FL, 33014-4917
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) 2785
Loan Approval Amount (current) 2785
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-4917
Project Congressional District FL-26
Number of Employees 1
NAICS code 621399
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 2799.12
Forgiveness Paid Date 2021-11-15
7273848809 2021-04-21 0455 PPP 5826 Golden Eagle Cir, Palm Beach Gardens, FL, 33418-1526
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) 18006
Loan Approval Amount (current) 18006
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 Palm Beach Gardens, PALM BEACH, FL, 33418-1526
Project Congressional District FL-21
Number of Employees 1
NAICS code 541990
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 18089.53
Forgiveness Paid Date 2021-10-15
6678798702 2021-04-04 0491 PPS 6536 S Goldenrod Rd Unit A, Orlando, FL, 32822-3487
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) 17344
Loan Approval Amount (current) 17344
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-3487
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 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17406.25
Forgiveness Paid Date 2021-08-18
2295568610 2021-03-13 0455 PPP 1029 SW 5th Ave N/A, Miami, FL, 33130-3804
Loan Status Date 2022-09-14
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 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
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, 33130-3804
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21125.24
Forgiveness Paid Date 2022-08-29
1377298807 2021-04-10 0455 PPP 28049 SW 143rd Ct, Homestead, FL, 33033-1702
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) 4891
Loan Approval Amount (current) 4891
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 N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-1702
Project Congressional District FL-28
Number of Employees 1
NAICS code 561730
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 4929.59
Forgiveness Paid Date 2022-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1246382 Intrastate Non-Hazmat 2004-05-05 4500 2003 1 1 Exempt For Hire
Legal Name MIGUEL RODRIGUEZ
DBA Name BOBCAT SERVICE
Physical Address 2710 OKLAHOMA ST, WEST PALM BEACH, FL, 33406-4216, US
Mailing Address 2710 OKLAHOMA ST, WEST PALM BEACH, FL, 33406-4216, US
Phone (561) 248-7057
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: 01 Mar 2025

Sources: Florida Department of State