Search icon

ROBERTO RODRIGUEZ LLC - Florida Company Profile

Company Details

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

ROBERTO RODRIGUEZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L21000514094
FEI/EIN Number 87-3876725

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

Address: 13876 SW 56 ST, SUITE #441, MIAMI, FL, 33175
Mail Address: 13876 SW 56TH ST, SUITE #441, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROBERTO Authorized Person 13876 SW 56TH ST SUITE #441, MIAMI, FL, 33175
RODRIGUEZ MARIA E Authorized Person 13876 SW 56TH ST SUITE #441, MIAMI, FL, 33175
RODRIGUEZ ROBERTO Agent 13876 SW 56TH ST, MIAMI, FL, 33175

Court Cases

Title Case Number Docket Date Status
Roberto Rodriguez, Appellant(s), v. The State of Florida, Appellee(s). 3D2022-1861 2022-10-28 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
F21-16783

Parties

Name ROBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Representations Manuel Alvarez, Miami Public Defender
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Laws Reporting, Inc., it is ordered that the time for filing the transcribed notes is extended to and including June 29, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Laws Reporting, Inc., it is ordered that the time for filing the transcribed notes is extended to and including June 4, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order. No further extensions shall be granted without the express consent of Appellant’s counsel.
Docket Date 2023-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-29
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-10-19
Type Brief
Subtype Memorandum Brief
Description Memorandum Brief
On Behalf Of Roberto Rodriguez
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-30
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
Docket Date 2024-01-29
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Roberto Rodriguez
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description This Court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), having deferred ruling on a motion of the Assistant Public Defender to withdraw as counsel for the indigent defendant-appellant, and having furnished the appellant with a copy of the Assistant Public Defender's memorandum brief, and having allowed the appellant a reasonable specified time within which to raise any points that the appellant chose in support of this appeal, and the appellant having filed a response thereto, on consideration thereof upon full examination of the proceedings we conclude that the appeal is wholly frivolous. Whereupon, the Assistant Public Defender's said motion to withdraw is granted.
View View File
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Notice of Inquiry
On Behalf Of Roberto Rodriguez
Docket Date 2023-12-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum of Law in Support of Initial Brief on Direct of Appeal
On Behalf Of Roberto Rodriguez
Docket Date 2023-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Roberto Rodriguez
Docket Date 2023-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum of Law in Support of Initial Brief on Direct of Appeal
On Behalf Of Roberto Rodriguez
Docket Date 2023-11-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description CORRECTED ORDER: On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for the appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to the appellant: 1. This Order. 2. A copy of the complete record on appeal, including transcripts. 3. The memorandum brief, if that has not already been done. 4. A copy of the motion to withdraw, if that has not already been done. The indigent appellant is allowed thirty (30) days from the date of this Order within which to file herein a statement of any points the appellant chooses to submit as grounds in support of the appeal, following which time further consideration will be given the cause by this Court.
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description On consideration of the motion filed herein by the Assistant Public Defender for an order permitting withdrawal as counsel for the appellant, representing that in counsel's considered opinion the appeal is without merit and frivolous, this Court, following preliminary examination of the record and memorandum brief filed by the Assistant Public Defender, and proceeding in the manner outlined in Anders v. California, 386 U.S. 738, 87 S. Ct. 1396, 18 L. Ed. 2d 493 (1967), withholds ruling on the motion to withdraw and hereby orders appointed counsel to furnish promptly the following documents to the appellant: 1. This Order. 2. A copy of the complete record on appeal, including transcripts. 3. The memorandum brief, if that has not already been done. Order on Motion to Withdraw as Counsel - Anders
View View File
Docket Date 2023-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Roberto Rodriguez
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Agreed Notice of Extension of Time to File Initial Brief
On Behalf Of Roberto Rodriguez
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/11/2023
Docket Date 2023-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Roberto Rodriguez
Docket Date 2023-07-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Roberto Rodriguez
Docket Date 2023-07-14
Type Record
Subtype Exhibits
Description Received Exhibits ~ 12 -DVD Exhibits " Copy" Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-27
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-06-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of June 23, 2023, having been inadvertently entered, is hereby vacated.
Docket Date 2023-06-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report, filed on June 21, 2023, is noted. Laws Reporting, Inc.’s Request for Extension of Time is hereby moot.
Docket Date 2023-06-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s pro se request for appointment of an attorney is hereby stricken as unauthorized. Appellant is represented in this appeal by the Office of the Public Defender of the Eleventh Judicial Circuit. FERNANDEZ, C.J., and SCALES and BOKOR, JJ., concur.
Docket Date 2023-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Roberto Rodriguez
Docket Date 2023-06-20
Type Notice
Subtype Notice
Description Notice ~ Of InquirySee order issued on 6-22-23/Notice stricken as unauthorized.
On Behalf Of Roberto Rodriguez
Docket Date 2023-06-16
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 2023-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Perez Court Reporting Services’ Request for extension of time to file the transcripts.
Docket Date 2023-05-22
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 2023-05-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Roberto Rodriguez
Docket Date 2023-05-05
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 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Perez Court Reporting Services, it is ordered that the time for filing the transcribed notes is extended to and including May 20, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2023-04-05
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 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Laws Reporting, Inc., it is ordered that the time for filing the transcribed notes is extended to and including April 5, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2023-03-13
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 2023-03-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2023-02-03
Type Notice
Subtype Notice
Description Notice ~ COURT REPORTER'S AMENDED ACKNOWLEDMENT
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 4, 2023. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2023-01-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, Appellant’s pro se Initial Brief filed on December 2, 2022, is hereby stricken. See Logan v. State, 846 So. 2d 472 (Fla. 2003). FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-04
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 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2022-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roberto Rodriguez
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-10-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2022-10-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
ROBERTO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2022-0686 2022-04-22 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
F21-16783

Parties

Name ROBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ This Court’s Order dated August 2, 2022, is hereby vacated. Upon consideration, pro se Appellant’s “Motion for Appointment of Attorney for Direct Appeal” is hereby denied. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ [Order Vacated 8/10/22] Upon consideration of pro se Appellant's "Motion for Appointment of Attorney for Direct Appeal," this cause is remanded to the trial court to consider appointment of the Office of the Public Defender for this appeal, if the trial court concludes that the pro se appellant was recently convicted as alleged in the Motion.FERNANDEZ, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2022-07-28
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2022-07-07
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2022-04-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SENTENCE:
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
ROBERTO RODRIGUEZ VS DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES 2D2021-2726 2021-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-296

Parties

Name ROBERTO RODRIGUEZ LLC
Role Petitioner
Status Active
Representations E. MICHAEL ISAAK, ESQ.
Name DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Role Respondent
Status Active
Representations CHRISTIE S. UTT, ESQ., ROBERTO R. CASTILLO, ESQ., Mark Lugo Mason, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-03-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-01-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-01-04
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2022-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served within 30 days of this order.
Docket Date 2021-11-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONERS MOTION FOR ENLARGEMENTOF TIME TO FILE HIS REPLY
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR SECOND TIER WRIT OF CERTIORARI
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2021-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUION OF COUNSEL ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2021-09-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2021-09-23
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2021-09-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2021-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 22, 2022, at 11:00 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
ROBERTO RODRIGUEZ N/K/A ORLANDO RODRIGUEZ VS THE STATE OF FLORIDA 3D2018-1582 2018-08-02 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-11535

Parties

Name ROBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Order on defendant's motion to correct name
Docket Date 2018-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded with instructions.
Docket Date 2018-10-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The State of Florida
Docket Date 2018-10-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2018-09-18
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida is ordered to file the answer brief within twenty (20) days from the date of this order.
Docket Date 2018-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to enforce previous order
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2018-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-17
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite proceedings is hereby granted. Within ten (10) days from the date of this order, the clerk of thecircuit court is directed to file the record on appeal.Appellant's motion for an extension of time to obtain indigent statusis granted.
Docket Date 2018-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2018-08-13
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ Proceedings
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2018-08-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to obtain indigent status
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2018-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-criminal appeal (OR14A) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by a single check, cashier’s check or money order on or before August 13, 2018, or a certified copy of an order of the lower tribunal declaring the appellant insolvent for appellate costs is received on or before said date.
Docket Date 2018-08-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2018-08-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ALICIA RODRIGUEZ AND ROBERTO RODRIGUEZ VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2016-3584 2016-08-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-CA-004629

Parties

Name ROBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name ALICIA RODRIGUEZ, CORPORATION
Role Appellant
Status Active
Representations JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations KATHLEEN E. ANGIONE, ESQ., H. MICHAEL MUNIZ, ESQ., KAHANE & ASSOCIATES P. A.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD FOR APPELLEE
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-05-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2017-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed a motion for appellate attorney's fees pursuant to the prevailing party attorney's fees provisions of the mortgage. The motion is remanded to the trial court for determination of entitlement and if a finding of entitlement is made, for the trial court to determine the appropriate amount of the award. Appellants' motion for appellate attorney's fees is denied.
Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 60 days of this order.
Docket Date 2017-03-28
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 ALICIA RODRIGUEZ
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-02-23
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 ALICIA RODRIGUEZ
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-01-23
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 ALICIA RODRIGUEZ
Docket Date 2017-01-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD FOR APPELLEE
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-12-20
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 ALICIA RODRIGUEZ
Docket Date 2016-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2016-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/30/16
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ FILED 10/6/16 - DUE TO HURRICANE MATTHEW
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2016-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE **REDACTED**
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALICIA RODRIGUEZ
ROBERTO RODRIGUEZ VS STATE OF FLORIDA 4D2013-1403 2013-04-24 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
10014135CF10A

Parties

Name ROBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Representations Narine N. Austin, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Heidi Lynn Bettendorf
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 04/29/15
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2015-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of the appellant's response filed January 21, 2015, this court's January 14, 2015 order to show cause is hereby discharged; further,ORDERED that appellant's motion, included in the response filed January 21, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before January 31, 2015. 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 2015-01-21
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2015-01-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **VACATED** ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before January 26, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2014-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES
Docket Date 2014-12-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ L.T. CLERK WILL BE FORWARDING THE SUPP. ROA AS SOON AS POSSIBLE
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2014-10-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ 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 hereby extended to and including November 10, 2014.
Docket Date 2014-10-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2014-09-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ 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 hereby extended to and including September 29, 2014.
Docket Date 2014-09-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-08-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2014-08-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 5, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2014-06-06
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 unopposed motion filed June 2, 2014, 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 supplemented 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 2014-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2014-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed May 8, 2014, for a second extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2014-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/15/14)
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2014-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 05/04/14
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2013-12-09
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2013-12-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e)
Docket Date 2013-04-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2013-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
Docket Date 2013-07-31
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 hereby extended to and including August 27, 2013. 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 hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The 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 2013-07-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2013-05-03
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 hereby extended to and including June 22, 2013. 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 hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The 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 2013-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2013-04-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ PD17
ROBERTO RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2010-3313 2010-12-17 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
09-2617

Parties

Name ROBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Representations MELISSA C. DEL VALLE
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. MARY BARZEE
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2012-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2012-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-03-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-02-24
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ re-set to 4-17-12
Docket Date 2012-02-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to rest o/a
Docket Date 2012-01-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2011-12-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2011-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PD Daniel Tibbitt 816361
Docket Date 2011-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-11-10
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 motion for an extension of time to file the answer brief is granted to and including December 8, 2011, 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 2011-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-07-11
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 State of Florida
Docket Date 2011-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2011-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-02-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2011-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2010-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTO RODRIGUEZ
Docket Date 2010-12-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-08
Florida Limited Liability 2021-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9157338702 2021-04-08 0455 PPP 2450 NW 183rd St, Miami Gardens, FL, 33056-3642
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) 20832
Loan Approval Amount (current) 20832
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 Miami Gardens, MIAMI-DADE, FL, 33056-3642
Project Congressional District FL-24
Number of Employees 1
NAICS code 114119
Borrower Race Black or African American
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 20936.16
Forgiveness Paid Date 2021-10-06
1862908706 2021-03-27 0455 PPP 6445 W 24th Ave Apt 51, Hialeah, FL, 33016-3983
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8820
Loan Approval Amount (current) 8820
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-3983
Project Congressional District FL-26
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 8852.58
Forgiveness Paid Date 2021-08-17
7714998902 2021-05-07 0455 PPP 3161 SW 142nd Ct, Miami, FL, 33175-6620
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18775
Loan Approval Amount (current) 18775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-6620
Project Congressional District FL-28
Number of Employees 1
NAICS code 423210
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 18830.04
Forgiveness Paid Date 2021-08-26
7170878706 2021-04-05 0455 PPP 10755 SW 6th St, Miami, FL, 33174-1508
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) 15630
Loan Approval Amount (current) 15630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-1508
Project Congressional District FL-28
Number of Employees 1
NAICS code 336999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15709.45
Forgiveness Paid Date 2021-10-06
9490138803 2021-04-23 0455 PPP 7501 SW 117th Ave, Miami, FL, 33283-6901
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) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33283-6901
Project Congressional District FL-27
Number of Employees 1
NAICS code 114119
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 3765.31
Forgiveness Paid Date 2021-09-22
6151599004 2021-05-22 0455 PPS 4270 S Landar Dr, Lake Worth, FL, 33463-8913
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11450
Loan Approval Amount (current) 11450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33463-8913
Project Congressional District FL-22
Number of Employees 1
NAICS code 484121
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6264788808 2021-04-19 0455 PPP 4270 S Landar Dr, Lake Worth, FL, 33463-8913
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11450
Loan Approval Amount (current) 11450
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 Lake Worth, PALM BEACH, FL, 33463-8913
Project Congressional District FL-22
Number of Employees 1
NAICS code 484121
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 -
Forgiveness Paid Date -
2896938707 2021-03-30 0455 PPP 10771 SW 43rd Ln, Miami, FL, 33165-4832
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) 2980
Loan Approval Amount (current) 2980
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 Miami, MIAMI-DADE, FL, 33165-4832
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 2993.16
Forgiveness Paid Date 2021-09-15
6271268803 2021-04-19 0455 PPS 10771 SW 43rd Ln, Miami, FL, 33165-4856
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) 2980
Loan Approval Amount (current) 2980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-4856
Project Congressional District FL-27
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 2997.06
Forgiveness Paid Date 2021-11-16
6792238800 2021-04-20 0455 PPP 7055 W 12th Ave Apt 47, Hialeah, FL, 33014-5148
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2312
Loan Approval Amount (current) 2312
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, 33014-5148
Project Congressional District FL-26
Number of Employees 1
NAICS code 561421
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 -
Forgiveness Paid Date -
4366399001 2021-05-20 0491 PPP 209 crest, Leesburg, FL, 34748
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) 15415
Loan Approval Amount (current) 15415
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 Leesburg, LAKE, FL, 34748
Project Congressional District FL-11
Number of Employees 1
NAICS code 522293
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 15499.35
Forgiveness Paid Date 2021-12-14
6590309000 2021-05-22 0455 PPS 3784 Briarwood Estates Cir, Saint Cloud, FL, 34772-0004
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-0004
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20876.95
Forgiveness Paid Date 2021-08-24
9853438701 2021-04-09 0455 PPP 3784 Briarwood Estates Cir, Saint Cloud, FL, 34772-0004
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 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 Saint Cloud, OSCEOLA, FL, 34772-0004
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20907.65
Forgiveness Paid Date 2021-08-24
4407759010 2021-05-20 0455 PPS 9911 Caribbean Blvd, Cutler Bay, FL, 33189-1552
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) 15846
Loan Approval Amount (current) 15846
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 Cutler Bay, MIAMI-DADE, FL, 33189-1552
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
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 15949.44
Forgiveness Paid Date 2022-02-09
9529768900 2021-05-12 0455 PPP 6423 Royal Hunt Dr, Tampa, FL, 33625-2495
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3388
Loan Approval Amount (current) 3388
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 Tampa, HILLSBOROUGH, FL, 33625-2495
Project Congressional District FL-14
Number of Employees 1
NAICS code 492110
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 -
Forgiveness Paid Date -
9763258800 2021-04-23 0455 PPP 9911 Caribbean Blvd, Cutler Bay, FL, 33189-1552
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15846
Loan Approval Amount (current) 15846
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 Cutler Bay, MIAMI-DADE, FL, 33189-1552
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
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 15992.74
Forgiveness Paid Date 2022-03-30
4788068305 2021-01-23 0455 PPS 925 SW 15th Ave, Miami, FL, 33135-5208
Loan Status Date 2023-05-31
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1687
Loan Approval Amount (current) 1687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-5208
Project Congressional District FL-27
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4107538800 2021-04-15 0455 PPP 2143 nw 1st terracenull 2143 nw 1st terracenull, miami, FL, 33125
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) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33125
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6660.76
Forgiveness Paid Date 2021-11-05
7162068307 2021-01-28 0455 PPS 3023 NW 26th St, Miami, FL, 33142-6417
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9791
Loan Approval Amount (current) 9791
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6417
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5296698805 2021-04-17 0455 PPS 6445 W 24th Ave Apt 51, Hialeah, FL, 33016-3983
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8820
Loan Approval Amount (current) 8820
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-3983
Project Congressional District FL-26
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 8847.19
Forgiveness Paid Date 2021-08-17
5290188706 2021-04-02 0455 PPP 324 W 53rd St, Hialeah, FL, 33012-3755
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4793
Loan Approval Amount (current) 4793
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, 33012-3755
Project Congressional District FL-26
Number of Employees 1
NAICS code 332812
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 4815.45
Forgiveness Paid Date 2021-10-12
6064648807 2021-04-19 0455 PPS 6930 Rue Versailles Apt 8, Miami Beach, FL, 33141-3715
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) 6693
Loan Approval Amount (current) 6693
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 Miami Beach, MIAMI-DADE, FL, 33141-3715
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6741.59
Forgiveness Paid Date 2022-01-11
2476708810 2021-04-12 0455 PPP 18021 SW 18th St, Miramar, FL, 33029-5203
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20145
Loan Approval Amount (current) 20145
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 Miramar, BROWARD, FL, 33029-5203
Project Congressional District FL-25
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2523048708 2021-03-29 0455 PPP 6930 Rue Versailles Apt 8, Miami Beach, FL, 33141-3715
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) 6693
Loan Approval Amount (current) 6693
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 Miami Beach, MIAMI-DADE, FL, 33141-3715
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6724.42
Forgiveness Paid Date 2021-09-24
9361658908 2021-05-12 0455 PPP 8125 Royal Palm Ct, Tamarac, FL, 33321-2726
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Tamarac, BROWARD, FL, 33321-2726
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 2526.18
Forgiveness Paid Date 2022-06-15
8053778902 2021-05-11 0455 PPS 18021 SW 18th St, Miramar, FL, 33029-5203
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20145
Loan Approval Amount (current) 20145
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 Miramar, BROWARD, FL, 33029-5203
Project Congressional District FL-25
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8182219008 2021-05-27 0455 PPS 2143 nw 1st terracenull, miami, FL, 33125
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) 6625
Loan Approval Amount (current) 6625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
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, 33125
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6643.4
Forgiveness Paid Date 2021-09-23
9903688803 2021-04-24 0455 PPP 27 NW 60th St, Miami, FL, 33127-1231
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) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1231
Project Congressional District FL-24
Number of Employees 1
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4186.98
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1615506 Intrastate Non-Hazmat 2019-07-01 1000 2019 1 1 Exempt For Hire
Legal Name ROBERTO RODRIGUEZ
DBA Name AN - ROB TRANSPORT
Physical Address 14584 GRASSY COVE CIR, ORLANDO, FL, 32824, US
Mailing Address 13919B NORTH MAY AVE 204, OKLAHOMA CITY, OK, 73134, US
Phone (321) 558-8592
Fax -
E-mail COAST22@COX.NET

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
1371361 Intrastate Non-Hazmat 2017-05-18 87000 2016 1 1 Auth. For Hire
Legal Name ROBERTO RODRIGUEZ
DBA Name -
Physical Address 640 LAKE BISCAYNE WAY, ORLANDO, FL, 32824, US
Mailing Address 640 LAKE BISCAYNE WAY, ORLANDO, FL, 32824, US
Phone (407) 209-9418
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State