Search icon

ORLANDO RODRIGUEZ LLC - Florida Company Profile

Company Details

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

ORLANDO 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: 18 Jan 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L23000033458
Address: 382 NE 191ST ST PMB 394674, MIAMI, FL, 33179, US
Mail Address: 382 NE 191ST ST PMB 394674, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ORLANDO A Authorized Member 382 NE 191ST ST PMB 394674, MIAMI, FL, 33179
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
AMERICAN PRIME TITLE SERVICES, LLC, VS ZHI WANG, et al., 3D2020-1153 2020-08-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-4213

Parties

Name AMERICAN PRIME TITLE SERVICES, LLC
Role Appellant
Status Active
Representations MORGAN FAYOCAVITZ, CHRISTIAN W. WAUGH
Name ZHI WANG
Role Appellee
Status Active
Representations SUSAN M. MOHORCIC, GONZALO PEREZ, JR., HARRY A. PAYTON
Name ORLANDO RODRIGUEZ LLC
Role Appellee
Status Active
Name SAIDE A. BOFILL
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ PETITIONER'S MOTION FOR CERTIFICATION OR, IN THEALTERNATIVE, MOTION FOR RECONSIDERATION ON DISMISSALAND CERTIFICATION OF CONFLICT
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, the petitioner's Motion for Certification or, in the Alternative, Motion for Reconsideration on Dismissal and Certification of Conflict is hereby denied. MILLER and GORDO, JJ., concur.
Docket Date 2021-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ZHI WANG'S RESPONSE IN OPPOSITION TO AMERICAN PRIME'S MOTION FOR CERTIFICATION OR, IN THE ALERNATIVE, MOTION FOR RECONSIDERATION ON DISMISSAL AND CERTIFICATION OF CONFLICT
On Behalf Of ZHI WANG
Docket Date 2021-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Respondent Zhi Wang’s Amended Motion for Attorneys’ Fees, it is ordered that said Motion is provisionally granted, conditioned upon Respondent Zhi Wang prevailing below. Petitioner’s Amended Motion for Attorneys’ Fees is hereby denied.
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2020-12-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-11-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ZHI WANG
Docket Date 2020-11-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-11-23
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, DECEMBER 15, 2020, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-10-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO RESPONDENTZHI WANG'S AMENDED MOTION FOR ATTORNEYS' FEES
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-10-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PLAINTIFF/RESPONDENT'S SUPPLEMENTAL BRIEF PURSUANT TO THE ORDER DATED OCTOBER 8, 2020
On Behalf Of ZHI WANG
Docket Date 2020-10-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ZHI WANG'S RESPONSE IN OPPOSITION TO AMERICAN PRIME'S AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of ZHI WANG
Docket Date 2020-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT ZHI WANG'SAMENDED MOTION FOR ATTORNEYS' FEES
On Behalf Of ZHI WANG
Docket Date 2020-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER AMERICAN PRIME TITLE SERVICES, LLC'S AMENDED MOTION FOR ATTORNEYS' FEES
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-10-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PETITIONER AMERICAN PRIMETITLE SERVICES, LLC'S SUPPLEMENTAL BRIEF IN RESPONSE TOCOURT'S ORDER OF OCTOBER 8, 2020
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Both parties have sought entitlement to fees based upon Paragraph 17 of the "AS IS Residential Contract for Sale and Purchase." Within fifteen (15) days of the date of this Order, each party shall provide one supplemental brief (notexceeding seven (7) pages in length) to this Court addressing the discrete issue of whether Petitioner, American Prime, is a party to Paragraph 17.
Docket Date 2020-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER AMERICAN PRIME TITLE SERVICES, LLC'S MOTION FOR ATTORNEYS' FEES
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-09-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONER AMERICAN PRIMETITLE SERVICES, LLC'S REPLY TO RESPONDENTZHI WANG'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT ZHI WANG'S MOTION FOR ATTORNEYS' FEES
On Behalf Of ZHI WANG
Docket Date 2020-09-04
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF/RESPONDENT ZHI WANG'S RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ZHI WANG
Docket Date 2020-09-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ZHI WANG
Docket Date 2020-08-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-08-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-08-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AMERICAN PRIME TITLE SERVICES, LLC
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ORLANDO RODRIGUEZ VS HSBC BANK USA, N.A. 3D2016-0395 2016-02-19 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
09-31906

Parties

Name ORLANDO RODRIGUEZ LLC
Role Appellant
Status Active
Representations ERIC SCOTT BRUMFIELD
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Nicole R. Topper, WARD DAMON POSNER PHETERSON BLEAU, DAVID S. EHRLICH, MICHAEL BORELL
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 2016-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORLANDO RODRIGUEZ
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days of the date of this order.
Docket Date 2016-06-03
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 ORLANDO RODRIGUEZ
Docket Date 2016-05-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-03-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service.
On Behalf Of ORLANDO RODRIGUEZ
Docket Date 2016-02-29
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO CERTIFICATE OF SERVICE PROVIDED.
On Behalf Of ORLANDO RODRIGUEZ
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
ORLANDO RODRIGUEZ VS STATE OF FLORIDA 4D2013-4477 2013-12-12 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472011CF000537A

Parties

Name ORLANDO RODRIGUEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's order dated December 12, 2013, is hereby vacated.
Docket Date 2014-01-06
Type Response
Subtype Response
Description Response ~ TO TIMILINESS ORDER
On Behalf Of ORLANDO RODRIGUEZ
Docket Date 2013-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-12
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing - Criminal Appeal ~ ***ORDER VACATED 1/28/14***
Docket Date 2013-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORLANDO RODRIGUEZ
Docket Date 2013-12-12
Type Record
Subtype Record on Appeal
Description Received Summary Record
On Behalf Of Clerk - Okeechobee
Docket Date 2013-12-12
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-12-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status

Documents

Name Date
Florida Limited Liability 2023-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2628888905 2021-04-27 0455 PPS 3721 14th St W, Lehigh Acres, FL, 33971-5131
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3797
Loan Approval Amount (current) 3797
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-5131
Project Congressional District FL-17
Number of Employees 1
NAICS code 484110
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 3807.82
Forgiveness Paid Date 2021-08-18
1064258903 2021-04-24 0455 PPP 4043 Forecast Dr, Brandon, FL, 33511-8022
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) 4687
Loan Approval Amount (current) 4687
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 Brandon, HILLSBOROUGH, FL, 33511-8022
Project Congressional District FL-16
Number of Employees 1
NAICS code 561720
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 4716.53
Forgiveness Paid Date 2021-12-16
6718909003 2021-05-23 0455 PPS 3920 NW 172nd Ter, Miami Gardens, FL, 33055-3817
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) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-3817
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4195.13
Forgiveness Paid Date 2022-02-17
3105898206 2020-08-04 0491 PPP 12401 Blacksmith Drive, Orlando, FL, 32837-7403
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32837-7403
Project Congressional District FL-09
Number of Employees 1
NAICS code 236115
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 -
1005788604 2021-03-12 0455 PPP 240 Crandon Blvd Ste 244, Key Biscayne, FL, 33149-1620
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10725
Loan Approval Amount (current) 10725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1620
Project Congressional District FL-27
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10764.08
Forgiveness Paid Date 2021-08-03
1129679005 2021-05-13 0455 PPP 10833 NW 83rd St Unit 5, Doral, FL, 33178-1686
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) 11457
Loan Approval Amount (current) 11457
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 Doral, MIAMI-DADE, FL, 33178-1686
Project Congressional District FL-26
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11577.94
Forgiveness Paid Date 2022-06-09
3155697305 2020-04-29 0455 PPP 3530 NW 36TH ST APT 411, MIAMI, FL, 33142-5014
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10072
Loan Approval Amount (current) 10072
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 Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33142-5014
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 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10190.1
Forgiveness Paid Date 2021-07-09
5637148705 2021-04-02 0455 PPP 3721 14th St W, Lehigh Acres, FL, 33971-5131
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) 3797
Loan Approval Amount (current) 3797
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-5131
Project Congressional District FL-17
Number of Employees 1
NAICS code 484110
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 3810.63
Forgiveness Paid Date 2021-08-18
4696217200 2020-04-27 0455 PPP 18731 NW 89th Place, Hialeah, FL, 33018
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3770
Loan Approval Amount (current) 3770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33018-1000
Project Congressional District FL-26
Number of Employees 1
NAICS code 541213
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3795.87
Forgiveness Paid Date 2021-01-08
3318079000 2021-05-18 0455 PPS 240 Crandon Blvd Ste 244, Key Biscayne, FL, 33149-1620
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10725
Loan Approval Amount (current) 10725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1620
Project Congressional District FL-27
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10752.91
Forgiveness Paid Date 2021-08-24
4393228801 2021-04-16 0455 PPP 7604 SW 146th Ct, Miami, FL, 33183-2937
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) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121424
Servicing Lender Name Coastal Community Bank
Servicing Lender Address 5415 Evergreen Way, EVERETT, WA, 98203-3646
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, 33183-2937
Project Congressional District FL-28
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 121424
Originating Lender Name Coastal Community Bank
Originating Lender Address EVERETT, WA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4219.79
Forgiveness Paid Date 2021-10-12
9640948806 2021-04-23 0455 PPP 3920 NW 172nd Ter, Miami Gardens, FL, 33055-3817
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) 4167
Loan Approval Amount (current) 4167
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 Gardens, MIAMI-DADE, FL, 33055-3817
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4205.47
Forgiveness Paid Date 2022-03-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1964722 Intrastate Non-Hazmat 2009-11-09 - - 1 1 Auth. For Hire
Legal Name ORLANDO RODRIGUEZ
DBA Name -
Physical Address 1150 SKEES RD, WEST PALM BEACH, FL, 33411, US
Mailing Address 1150 SKEES RD, WEST PALM BEACH, FL, 33411, US
Phone (561) 294-3398
Fax (561) 996-3575
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
1777195 Intrastate Non-Hazmat 2008-05-29 0 - 1 1 Private(Property)
Legal Name ORLANDO RODRIGUEZ
DBA Name -
Physical Address 3414 37TH STREET SW, LEHIGH ACRES, FL, 33976, US
Mailing Address 3414 37TH STREET SW, LEHIGH ACRES, FL, 33976, US
Phone (239) 810-5585
Fax -
E-mail PIANOSTAR21@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1687489 Intrastate Non-Hazmat 2007-09-13 150000 2007 1 1 Private(Property)
Legal Name ORLANDO RODRIGUEZ
DBA Name OJ CORP
Physical Address 751 SE 160 STREET, SUMMERFIELD, FL, 34491, US
Mailing Address 751 SE 160 STREET, SUMMERFIELD, FL, 34491, US
Phone (352) 307-6367
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
1462112 Intrastate Non-Hazmat 2006-01-10 - - 1 1 Private(Property)
Legal Name ORLANDO RODRIGUEZ
DBA Name -
Physical Address 4312 12 STREET SW, LEHIGH ACRES, FL, 33971, US
Mailing Address 4312 12 STREET SW, LEHIGH ACRES, FL, 33971, US
Phone (305) 261-5734
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
1194639 Intrastate Non-Hazmat 2003-10-31 10000 2002 1 1 Exempt For Hire
Legal Name ORLANDO RODRIGUEZ
DBA Name -
Physical Address 4540 RAINTREE RIDGE RD, ORLANDO, FL, 32837, US
Mailing Address 4540 RAINTREE RIDGE RD, ORLANDO, FL, 32837, US
Phone (321) 231-4000
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: 03 Apr 2025

Sources: Florida Department of State