Search icon

JORGE RODRIGUEZ, PLLC - Florida Company Profile

Company Details

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

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

Status: 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: 10 Jul 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Jul 2023 (2 years ago)
Document Number: L23000392193
FEI/EIN Number 92-3634546

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

Address: 3450 SW 127 AVE, MIAMI, FL, 33175, US
Mail Address: 3450 SW 127 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE Manager 3450 SW 127 AVE, MIAMI, FL, 33175
VALEZAR & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2023-07-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P23000031590. CONVERSION NUMBER 900000243529

Court Cases

Title Case Number Docket Date Status
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Jorge Rodriguez, Appellee(s). 2D2024-2237 2024-09-20 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-010217

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, Michael Vincent Laurato
Name JORGE RODRIGUEZ, PLLC
Role Appellee
Status Active
Name Hon. Cory Lee Chandler
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Record on Appeal Redacted
Description 830 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2024-12-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Geico General Insurance Company
Docket Date 2024-12-12
Type Order
Subtype Order to Serve Brief
Description Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
CLAUDIA SILVA, JORGE RODRIGUEZ, Appellant(s) v. MANUEL E. RODRIGUEZ, Appellee(s). 6D2024-0317 2024-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015 CA 000264 OC

Parties

Name CLAUDIA SILVA
Role Appellant
Status Active
Representations Keith Patrick Arago, Esq.
Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Representations Keith Patrick Arago, Esq.
Name MANUEL E. RODRIGUEZ
Role Appellee
Status Active
Representations Roberto Santoni, THOMAS S. DOLNEY, ESQ.
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CLAUDIA SILVA
Docket Date 2024-05-06
Type Mediation
Subtype Confidential Statement
Description AA Confidential Statement
On Behalf Of CLAUDIA SILVA
Docket Date 2024-04-21
Type Mediation
Subtype Mediation Questionnaire
Description AE Mediation Questionnaire
On Behalf Of MANUEL E. RODRIGUEZ
Docket Date 2024-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL E. RODRIGUEZ
Docket Date 2024-04-19
Type Mediation
Subtype Mediation Questionnaire
Description AA Mediation Questionnaire
On Behalf Of CLAUDIA SILVA
Docket Date 2024-04-12
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2024-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ARENDAS - 68 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JORGE RODRIGUEZ
Docket Date 2024-11-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed July 11, 2024, this appeal is dismissed.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-12
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
JORGE RODRIGUEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-4303 2023-12-29 Open
Classification NOA Final - County Criminal Traffic - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-CT-1007

Parties

Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Representations WILLIAM R. PONALL, ESQ., Eric Joseph Sorice
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-10-28
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT ON SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of JORGE RODRIGUEZ
Docket Date 2024-08-06
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be transmitted to this court within twenty-five days from the date of this order.
View View File
Docket Date 2024-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of JORGE RODRIGUEZ
Docket Date 2024-02-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED - 9 PAGES (LOCATED IN iDCA CONFIDENTIAL)
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-06
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forwardto this court the required $300.00 filing fee or, if applicable, an order of thelower tribunal or a certificate of indigency from the clerk finding appellantinsolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time,this appeal may be subject to dismissal without further notice and appellant'scounsel may risk sanctions if this directive is ignored
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE RODRIGUEZ
Docket Date 2023-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description To the extent Appellant's response docketed December 18, 2024, includes a motion for extension of time to serve the initial brief, Appellant's motion is granted such that Appellant shall serve the initial brief on or before January 22, 2024.
View View File
Docket Date 2024-12-18
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JORGE RODRIGUEZ
Docket Date 2024-12-18
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, Appellant shall serve an initial brief or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to timely serve an initial brief. If Appellant fails to file either an initial brief or a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-11-19
Type Record
Subtype Supplemental Record
Description WALKER - 151 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-10-17
Type Order
Subtype Order to File Status Report
Description On July 11, 2024, this Court granted Appellant's motion to supplement the record. The supplemental record is overdue. Within ten days of this order, Appellant shall file a status report on the supplemental record. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e).
View View File
LUIS RODRIGUEZ and JORGE RODRIGUEZ VS JUAN RODRIGUEZ, et al. 4D2022-1978 2022-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024427

Parties

Name LUIS RODRIGUEZ, LLC
Role Appellant
Status Active
Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Name Blanca Covelli
Role Appellee
Status Active
Name JUAN RODRIGUEZ LLC
Role Appellee
Status Active
Representations Michael R. Tolley
Name MANUEL RODRIGUEZ LLC
Role Appellee
Status Active
Name Ketty Lopez
Role Appellee
Status Active
Name Lola Livelli
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jorge Rodriguez
Docket Date 2022-11-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' motion for extension filed November 7, 2022, this court's October 28, 2022 order to show cause is discharged. Further,ORDERED that appellants' motion for extension of time is granted, and appellants 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 2022-11-07
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 Luis Rodriguez
Docket Date 2022-10-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 7, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 339 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Luis Rodriguez
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JORGE L. RODRIGUEZ and LUIS RODRIGUEZ VS JUAN RODRIGUEZ 4D2021-1806 2021-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024427

Parties

Name LUIS RODRIGUEZ, LLC
Role Appellant
Status Active
Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Name JUAN RODRIGUEZ LLC
Role Appellee
Status Active
Representations Michael R. Tolley
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ April 1, 2022 motion for rehearing is denied.
Docket Date 2022-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Juan Rodriguez
Docket Date 2022-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Luis Rodriguez
Docket Date 2022-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellee's January 26, 2022 motion for attorney's fees is granted in part. The circuit court shall award attorneys' fees in accordance with section 64.081, Florida Statutes. See also Vergne v. Glidewell, 284 So. 3d 573, 574 (Fla. 4th DCA 2019); Sherman v. Sherman, 279 So.3d 188 (Fla. 4th DCA 2019) (Conner, J., concurring) (“The case law interpreting section 64.081 makes clear that costs incurred by both parties in partition actions are to be paid in proportion to the party's interest in the property, subject to adjustment based on equitable principles.”). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jorge Rodriguez
Docket Date 2022-02-10
Type Response
Subtype Response
Description Response ~ "APPELLANTS MOTION TO DENY ATTORNEY'S FEES"
On Behalf Of Jorge Rodriguez
Docket Date 2022-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 2/10/22)
On Behalf Of Juan Rodriguez
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Juan Rodriguez
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jorge Rodriguez
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ December 9, 2021 “compliance of court order,” this Court’s November 30, 2021 order to show cause is discharged. Further,ORDERED that appellants’ December 9, 2021 “compliance of court order” is treated as a motion for extension of time to file initial brief and is granted. Appellants 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 2021-12-09
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 Luis Rodriguez
Docket Date 2021-11-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANTS TO FILE INITIAL BRIEF
On Behalf Of Juan Rodriguez
Docket Date 2021-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 12/10/2021**Upon consideration of appellees' November 30, 2021 motion to compel, it is ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ ORDERED that the appellee's September 8, 2021 motion to compel is denied as moot as the record on appeal was filed with this court on September 28, 2021.
Docket Date 2021-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 87 PAGES (PAGES 1-78)
On Behalf Of Clerk - Broward
Docket Date 2021-09-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that, upon consideration of appellants' September 3, 2021 notice of filing, this Court's June 7, 2021 and July 7, 2021 orders are vacated. This appeal shall proceed from the August 27, 2021 final judgment. Further,ORDERED that, appellants shall file a response, within ten (10) days from the date of this order, to appellee’s September 8, 2021 motion to compel.
Docket Date 2021-09-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANTS TO COMPLY WITH RULE 9.200(e)
On Behalf Of Juan Rodriguez
Docket Date 2021-09-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGEMENT
On Behalf Of Jorge Rodriguez
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' July 2, 2021 motion for extension of time is granted, and appellants shall comply with this court’s June 7, 2021 order to obtain a final order within thirty (30) days from the date of this order.
Docket Date 2021-08-05
Type Response
Subtype Response
Description Response to Order to Show Cause ~ CIRCUIT COURT ORDER SETTING CASE MANANGEMENT CONFERENCE IS ATTACHED
On Behalf Of Jorge Rodriguez
Docket Date 2021-07-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 7, 2021 order requiring appellants to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2021-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ **VACATED, SEE 09/13/2021 ORDER** ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the order on appeal is an appealable order since additional judicial labor is contemplated in the order granting summary judgment and the circuit court has scheduled a case management conference for August 11, 2021. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO THE JUNE 7, 2021 DOBRICK ORDER
On Behalf Of Jorge Rodriguez
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan Rodriguez
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-07
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ **VACATED, SEE 09/13/2021 ORDER**It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jorge Rodriguez
JORGE RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2021-0055 2021-01-06 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-16680

Parties

Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Michael W. Mervine

Docket Entries

Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-24
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Upon consideration, Respondent’s Motion to Amend Caption is hereby denied. In light of the Response of the clerk of the court indicating that the clerk’s office never received Petitioner’s April 27, 2018, “Motion to Withdraw Plea,” Petitioner’s pro se Petition to mandamus the clerk to process the motion and record it on the appropriate docket sheet is denied.
Docket Date 2021-02-22
Type Response
Subtype Response
Description RESPONSE
Docket Date 2021-02-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court defers ruling on Respondent's Motion to Amend Caption. The clerk of the circuit court is ordered to respond ,within twenty (20) days from the date of this Order, to the Petition for Writ of Mandamus, including indicating whether it had received Petitioner's April 27, 2018, "Motion to Withdraw Plea" and, if so, the current status of the motion.
Docket Date 2021-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND CAPTION
On Behalf Of The State of Florida
Docket Date 2021-01-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2021-01-06
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS. PRIOR CASE: 18-1363
On Behalf Of JORGE RODRIGUEZ
JORGE RODRIGUEZ VS STATE OF FLORIDA SC2019-0546 2019-03-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CF016680B000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1363

Parties

Name JORGE RODRIGUEZ, PLLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name HON. JORGE RODRIGUEZ-CHOMAT, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jorge Rodriguez
View View File
Docket Date 2019-04-23
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated April 8, 2019, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2019-04-18
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as Petitioner's Motion for Rehearing * 4/23/19 Stricken as unauthorized *
On Behalf Of Jorge Rodriguez
View View File
Docket Date 2019-04-08
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-04-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-03-29
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
PNC BANK, NATIONAL ASSOCIATION, VS JORGE RODRIGUEZ, et al., 3D2018-2167 2018-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-72735

Parties

Name PNC BANK, N.A.
Role Appellant
Status Active
Representations PETER J. MASKOW, William L. Grimsley, Kimberly Held Israel, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Name JORGE RODRIGUEZ, PLLC
Role Appellee
Status Active
Representations JULIO C. MARRERO, ROBERT WAYNE, Arnaldo Velez
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/3/19
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/3/19
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE OF ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of PNC BANK, N.A.
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Rodriguez
Docket Date 2019-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/4/19
Docket Date 2019-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PNC BANK, N.A.
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Attorneys’ Fees on Appeal, it is ordered that said Motion is hereby denied.
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO RELY
On Behalf Of Jorge Rodriguez
Docket Date 2019-09-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-08-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF ADDITIONAL AUTHORITY
On Behalf Of Jorge Rodriguez
Docket Date 2019-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s agreed notice of enlargement of time to serve the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted.
Docket Date 2019-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of PNC BANK, N.A.
Docket Date 2019-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PNC BANK, N.A.
Docket Date 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of PNC BANK, N.A.
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE OF ENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of PNC BANK, N.A.
Docket Date 2019-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Jorge Rodriguez
Docket Date 2019-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Rodriguez
Docket Date 2019-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s May 3, 2019 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the February 6, 2018 transcript as stated in said motion.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF ADDITIONAL COUNSEL ON BEHALF OF APPELLANT AND E-MAIL DESIGNATION
On Behalf Of PNC BANK, N.A.
Docket Date 2019-05-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND FOR A SIX-DAY EXTENSION OF TIME TO FILE THE INITIAL BRIEF
On Behalf Of PNC BANK, N.A.
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE OF ENLARGEMENTOF TIME TO SERVE INITIAL BRIEF
On Behalf Of PNC BANK, N.A.
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE OF ENLARGEMENT OF TIME TO SERVE INITIAL BRIEF
On Behalf Of PNC BANK, N.A.
Docket Date 2018-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before November 12, 2018.
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-1712
On Behalf Of PNC BANK, N.A.
Docket Date 2018-10-26
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 2018-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JORGE RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2018-1363 2018-07-05 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-16680

Parties

Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Christina L. Dominguez, Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2018-07-05
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of JORGE RODRIGUEZ
Docket Date 2018-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2018-08-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this order to the amended petition
Docket Date 2018-08-03
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ AMENDED
On Behalf Of JORGE RODRIGUEZ
Docket Date 2018-08-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to prepare appellant's amended petition.
On Behalf Of JORGE RODRIGUEZ
Docket Date 2018-07-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within twenty (20) days from the date of this order, the appellant is ordered to supplement the record with an appendix
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pursuant to this Court’s order dated April 8, 2019, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2019-04-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-03-29
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2019-03-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JORGE RODRIGUEZ
Docket Date 2019-02-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioner’s pro se motion to supplement the record is hereby dismissed as premature.
Docket Date 2019-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JORGE RODRIGUEZ
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to file a motion for rehearing is granted to and including March 4, 2019.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JORGE RODRIGUEZ
Docket Date 2019-01-09
Type Petition
Subtype Petition
Description Petition For Writ Denied (DA28B) ~ Upon consideration of the commissioner’s report, issued following an evidentiary hearing, the petition for belated appeal is denied.
Docket Date 2019-01-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REPORT OF COMMISSIONER
On Behalf Of Hon. Jose L. Fernandez
Docket Date 2018-10-30
Type Order
Subtype Order Appointing Commissioner
Description Appoint Commissioner on Belated Appeal (OR47) ~ Upon consideration of the petition seeking belated appeal, see Fla. R. App. P. 9.141(c), and the response filed by the State of Florida, it appears there is a factual dispute as to whether the petitioner made a timely request of his counsel to file an appeal.Under State v. Trowell, 739 So. 2d 77, 81 (Fla. 1999) and Walker v. State, 742 So. 2d 342 (Fla. 3d DCA 1999), there must be an evidentiary hearing to resolve this factual dispute.Accordingly, this Court relinquishes jurisdiction to the division judge to act as a Commissioner of this Court. The division judge shall conduct an evidentiary hearing to take testimony from petitioner and petitioner's counsel and make a factual finding whether the petitioner made a timely request of his counsel to file an appeal. See Trowell; Walker.The Court requests that the division judge file his/her report within sixty (60) days, which time may be extended if necessary.The State of Florida is directed to assist the division judge in the scheduling of the hearing and such other arrangements as may need to be made for it.
Docket Date 2018-10-25
Type Response
Subtype Response
Description RESPONSE ~ TO ORDERTO SHOW CAUSE
On Behalf Of The State of Florida
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for belated appeal is granted to and including October 29, 2018.
JORGE RODRIGUEZ, VS THE STATE OF FLORIDA, 3D2017-0015 2017-01-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-28444

Parties

Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE RODRIGUEZ
Docket Date 2017-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2017-01-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
JORGE RODRIGUEZ VS STATE OF FLORIDA SC2016-1684 2016-09-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
112007CF003539AXXXXX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D15-5245

Parties

Name JORGE RODRIGUEZ, PLLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name Hon. FREDERICK ROBERT HARDT
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Dwight E. Brock, Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Placed with file.
On Behalf Of JORGE RODRIGUEZ
View View File
Docket Date 2016-09-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JORGE RODRIGUEZ
View View File
Docket Date 2016-09-16
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 SUMMARY APPEAL
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-09-16
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
JORGE RODRIGUEZ VS STATE OF FLORIDA 4D2016-2520 2016-07-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562007CF004505

Parties

Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Hon. Melanie Dale Surber
Name Hon. Dan L. Vaughn
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JORGE RODRIGUEZ
Docket Date 2017-07-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of JORGE RODRIGUEZ
Docket Date 2017-06-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2017-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 5, 2017 motion for rehearing is accepted as timely filed and is denied.
Docket Date 2017-05-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JORGE RODRIGUEZ
Docket Date 2017-03-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JORGE RODRIGUEZ
Docket Date 2017-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JORGE RODRIGUEZ
Docket Date 2017-03-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 27, 2017 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the Attorney General's Office was not served. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2017-02-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN 3/2/17**
On Behalf Of JORGE RODRIGUEZ
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 13, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2017-02-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 6, 2017 notice of address change is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2017-02-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN 2/8/17**
On Behalf Of JORGE RODRIGUEZ
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 12, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2016-11-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ **AMENDED TO CORRECT CASE NUMBER ONLY**
On Behalf Of JORGE RODRIGUEZ
Docket Date 2016-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED BRIEF FILED- AMENDED TO CORRECT CASE NUMBER ONLY**
On Behalf Of JORGE RODRIGUEZ
Docket Date 2016-11-14
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 November 7, 2016 motion for 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 2016-11-07
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 JORGE RODRIGUEZ
Docket Date 2016-10-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, 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 2016-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 299 PAGES
Docket Date 2016-08-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ GRANTED BELATED APPEAL
On Behalf Of JORGE RODRIGUEZ
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
PNC BANK, NATIONAL ASSOCIATION, VS JORGE RODRIGUEZ, et al., 3D2016-1712 2016-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-72735

Parties

Name PNC BANK, N.A.
Role Appellant
Status Active
Representations William L. Grimsley
Name JORGE RODRIGUEZ, PLLC
Role Appellee
Status Active
Representations Arnaldo Velez, ROBERT WAYNE
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PNC BANK, N.A.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s agreed notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including December 28, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PNC BANK, N.A.
Docket Date 2016-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/28/16
Docket Date 2016-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PNC BANK, N.A.
Docket Date 2016-09-14
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on July 22, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORGE RODRIGUEZ
Docket Date 2016-08-01
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of PNC BANK, N.A.
Docket Date 2016-08-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PNC BANK, N.A.
Docket Date 2016-07-22
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of PNC BANK, N.A.
Docket Date 2016-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JORGE RODRIGUEZ VS STATE OF FLORIDA 4D2016-1792 2016-05-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2007CF004505

Parties

Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Melanie Dale Surber, Attorney General-W.P.B.
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-21
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2016-07-21
Type Disposition by Order
Subtype Granted
Description ORD-Grant HC Belated Appeal-Summary Appeal ~ ORDERED that the petition for belated appeal is granted. In accordance with Florida Rule of Appellate Procedure 9.141(c)(6)(D), this order shall be filed with the lower tribunal and treated as the Notice of Appeal of the December 7, 2015 order denying petitioner's motion for post conviction relief under Florida Rule of Criminal Procedure 3.850. Upon receipt, the clerk of the lower court shall certify a copy of this order to this court in accordance with Florida Rule of Appellate Procedure 9.040(g). The appeal shall proceed under a new case number, which shall be assigned upon receipt in this court of the certified order.GROSS, CONNER and FORST, JJ., concur.
Docket Date 2016-06-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2016-06-03
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2016-05-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JORGE RODRIGUEZ
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
HENCILE DORSEY, SR., VS CITY OF MIAMI GARDENS, et al., 3D2015-1906 2015-08-18 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
14-30143

Parties

Name Hencile Dorsey
Role Appellant
Status Active
Name JORGE RODRIGUEZ, PLLC
Role Appellee
Status Active
Name JUAN VILLAR
Role Appellee
Status Active
Name JOSEPH SCHAEFFER
Role Appellee
Status Active
Name STEPHEN JOHNSON
Role Appellee
Status Active
Name City of Miami Gardens
Role Appellee
Status Active
Name JOHN JONES LLC
Role Appellee
Status Active
Representations W. Hampton Johnson, IV
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-21
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, appellant's motion for an extension of time to file a response to this Court's order to show cause is hereby denied. Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2015-10-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of JOHN JONES
Docket Date 2015-10-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to show cause
On Behalf Of Hencile Dorsey
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a response to the show cause order is granted to and including ten (10) days from the date of this order, no further extensions will be granted. Failure to file a response may result in dismissal of this appeal.
Docket Date 2015-10-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to show cause
On Behalf Of Hencile Dorsey
Docket Date 2015-10-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of JOHN JONES
Docket Date 2015-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Upon consideration of appellant's motion for an extension of time, appellant is granted fifteen (15) days from the date of this order to file a response to this Court's August 24, 2015 order to show cause.
Docket Date 2015-09-11
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for eot
On Behalf Of JOHN JONES
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a response to show cause order
On Behalf Of Hencile Dorsey
Docket Date 2015-08-27
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of JOHN JONES
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN JONES
Docket Date 2015-08-24
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-08-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hencile Dorsey
JORGE RODRIGUEZ VS STATE OF FLORIDA 4D2014-4914 2014-12-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CF009795AMB

Parties

Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Representations Victor H. Waite, Paul Edward Petillo, Public Defender-P.B., Mara Herbert
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-02
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ ***1 ENV***
Docket Date 2016-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2015-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE RODRIGUEZ
Docket Date 2015-06-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SIX (6) VOLUMES
Docket Date 2015-05-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including May 28, 2015. Attorneys shall notify this court of non¿compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2015-05-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2015-04-17
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 May 13, 2015. 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 Florida Rule of Appellate Procedure 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 2015-04-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2015-02-26
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 February 24, 2015, 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 2015-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of JORGE RODRIGUEZ
Docket Date 2015-02-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ (1) ONE ENVELOPE--CD ROM
Docket Date 2015-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CONFIDENTIAL*** VOLUME # 2
On Behalf Of Clerk - Palm Beach
Docket Date 2015-02-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
Docket Date 2015-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DETERMINATION OF INDIGENCY AND REQUEST OF FEE WAIVER
On Behalf Of JORGE RODRIGUEZ
Docket Date 2015-01-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ AND APPOINTING P.D.15 CL Clerk Palm Beach CC02
Docket Date 2015-01-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Victor H. Waite has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla.R.App.P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE RODRIGUEZ
Docket Date 2014-12-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
JORGE RODRIGUEZ-MOMPIER, VS THE STATE OF FLORIDA, 3D2011-1850 2011-07-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-23302

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-23404

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-23301

Parties

Name JORGE RODRIGUEZ, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Leon M. Firtel
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-07-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2024-01-31
Florida Limited Liability 2023-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7091578102 2020-07-22 0455 PPP 6950 w 6th ave apt 312, hialeah, FL, 33014-4804
Loan Status Date 2023-06-08
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1107
Loan Approval Amount (current) 1107
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 hialeah, MIAMI-DADE, FL, 33014-4804
Project Congressional District FL-26
Number of Employees 1
NAICS code 811490
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 -
7923488909 2021-05-11 0455 PPP 4755 Alton Rd, Miami Beach, FL, 33140-2863
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11365
Loan Approval Amount (current) 11365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-2863
Project Congressional District FL-24
Number of Employees 1
NAICS code 561510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11406.41
Forgiveness Paid Date 2021-09-28
1869228009 2020-06-23 0455 PPP 6407 Monterey Boulevard, Tampa, FL, 33625-6527
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15310
Loan Approval Amount (current) 15310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33625-6527
Project Congressional District FL-14
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15488.69
Forgiveness Paid Date 2021-08-24
4187197808 2020-05-27 0491 PPP 10190 104th st, LIVE OAK, FL, 32060-7023
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5540
Loan Approval Amount (current) 1896.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVE OAK, SUWANNEE, FL, 32060-7023
Project Congressional District FL-03
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1922.13
Forgiveness Paid Date 2021-10-06
1343008008 2020-06-22 0455 PPP 5255 NW 112TH AVE APT 7, DORAL, FL, 33178-3500
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16722
Loan Approval Amount (current) 16722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-3500
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
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 17203.5
Forgiveness Paid Date 2023-05-11
3182987903 2020-06-13 0455 PPP 12430 sw 184 st, Miami, FL, 33177-3156
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5427
Loan Approval Amount (current) 5427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-3156
Project Congressional District FL-28
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3398757 Intrastate Non-Hazmat 2023-01-26 36500 2022 1 1 Auth. For Hire
Legal Name JORGE RODRIGUEZ
DBA Name BIT TOWING
Physical Address 7603 ALMARK ST, TAMPA, FL, 33625, US
Mailing Address 7603 ALMARK ST, TAMPA, FL, 33625, US
Phone (813) 452-9990
Fax -
E-mail BITTOWING76@GMAIL.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
2496218 Intrastate Non-Hazmat 2014-04-16 - - 1 1 Auth. For Hire
Legal Name JORGE RODRIGUEZ
DBA Name JFRV
Physical Address 6017 N HIMES AVE, TAMPA, FL, 33614, US
Mailing Address 6017 N HIMES AVE, TAMPA, FL, 33614, US
Phone (813) 408-9999
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
2460007 Intrastate Non-Hazmat 2013-12-11 - - 1 1 Auth. For Hire
Legal Name JORGE RODRIGUEZ
DBA Name -
Physical Address 1449 SE 20TH ST, CAPE CORAL, FL, 33990, US
Mailing Address 1449 SE 20TH ST, CAPE CORAL, FL, 33990, US
Phone (239) 471-9552
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
1503660 Intrastate Non-Hazmat 2006-05-19 - - 1 1 Private(Property)
Legal Name JORGE RODRIGUEZ
DBA Name -
Physical Address 15595 SW 57 LN, MIAMI, FL, 33193, US
Mailing Address 15595 SW 57 LN, MIAMI, FL, 33193, US
Phone (305) 386-4795
Fax -
E-mail THATBOY@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
1421508 Intrastate Non-Hazmat 2005-10-01 - - 1 1 Private(Property)
Legal Name JORGE RODRIGUEZ
DBA Name -
Physical Address 260 EUCLID AVE #10, MIAMI BEACH, FL, 33139, US
Mailing Address 260 EUCLID AVE #10, MIAMI BEACH, FL, 33139, US
Phone (786) 367-6239
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
1244188 Intrastate Non-Hazmat 2004-05-05 0 - 1 1 Auth. For Hire
Legal Name JORGE RODRIGUEZ
DBA Name -
Physical Address 194 CR 720 # 24, CLEWISTON, FL, 33440, US
Mailing Address 194 CR 720 # 24, CLEWISTON, FL, 33440, US
Phone (863) 673-4578
Fax (954) 450-9318
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
975467 Intrastate Non-Hazmat 2000-08-21 1250000 - 1 - Exempt For Hire
Legal Name JORGE RODRIGUEZ
DBA Name -
Physical Address 8305 NW 186 STREET #503, MIAMI, FL, 33015, US
Mailing Address 8305 NW 186 STREET #503, MIAMI, FL, 33015, US
Phone (305) 829-8444
Fax -
E-mail -

Safety Measurement System - All Transportation

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State