Search icon

EDDY RODRIGUEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDDY RODRIGUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2000 (25 years ago)
Document Number: P00000035990
FEI/EIN Number 651002695
Address: 3144 SOUTHWEST 139TH PLACE, MIAMI, FL, 33175
Mail Address: 3144 SOUTHWEST 139TH PLACE, MIAMI, FL, 33175
ZIP code: 33175
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EDUARDO S President 3144 SOUTHWEST 139TH PLACE, MIAMI, FL, 33175
RODRIGUEZ EDUARDO S Treasurer 3144 SOUTHWEST 139TH PLACE, MIAMI, FL, 33175
RODRIGUEZ EDUARDO S Director 3144 SOUTHWEST 139TH PLACE, MIAMI, FL, 33175
RODRIGUEZ EDUARDO Agent 3144 SW 139TH PLACE, MIAMI, FL, 33175
RODRIGUEZ EDUARDO S Secretary 3144 SOUTHWEST 139TH PLACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-01-15 3144 SW 139TH PLACE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2001-01-29 RODRIGUEZ, EDUARDO -

Court Cases

Title Case Number Docket Date Status
EDDY RODRIGUEZ, VS MAYRA REYES, 3D2012-1975 2012-07-24 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-20814

Parties

Name EDDY RODRIGUEZ, INC.
Role Appellant
Status Active
Representations DANIEL H. KENT
Name MAYRA REYES
Role Appellee
Status Active
Representations Carlos M. Muniz
Name Kenneth M. Kaplan
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES AND 1 SUPPL AND 1 ENVELOPE.
Docket Date 2013-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellant, it is ordered that said motion is hereby denied. SUAREZ, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-05-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of EDDY RODRIGUEZ
Docket Date 2012-12-04
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDDY RODRIGUEZ
Docket Date 2012-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kenneth M. Kaplan
Docket Date 2012-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-14
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 Kenneth M. Kaplan
Docket Date 2012-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume.
Docket Date 2012-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDDY RODRIGUEZ
Docket Date 2012-11-01
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of EDDY RODRIGUEZ
Docket Date 2012-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Daniel H. Kent 443130
Docket Date 2012-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDDY RODRIGUEZ
Docket Date 2012-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes and 1 exhibit Manila Envelope.
Docket Date 2012-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-27
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 EDDY RODRIGUEZ
Docket Date 2012-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kenneth M. Kaplan
Docket Date 2012-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDDY RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
30700.00
Total Face Value Of Loan:
83900.00
Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8731.00
Total Face Value Of Loan:
8731.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8731.00
Total Face Value Of Loan:
8731.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,731
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,731
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,775.49
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,731
Jobs Reported:
1
Initial Approval Amount:
$8,731
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,731
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,802.52
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $8,731

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State