Search icon

RODOLFO JIMENEZ, INC. - Florida Company Profile

Company Details

Entity Name: RODOLFO JIMENEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODOLFO JIMENEZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000141882
FEI/EIN Number 201743337

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

Address: 5905 S.W. 117 AVENUE, MIAMI, FL, 33183
Mail Address: 5905 S.W. 117 AVENUE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ RODOLFO President 5905 S.W. 117 AVENUE, MIAMI, FL, 33183
JIMENEZ RODOLFO Director 5905 S.W. 117 AVENUE, MIAMI, FL, 33183
JIMENEZ RODOLFO Agent 5905 S.W. 117 AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 5905 S.W. 117 AVENUE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2008-04-21 5905 S.W. 117 AVENUE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 5905 S.W. 117 AVENUE, MIAMI, FL 33183 -

Court Cases

Title Case Number Docket Date Status
KEVEN CAO, VS RODOLFO JIMENEZ, et al., 3D2021-0563 2021-02-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-5403

Parties

Name KEVEN CAO
Role Appellant
Status Active
Representations JOHN P. FISCHER
Name ILOIKA FRANCISCA JIMENEZ
Role Appellee
Status Active
Name RODOLFO JIMENEZ, INC.
Role Appellee
Status Active
Representations Michael J. Neimand, RICHARD C. KEARLEY
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-07
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Amended Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2021-04-05
Type Response
Subtype Reply
Description REPLY
On Behalf Of KEVEN CAO
Docket Date 2021-03-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RODOLFO JIMENEZ
Docket Date 2021-02-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Amended Petition for Writ of Certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RODOLFO JIMENEZ
Docket Date 2021-02-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION
On Behalf Of KEVEN CAO
Docket Date 2021-02-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the Petition for Writ of Certiorari is hereby stricken for failure to comply with Florida Rule of Appellate Procedure 9.045(e). See In Re Amendments to Fla. Rules of App. Proc., 308 So. 3d 53 (Fla. 2020). Petitioner may file an amended petition within ten (10) days from the date of this Order. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KEVEN CAO
Docket Date 2021-02-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NON-COMPLIANT
On Behalf Of KEVEN CAO
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3442698707 2021-03-31 0455 PPP 10782 NW 69th Ter, Doral, FL, 33178-3808
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3808
Project Congressional District FL-26
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20941.37
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State