Search icon

WILLIAM RODRIGUEZ, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM RODRIGUEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM RODRIGUEZ, 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: 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: 22 Feb 2006 (19 years ago)
Document Number: P06000026311
FEI/EIN Number 204353097

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

Address: 111 BRINY AVENUE, POMPANO BEACH, FL, 33062, US
Mail Address: P.O. BOX 770294, CORAL SPRINGS, FL, 33077
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ WILLIAM J President 111 BRINY AVENUE, APT. 1702, POMPANO BEACH, FL, 33062
RODRIGUEZ WILLIAM J Agent 111 BRINY AVENUE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 111 BRINY AVENUE, 1702, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 111 BRINY AVENUE, 1702, POMPANO BEACH, FL 33062 -

Court Cases

Title Case Number Docket Date Status
Security First Insurance Company d/b/a Security First Florida, Appellant(s), v. William Rodriguez and Adelaida T. Rodriguez, Appellee(s). 5D2024-3261 2024-11-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2020-CA-2615

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Mark David Tinker, Brandon James Tyler
Name Security First Florida
Role Appellant
Status Active
Representations Claude DeWitt Revels, III
Name WILLIAM RODRIGUEZ, INC.
Role Appellee
Status Active
Representations Mark Andrew Nation, Tanner Lakey
Name Adelaida T. Rodriguez
Role Appellee
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order - PROCEED AS A FINAL APPEAL ALL APPELLATE DEADLINES COMMENCE AS OF THIS ORDER
View View File
Docket Date 2024-12-18
Type Response
Subtype Response
Description Response to 12/18 Order and Request to Reclassify Appeal
On Behalf Of Security First Insurance Company
Docket Date 2024-12-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-12-04
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid in Full - $295
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee for Cross Appeal
On Behalf Of William Rodriguez
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - Filed Below 12/3/2024
On Behalf Of William Rodriguez
Docket Date 2024-11-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/22/2024
WILLIAM RODRIGUEZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 6D2023-3866 2023-11-01 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
19CF-170

Parties

Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name KIMBERLEY BARRINEAU, CLERK
Role Lower Tribunal Clerk
Status Active
Name WILLIAM RODRIGUEZ, INC.
Role Appellant
Status Active
Representations 10th Circuit Public Defender, REGINE EMILE, ESQ., NICHOLAS MARTINO, S.A.P.D.

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 12/20/2024
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2024-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Record - 13 PAGES - SLOAN
On Behalf Of KIMBERLEY BARRINEAU, CLERK
Docket Date 2024-09-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Transmit Record/Supplemental Record on Appeal
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ 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 filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2024-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2024-02-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECEIVED 2 CDs // STATES EXHIBITS #1 AND #2 **LOCATED IN VAULT**
On Behalf Of KIMBERLEY BARRINEAU, CLERK
Docket Date 2024-02-01
Type Record
Subtype Transcript
Description Transcript Received ~ 649 PAGES - SLOAN
On Behalf Of KIMBERLEY BARRINEAU, CLERK
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time is granted to the extent that the transcripts shall be filed with the clerk of the lower tribunal within thirty days from the date of this order.
Docket Date 2024-01-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ on record
On Behalf Of KIMBERLEY BARRINEAU, CLERK
Docket Date 2024-01-02
Type Order
Subtype Order to File Status Report
Description status report from clerk on record
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of TimeTo File Record-Cr Delay
Docket Date 2023-11-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ appointing pd
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-15
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 forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent 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's counsel may risk sanctions if this directive is ignored.
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2023-11-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of WILLIAM RODRIGUEZ
WILLIAM RODRIGUEZ VS STATE OF FLORIDA 4D2021-0314 2021-01-13 Closed
Classification NOA Final - County Criminal Traffic - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
18011733MU10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-000035AC10A

Parties

Name WILLIAM RODRIGUEZ, INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B., Sarah Sandler
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Melynda L. Melear, Attorney General-W.P.B.
Name Hon. Ginger Lerner-Wren
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order Per Section 16(b)(10)b., Fla. Const. ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in non-capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. The following circumstances contributed to the continuing review of this case and the time required for a final decision exceeding two years: due to multiple extensions of time, the two-year time frame had already expired by the time this case was transferred to this court from the circuit court.
Docket Date 2021-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-12
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL; 107 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-02-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 12 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Rodriguez
Docket Date 2021-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2021-01-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of State of Florida
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee’s January 20, 2021 motion to accept brief as timely filed is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-13
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of William Rodriguez
Docket Date 2021-01-13
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
WILLIAM RODRIGUEZ VS STATE OF FLORIDA 4D2018-3151 2018-10-24 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
18-6951CF10A

Parties

Name WILLIAM RODRIGUEZ, INC.
Role Petitioner
Status Active
Representations Public Defender-Broward, Tamara Curtis
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-26
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the October 24, 2018 petition for writ of habeas corpus is denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2018-10-24
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-10-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
WILLIAM RODRIGUEZ VS SIERRA OWNERS ASSOCIATION, INC. 5D2016-3518 2016-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-AP-11

Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CC-2195

Parties

Name WILLIAM RODRIGUEZ, INC.
Role Appellant
Status Active
Name SIERRA OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Mark R. Lippman
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name HON. KIM SHEPARD
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-04-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-03-29
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-11-28
Type Response
Subtype Reply
Description REPLY
Docket Date 2016-11-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2016-11-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SIERRA OWNERS ASSOCIATION, INC.
Docket Date 2016-11-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SIERRA OWNERS ASSOCIATION, INC.
Docket Date 2016-10-29
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER TO MOT DISM
Docket Date 2016-10-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-10-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SIERRA OWNERS ASSOCIATION, INC.
Docket Date 2016-10-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/14/16
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/13/16
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILLIAM RODRIGUEZ VS STATE OF FLORIDA 5D2015-4304 2015-12-11 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2012-CF-594

Parties

Name WILLIAM RODRIGUEZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Andrea K. Totten, Office of the Attorney General
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-01-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET
Docket Date 2015-12-23
Type Response
Subtype Response
Description Response ~ JU HON. WILLIAM H. HALLMAN, III
On Behalf Of Hon. William H. Hallman, III
Docket Date 2015-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/14 ORDER
On Behalf Of State of Florida
Docket Date 2015-12-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "AMENDED PETN..." - MAILBOX DATE 12/14
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2015-12-14
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 1/28
Docket Date 2015-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-11
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 12/7/15
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2015-12-11
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
WILLIAM RODRIGUEZ VS STATE OF FLORIDA 2D2013-4572 2013-09-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CF-009960-A000-X

Parties

Name WILLIAM RODRIGUEZ, INC.
Role Appellant
Status Active
Representations KEVIN BRIGGS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-12-29
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-05-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2014-05-12
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2014-01-23
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2014-01-21
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2013-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-12-09
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2013-12-09
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 WILLIAM RODRIGUEZ
Docket Date 2013-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD COMBEE
Docket Date 2013-10-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2013-09-26
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2013-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM RODRIGUEZ
Docket Date 2013-09-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7297909009 2021-05-25 0455 PPS 1082 10th Ave NE, Naples, FL, 34120-3676
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2086
Loan Approval Amount (current) 2086
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 Naples, COLLIER, FL, 34120-3676
Project Congressional District FL-26
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2115.03
Forgiveness Paid Date 2022-11-02
9647498402 2021-02-17 0455 PPS 7940 W 34th Ln, Hialeah, FL, 33018-5061
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16647
Loan Approval Amount (current) 16647
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-5061
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 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16782.46
Forgiveness Paid Date 2021-12-14
3771919001 2021-05-20 0455 PPP 5431 NE 25th Ave Apt 402B, Fort Lauderdale, FL, 33308-3334
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8107
Loan Approval Amount (current) 8107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-3334
Project Congressional District FL-23
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8132
Forgiveness Paid Date 2021-09-22
9157058407 2021-02-16 0491 PPP 12223 Citruswood Dr, Orlando, FL, 32832-5757
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15583
Loan Approval Amount (current) 15583
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 Orlando, ORANGE, FL, 32832-5757
Project Congressional District FL-09
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15735.84
Forgiveness Paid Date 2022-02-17
6079468804 2021-04-19 0455 PPS 2401 Embry Ave, Haines City, FL, 33844-8789
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) 19675
Loan Approval Amount (current) 19675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-8789
Project Congressional District FL-18
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19749.93
Forgiveness Paid Date 2021-09-09
6211257802 2020-06-01 0455 PPP 7940 West 34th Lane, Hialeah, FL, 33018-5011
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16647
Loan Approval Amount (current) 16647
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-5011
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 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16842.2
Forgiveness Paid Date 2021-08-04
3815008801 2021-04-15 0455 PPS 592 SW 10th St, Miami, FL, 33130-3833
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) 3536
Loan Approval Amount (current) 3536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3833
Project Congressional District FL-27
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3549.66
Forgiveness Paid Date 2021-09-13
5943368808 2021-04-19 0455 PPP 1082 10th Ave NE, Naples, FL, 34120-3676
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2086
Loan Approval Amount (current) 2086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-3676
Project Congressional District FL-26
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2098.63
Forgiveness Paid Date 2021-11-29
8678558710 2021-04-07 0455 PPP 19611 NW 37th Ct N/A, Miami Gardens, FL, 33055-1951
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-1951
Project Congressional District FL-24
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20922.61
Forgiveness Paid Date 2021-09-20
3660248710 2021-03-31 0455 PPP 2401 Embry Ave, Haines City, FL, 33844-8789
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19675
Loan Approval Amount (current) 19675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-8789
Project Congressional District FL-18
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19756.93
Forgiveness Paid Date 2021-09-09
8375858600 2021-03-24 0455 PPP 592 SW 10th St, Miami, FL, 33130-3833
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3536
Loan Approval Amount (current) 3536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3833
Project Congressional District FL-27
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3551.79
Forgiveness Paid Date 2021-09-13
3503628702 2021-03-31 0455 PPP 14232 SW 115th Ter, Miami, FL, 33186-7071
Loan Status Date 2021-04-14
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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, 33186-7071
Project Congressional District FL-28
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9154568706 2021-04-08 0491 PPP 1415 Rolling Green Dr, Apopka, FL, 32703-5646
Loan Status Date 2022-08-11
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-5646
Project Congressional District FL-11
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6087658802 2021-04-19 0491 PPP 1294 Bunnell Rd, Altamonte Springs, FL, 32714-5401
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-5401
Project Congressional District FL-07
Number of Employees 1
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.93
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2512944 Intrastate Non-Hazmat 2014-06-05 22000 2013 1 1 Auth. For Hire
Legal Name WILLIAM RODRIGUEZ
DBA Name -
Physical Address 2502 62ND ST WEST, LEHIGH ACRES, FL, 33971, US
Mailing Address 2502 62ND ST WEST, LEHIGH ACRES, FL, 33971, US
Phone (239) 672-9986
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
1618951 Intrastate Non-Hazmat 2007-03-15 50000 2007 1 1 Auth. For Hire
Legal Name WILLIAM RODRIGUEZ
DBA Name -
Physical Address 8416 TROUTMAN ST, ORLANDO, FL, 32825, US
Mailing Address 8416 TROUTMAN, ORLANDO, FL, 32825, US
Phone (407) 276-6910
Fax -
E-mail NONE

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
1241656 Intrastate Non-Hazmat 2004-04-28 100000 2003 2 2 Auth. For Hire
Legal Name WILLIAM RODRIGUEZ
DBA Name WILO ENTERPRISES
Physical Address 11261 DEMILLE RD, POLK CITY, FL, 33868, US
Mailing Address 11261 DEMILLE RD, POLK CITY, FL, 33868, US
Phone (321) 662-2950
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