Search icon

ARMANDO RODRIGUEZ, INC. - Florida Company Profile

Company Details

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

ARMANDO 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: Inactive

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

Date Filed: 18 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000060239
Address: 3409 WEST OSBORNE AVE, TAMPA, FL, 33614, US
Mail Address: 3409 WEST OSBORNE AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ARMANDO Director 3409 WEST OSBORNE AVE, TAMPA, FL, 33614
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
GARRICK JOHN VS ARMANDO RODRIGUEZ, ET AL. SC2021-1240 2021-08-30 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA017346XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D21-1533

Parties

Name Garrick John
Role Petitioner
Status Active
Name FLORIDA DENTAL CENTER OF LAKE PARK, INC.
Role Respondent
Status Active
Representations Steven Cripps
Name ARMANDO RODRIGUEZ, INC.
Role Respondent
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following documents reflecting a filing date of 4/14/2022.Notice of Voluntary DismissalIn response to the above notice, please be advised that the above case is final in this Court and no further pleadings may be filed. Please see the enclosed disposition order dated October 28, 2021, and docket report for your reference.
Docket Date 2022-04-14
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Garrick John
View View File
Docket Date 2021-10-28
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Garrick John
View View File
Docket Date 2021-10-28
Type Disposition
Subtype Orig Proc Dism (Mathews)
Description DISP-ORIG PROC DISM (MATHEWS) ~ The petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). Any motions or other requests for relief are hereby denied. No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2021-09-20
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as petitioner was declared insolvent in the Fourth District Court of Appeal.
Docket Date 2021-09-17
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Garrick John
View View File
Docket Date 2021-08-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-08-31
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2021-08-30
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Garrick John
View View File
GARRICK GIDEON JOHN VS ARMANDO RODRIGUEZ and FLORIDA DENTAL CENTER OF LAKE PARK, INC. 4D2021-1533 2021-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA017346

Parties

Name Garrick Gideon John
Role Appellant
Status Active
Name FLORIDA DENTAL CENTER OF LAKE PARK, INC.
Role Appellee
Status Active
Name ARMANDO RODRIGUEZ, INC.
Role Appellee
Status Active
Representations Steven Cripps
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's May 30, 2023 motion for rehearing and rehearing en banc is denied.
Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Garrick Gideon John
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s March 28, 2023 motion for extension of time is granted, and appellant may file a motion for rehearing on or before May 22, 2023. Appellant is advised that no further extensions will be granted.
Docket Date 2023-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Garrick Gideon John
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s March 1, 2023 motion for extension of time is granted, and appellant may file a motion for rehearing within twenty (20) days from the date of this order.
Docket Date 2023-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of Garrick Gideon John
Docket Date 2022-09-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s August 10, 2022 motion for leave to file an amended brief is granted. Appellant’s August 10, 2022 amended initial brief is deemed filed as of the date of this order.
Docket Date 2022-09-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Garrick Gideon John
Docket Date 2022-09-01
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s August 10, 2022 motion for leave to file an amended brief.
Docket Date 2022-08-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Garrick Gideon John
Docket Date 2022-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Garrick Gideon John
Docket Date 2022-05-24
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 May 23, 2022 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 2022-05-23
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 Garrick Gideon John
Docket Date 2022-04-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,098 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED sua sponte that this court’s August 2, 2021 order denying the motion for rehearing is vacated. Further,ORDERED that appellant’s June 18, 2021 amended motion for rehearing is granted, and the above-styled appeal is reinstated. All deadlines shall run from the date of this order.
Docket Date 2022-02-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Supreme Court filing (appendix to petition)
On Behalf Of Garrick Gideon John
Docket Date 2021-10-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1240
Docket Date 2021-08-31
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-1240
Docket Date 2021-08-03
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s June 24, 2021 motion to consolidate is denied as moot.
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 18, 2021 amended motion for rehearing is denied.
Docket Date 2021-07-12
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant’s June 24, 2021 motion to proceed with the appeal without prepayment of court costs and fees is determined to be moot.
Docket Date 2021-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO PROCEED ON APPEAL WITHOUT PREPAYMENT OF COURT COSTS
On Behalf Of Garrick Gideon John
Docket Date 2021-06-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Garrick Gideon John
Docket Date 2021-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Garrick Gideon John
Docket Date 2021-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **AMENDED MOTION FILED**
On Behalf Of Garrick Gideon John
Docket Date 2021-06-18
Type Notice
Subtype Notice
Description Notice ~ BELATED NOTICE OF COMPLIANCE
On Behalf Of Garrick Gideon John
Docket Date 2021-06-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of Garrick Gideon John
Docket Date 2021-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Garrick Gideon John
Docket Date 2021-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.CIKLIN, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ (Reinstated 03/02/2022)
Docket Date 2021-05-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-07
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 5, 2021, and the Notice reflects March 30, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Waiver of Prepayment of Court Fees and Costs
Docket Date 2021-05-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Garrick Gideon John
GARRICK GIDEON JOHN VS ARMANDO RODRIGUEZ and FLORIDA DENTAL CENTER OF LAKE PARK, INC. 4D2021-1259 2021-04-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA017346

Parties

Name Garrick Gideon John
Role Appellant
Status Active
Name ARMANDO RODRIGUEZ, INC.
Role Appellee
Status Active
Representations Steven Cripps
Name FLORIDA DENTAL CENTER OF LAKE PARK, INC.
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Garrick Gideon John
Docket Date 2021-08-03
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s June 24, 2021 motion to consolidate is denied as moot.
Docket Date 2021-07-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's June 24, 2021 motion to proceed without prepayment of costs is denied as moot. The clerk’s determination of indigent status was filed May 25, 2021.
Docket Date 2021-06-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO PROCEED WITHOUT COSTS.
On Behalf Of Garrick Gideon John
Docket Date 2021-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PROCEED WITHOUT COSTS.
On Behalf Of Garrick Gideon John
Docket Date 2021-05-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 6, 2021 motion for extension is granted and the time to obtain a determination of indigent status is extended ten (10) days from the date of this order.
Docket Date 2021-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Garrick Gideon John
Docket Date 2021-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Garrick Gideon John
Docket Date 2021-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellant's April 21, 2021 notice of filing, appellant is advised that the circuit court's 2015 order is not sufficient to obtain a waiver of the filing fee in this case. Appellant shall comply with this court's April 7, 2021 order to pay the filing fee within fifteen (15) days from the date of this order.
Docket Date 2021-04-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Garrick Gideon John
Docket Date 2021-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING INDIGENT STATUS.
On Behalf Of Garrick Gideon John
Docket Date 2021-04-07
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, 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 the circuit court 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Garrick Gideon John
ARMANDO RODRIGUEZ VS STATE OF FLORIDA 2D2018-3341 2018-08-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CF-12198

Parties

Name ARMANDO RODRIGUEZ, INC.
Role Appellant
Status Active
Representations LOREN D. RHOTON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. NICK NAZARETIAN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARMANDO RODRIGUEZ
Docket Date 2018-12-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description deny criminal v.d./no client signature
Docket Date 2018-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARMANDO RODRIGUEZ
Docket Date 2018-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2018-10-24
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 ARMANDO RODRIGUEZ
Docket Date 2018-10-23
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Loren D. Rhoton is substituted as Appellant's counsel of record and Attorney James W. Smith, III, is relieved of further appellate responsibilities.
Docket Date 2018-10-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ARMANDO RODRIGUEZ
Docket Date 2018-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ NAZARETIAN - REDACTED - 141 PAGES
Docket Date 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of ARMANDO RODRIGUEZ
Docket Date 2018-08-21
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2018-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SOUTHERN OAK INSURANCE COMPANY, VS ARMANDO AND ELIZABETH RODRIGUEZ, 3D2012-0875 2012-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-28940

Parties

Name SOUTHERN OAK INSURANCE COMPANY
Role Appellant
Status Active
Representations Elizabeth K. Russo, Susan S. Lerner, MARIA C. MEDINA
Name ARMANDO RODRIGUEZ, INC.
Role Appellee
Status Active
Representations KENNETH R. DUBOFF
Name ELIZABETH RODRIGUEZ, LLC
Role Appellee
Status Active
Representations KENNETH R. DUBOFF
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-21
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2014-03-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ upon review of pet. response to this court's order to show cause dated oct 24, 2013. the pet. for review is therefore denied. no motion for rehearing will be entertained by the court. the motoin for attorney's fees is granted and it is ordered that rs shall recover from pet. the amount of $2,500.00 for the services.
Docket Date 2013-07-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2013-06-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2013-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellees, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-03-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ELIZABETH RODRIGUEZ
Docket Date 2013-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2013-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including January 31, 2013.
Docket Date 2013-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ELIZABETH RODRIGUEZ
Docket Date 2012-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-12-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for attornney's fees
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELIZABETH RODRIGUEZ
Docket Date 2012-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELIZABETH RODRIGUEZ
Docket Date 2012-11-13
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion for attorney's fees
Docket Date 2012-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's October 26, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the corrected notice of appeal which is attached to said motion.
Docket Date 2012-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elizabeth K. Russo 260657 AE Kenneth R. Duboff CC Harvey Ruvin JU Hon. Pedro P. Echarte Jr. CC Harvey Ruvin AE Kenneth R. Duboff AA Elizabeth K. Russo 260657 AA Maria C. Medina 970085
Docket Date 2012-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ withdrawn 11/13/12
Docket Date 2012-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Corrected.
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-10-02
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 motion for an extension of time to file the initial brief is granted to and including November 5, 2012, 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 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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-09-27
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-30
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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-02
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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-02
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 SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2012-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for clerk to prepare the record
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2012-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN OAK INSURANCE COMPANY

Documents

Name Date
Domestic Profit 2007-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347524779 0418600 2024-06-04 6334 NORTH BLUE ANGEL PARKWAY, PENSACOLA, FL, 32526
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-06-04
Emphasis N: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-07-12
Current Penalty 4148.0
Initial Penalty 4148.0
Final Order 2024-09-06
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) At 6334 North Blue Angels Parkway, Pensacola, Florida: On June 4, 2024; the employer allowed his employees to perform roofing activities without fall protection exposing his employees to a fall hazard of 9 feet 10 inches to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3603359000 2021-05-19 0455 PPP 2501 NW 16th Street Rd Apt 331, Miami, FL, 33125-1295
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) 13673
Loan Approval Amount (current) 13673
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1295
Project Congressional District FL-26
Number of Employees 1
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13706.34
Forgiveness Paid Date 2021-09-15
2266228701 2021-03-28 0455 PPP 8396 sw 138 ct, Miami, FL, 33177
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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
Project Congressional District FL-26
Number of Employees 1
NAICS code 485113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3516.53
Forgiveness Paid Date 2021-09-27
8735649009 2021-05-28 0455 PPP 1086 NW 128th Ave, Miami, FL, 33182-1835
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10879
Loan Approval Amount (current) 10879
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 Miami, MIAMI-DADE, FL, 33182-1835
Project Congressional District FL-28
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3684568902 2021-04-28 0455 PPP 640 SW 64th Ave, Miami, FL, 33144-3729
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) 20833
Loan Approval Amount (current) 20833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-3729
Project Congressional District FL-27
Number of Employees 1
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.86
Forgiveness Paid Date 2021-12-08
4107508802 2021-04-15 0455 PPP 25241 SW 114th Ct, Homestead, FL, 33032-4718
Loan Status Date 2021-12-18
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 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-4718
Project Congressional District FL-28
Number of Employees 1
NAICS code 441310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20934.27
Forgiveness Paid Date 2021-11-05
2722738804 2021-04-13 0455 PPP 11391 Southwest 74th Street N/A, Miami, FL, 33173
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) 20786
Loan Approval Amount (current) 20786
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, MIAMI-DADE, FL, 33173
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20864.02
Forgiveness Paid Date 2021-09-20
6387498706 2021-04-04 0455 PPP 5521 SW 96th Ave, Miami, FL, 33165-6456
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) 20207
Loan Approval Amount (current) 20207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-6456
Project Congressional District FL-27
Number of Employees 1
NAICS code 484230
Borrower Race American Indian or Alaska Native
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 20264.25
Forgiveness Paid Date 2021-09-14
6337128800 2021-04-19 0455 PPS 8396 sw 138 ct, Miami, FL, 33177
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177
Project Congressional District FL-26
Number of Employees 1
NAICS code 485113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9265558706 2021-04-08 0455 PPP 7721 NW 7th St, Miami, FL, 33126-2806
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20380
Loan Approval Amount (current) 20380
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2806
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20440.86
Forgiveness Paid Date 2021-07-28
9946988603 2021-03-26 0455 PPP 3640 E 4th Ave Apt 205, Hialeah, FL, 33013-3002
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12687.5
Loan Approval Amount (current) 12687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 33013-3002
Project Congressional District FL-26
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12767.8
Forgiveness Paid Date 2021-11-15
8576278610 2021-03-25 0455 PPP 10451 SW 14th Ter, Miami, FL, 33174-3830
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10466
Loan Approval Amount (current) 10466
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 Miami, MIAMI-DADE, FL, 33174-3830
Project Congressional District FL-27
Number of Employees 1
NAICS code 492210
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 10516.18
Forgiveness Paid Date 2021-10-04
4118298806 2021-04-15 0455 PPP 698 16th Ave S, Saint Petersburg, FL, 33701-5419
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5866
Loan Approval Amount (current) 5866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-5419
Project Congressional District FL-14
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5885.88
Forgiveness Paid Date 2021-08-30
8037338910 2021-05-11 0455 PPS 698 16th Ave S, Saint Petersburg, FL, 33701-5419
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5866
Loan Approval Amount (current) 5866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-5419
Project Congressional District FL-14
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5882.13
Forgiveness Paid Date 2021-08-30
1310998800 2021-04-10 0455 PPP 4721 SW 23rd Ter, Fort Lauderdale, FL, 33312-5942
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11266
Loan Approval Amount (current) 11266
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 Fort Lauderdale, BROWARD, FL, 33312-5942
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
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 11323.72
Forgiveness Paid Date 2021-10-21
4802138800 2021-04-16 0455 PPS 10451 SW 14th Ter, Miami, FL, 33174-3830
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10466
Loan Approval Amount (current) 10466
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 Miami, MIAMI-DADE, FL, 33174-3830
Project Congressional District FL-27
Number of Employees 1
NAICS code 492210
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 10510.16
Forgiveness Paid Date 2021-10-04
9178578605 2021-03-25 0491 PPP 453 Willow Winds Pkwy, Saint Johns, FL, 32259-7271
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5660
Loan Approval Amount (current) 5660
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 Saint Johns, SAINT JOHNS, FL, 32259-7271
Project Congressional District FL-05
Number of Employees 1
NAICS code 531210
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 Male Owned
Veteran Veteran
Forgiveness Amount 5683.11
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1436898 Intrastate Non-Hazmat 2024-10-11 6000 2023 1 1 Auth. For Hire
Legal Name ARMANDO RODRIGUEZ
DBA Name -
Physical Address 1040 NW 12TH ST, BELLE GLADE, FL, 33430, US
Mailing Address 1040 NW 12TH ST, BELLE GLADE, FL, 33430, US
Phone (305) 608-2073
Fax -
E-mail ARMANDO02041967@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
1359580 Intrastate Non-Hazmat 2005-04-12 50000 2004 1 1 Auth. For Hire
Legal Name ARMANDO RODRIGUEZ
DBA Name -
Physical Address 2485 W 76TH ST UNIT 113, HIALEAH, FL, 33016, US
Mailing Address 2485 W 76TH ST UNIT 113, HIALEAH, FL, 33016, US
Phone (305) 817-2835
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
1344458 Intrastate Non-Hazmat 2005-03-11 - - 2 1 Auth. For Hire
Legal Name ARMANDO RODRIGUEZ
DBA Name -
Physical Address 6780 NE 4TH AVE, MIAMI, FL, 33167, US
Mailing Address PO BOX 510950, KEY COLONY BEACH, FL, 33051, US
Phone (305) 231-7703
Fax -
E-mail -

Safety Measurement System - All Transportation

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State