Search icon

BLANCA RODRIGUEZ INC - Florida Company Profile

Company Details

Entity Name: BLANCA RODRIGUEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLANCA 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000098571
FEI/EIN Number NOT APPLICABLE

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

Address: 103 NW 86 PLACE, MIAMI, FL, 33126
Mail Address: 103 NW 86 PLACE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BLANCA President 103 NW 86 PLACE, MIAMI, FL, 33126
RODRIGUEZ BLANCA Agent 103 NW 86 PLACE, MIAMI, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
THOMAS J. MCCAUSLAND, et al., VS YAMILA SORIA, 3D2015-2650 2015-11-19 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
14-28112

Parties

Name BLANCA RODRIGUEZ INC
Role Appellant
Status Active
Name Evan Roberts
Role Appellant
Status Active
Name Thomas J. McCausland
Role Appellant
Status Active
Representations Hinda Klein
Name Yamila Soria
Role Appellee
Status Active
Representations Ralph G. Patino
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-10
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Petitioners' motion to review trial court's denial of motion to stay pending review is hereby denied as moot.
Docket Date 2015-12-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ trial court's denial of motion to stay pending review
On Behalf Of Thomas J. McCausland
Docket Date 2015-12-09
Type Response
Subtype Reply
Description REPLY ~ to response to petition for writ of certiorari.
On Behalf Of Thomas J. McCausland
Docket Date 2015-12-03
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
Docket Date 2015-12-03
Type Record
Subtype Appendix
Description Appendix
Docket Date 2015-11-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioners may, but not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2015-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2015-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Thomas J. McCausland
Docket Date 2015-11-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Thomas J. McCausland

Documents

Name Date
ANNUAL REPORT 2009-08-20
Domestic Profit 2008-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7334148609 2021-03-23 0455 PPP 1201 Lavender Jewel Ct, Plant City, FL, 33563-2515
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1875
Loan Approval Amount (current) 1875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-2515
Project Congressional District FL-15
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1890.51
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State