Search icon

HECTOR RODRIGUEZ INC - Florida Company Profile

Company Details

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

HECTOR 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: 14 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000041910
Address: 3742 SW 29 ST, MIAMI, FL, 33134
Mail Address: 3742 SW 29 ST, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HECTOR L President 3742 SW 29 ST, MIAMI, FL, 33134
RODRIGUEZ HECTOR L Agent 3742 SW 29 ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
HECTOR RODRIGUEZ VS STATE OF FLORIDA 5D2019-1017 2019-04-09 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2012-CF-006329-B-O

Parties

Name HECTOR RODRIGUEZ INC
Role Appellant
Status Active
Representations Office of the Public Defender, Thomas J. Lukashow, Edward J. Weiss, Marc J. Burnham, Orange/ Osceola Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-12
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2020-02-27
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2022-03-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy’s Law Notice of Delay - Time Expired
Docket Date 2020-07-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2020-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED; AND WRITTEN OPINION; MAILBOX 6/10/20
On Behalf Of Hector Rodriguez
Docket Date 2020-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE AMEND MOT REH W/IN 15 DAYS
Docket Date 2020-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION; MAILBOX 5/27/20
On Behalf Of Hector Rodriguez
Docket Date 2020-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 2/12/20
On Behalf Of Hector Rodriguez
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ PRO SE IB BY 2/24
Docket Date 2020-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 3RD; TO FILE RESPONSE PER ANDERS ORDER; CERTIFICATE OF SERVICE 1/13/20
On Behalf Of Hector Rodriguez
Docket Date 2019-12-17
Type Record
Subtype Transcript
Description Transcript Received ~ 1697 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE W/I 20 DAYS OF SROA
Docket Date 2019-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND; MAILBOX 11/18/19
On Behalf Of Hector Rodriguez
Docket Date 2019-11-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 12/24
Docket Date 2019-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ CERTIFICATE OF SERVICE 11/12/19
On Behalf Of Hector Rodriguez
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 11/25
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO FILE RESPONSE PER ANDERS ORDER; MAILBOX 10/9/19
On Behalf Of Hector Rodriguez
Docket Date 2019-09-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2019-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2019-09-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of Hector Rodriguez
Docket Date 2019-09-09
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of Hector Rodriguez
Docket Date 2019-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2019-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Hector Rodriguez
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/9
On Behalf Of Hector Rodriguez
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hector Rodriguez
Docket Date 2019-07-10
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ IB BY 8/9; OR MOT TO W/DRAW W/IN 10 DAYS
Docket Date 2019-07-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD; PER 6/18 ORDER
Docket Date 2019-07-08
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Hector Rodriguez
Docket Date 2019-06-18
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT COUNSEL
Docket Date 2019-06-07
Type Notice
Subtype Notice
Description Refusal of Designation of PD
On Behalf Of Hector Rodriguez
Docket Date 2019-06-06
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Hector Rodriguez
Docket Date 2019-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 343 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-04-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/19
On Behalf Of Hector Rodriguez
Docket Date 2019-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
HECTOR RODRIGUEZ, VS U.S. BANK, N.A., etc., 3D2018-0205 2018-02-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24944

Parties

Name HECTOR RODRIGUEZ INC
Role Appellant
Status Active
Representations Matthew Estevez
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Eric M. Levine, Nancy M. Wallace, MCCALLA RAYMER LEIBERT PIERCE, LLC, RYAN D. O'CONNOR, William P. Heller
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s November 3, 2017 motion to dismiss appeal for lack of jurisdiction is hereby denied.
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-06-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-06-14
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 June 25, 2018.
Docket Date 2018-06-13
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 HECTOR RODRIGUEZ
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/14/18
Docket Date 2018-05-16
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 HECTOR RODRIGUEZ
Docket Date 2018-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-04-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-03-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 3/26/18
Docket Date 2018-03-19
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 HECTOR RODRIGUEZ
Docket Date 2018-02-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-0205.
Docket Date 2018-02-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 18, 2018.
Docket Date 2018-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED. Related case: 17-2207
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
HECTOR RODRIGUEZ VS U.S. BANK, N.A. 3D2017-2207 2017-10-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24944

Parties

Name HECTOR RODRIGUEZ INC
Role Appellant
Status Active
Representations Matthew Estevez
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations William P. Heller, Eric M. Levine, MCCALLA RAYMER LEIBERT PIERCE, LLC, Nancy M. Wallace
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s November 3, 2017 motion to dismiss appeal for lack of jurisdiction is hereby denied.
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-06-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-06-14
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 June 25, 2018.
Docket Date 2018-06-13
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 HECTOR RODRIGUEZ
Docket Date 2018-05-16
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 HECTOR RODRIGUEZ
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/14/18
Docket Date 2018-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-04-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-03-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-03-19
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 HECTOR RODRIGUEZ
Docket Date 2018-02-14
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-0205.
Docket Date 2018-02-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2018-01-10
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 HECTOR RODRIGUEZ
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 1/10/18
Docket Date 2017-12-27
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 HECTOR RODRIGUEZ
Docket Date 2017-12-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss is carried with the case. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AE Motion to dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-11-13
Type Response
Subtype Response
Description RESPONSE ~ Response to the motion to dismiss appeal for lack of jurisdiction
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2017-11-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-11-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/15/17
Docket Date 2017-10-16
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 HECTOR RODRIGUEZ
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2017-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s third motion for an extension of time to file the initial brief is granted to and including February 10, 2018.
HECTOR RODRIGUEZ VS STATE OF FLORIDA 5D2017-1224 2017-04-24 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CF-006329-B-O

Parties

Name HECTOR RODRIGUEZ INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Hon. Alan S. Apte
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-01
Type Response
Subtype Reply
Description REPLY ~ PER 5/15 RESPONSE;MAILBOX 5/30
On Behalf Of Hector Rodriguez
Docket Date 2017-05-15
Type Response
Subtype Response
Description RESPONSE ~ PER 4/25 ORDER
On Behalf Of State of Florida
Docket Date 2017-04-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2017-04-24
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 4/21/17
On Behalf Of Hector Rodriguez
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
HECTOR RODRIGUEZ, VS BANK OF NEW YORK MELLON, 3D2015-0022 2015-01-05 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
09-45116

Parties

Name HECTOR RODRIGUEZ INC
Role Appellant
Status Active
Representations ERIK B. ESPINOSA
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations DANIEL C. CONSUEGRA
Name HON. JOHN A. FRUSCIANTE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and request for a written opinion is hereby denied. WELLS, ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2015-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-06-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the corrected motion for attorney's fees and costs filed by appellant, it is ordered that said motion is hereby denied. WELLS, ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2015-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2015-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 4/9/15.
Docket Date 2015-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2015-03-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-03-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HECTOR RODRIGUEZ VS STATE OF FLORIDA 2D2014-0272 2014-01-15 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
13-CF-1033

Parties

Name HECTOR RODRIGUEZ INC
Role Appellant
Status Active
Representations PAMELA H. IZAKOWITZ, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2016-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part and vacated in part.
Docket Date 2015-10-14
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-07-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2015-07-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of STATE OF FLORIDA
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2014-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ CM-to file an amended IB
Docket Date 2014-12-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ IB
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-08-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-06-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-06-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-06-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ IB DUE 60 DAYS OF ORDER
Docket Date 2014-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-01
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 HECTOR RODRIGUEZ
Docket Date 2014-04-23
Type Notice
Subtype Notice
Description Notice ~ of assignment
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD NICHOLAS
Docket Date 2014-02-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2014-01-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2014-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HECTOR RODRIGUEZ
Docket Date 2014-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Profit 2010-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3774898802 2021-04-15 0491 PPS 8265 Newcomer Ln, Orlando, FL, 32825-5254
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6408
Loan Approval Amount (current) 6408
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 Orlando, ORANGE, FL, 32825-5254
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
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 6497.71
Forgiveness Paid Date 2022-09-09
2167729002 2021-05-14 0455 PPS 18251 Morgan Dr, Fort Myers, FL, 33967-3044
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) 13321
Loan Approval Amount (current) 13321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33967-3044
Project Congressional District FL-19
Number of Employees 1
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13368.36
Forgiveness Paid Date 2021-10-14
8856528803 2021-04-22 0491 PPP 7849 Bear Claw Run, Orlando, FL, 32825-3297
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) 1665
Loan Approval Amount (current) 1665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-3297
Project Congressional District FL-10
Number of Employees 1
NAICS code 811192
Borrower Race Black or African American
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 1672.63
Forgiveness Paid Date 2021-10-14
3799119010 2021-05-20 0455 PPS 119 SW 6th Ave Apt 403, Miami, FL, 33130-1529
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9311
Loan Approval Amount (current) 9311
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1529
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
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 Non-Veteran
Forgiveness Amount 9366.35
Forgiveness Paid Date 2022-01-19
8490928908 2021-05-11 0455 PPS 8441 SW 29th St, Miami, FL, 33155-2319
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) 4349
Loan Approval Amount (current) 4349
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, 33155-2319
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4359.39
Forgiveness Paid Date 2021-08-23
1930988406 2021-02-02 0491 PPP 600, ORLANDO, FL, 32824
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20367.5
Loan Approval Amount (current) 20367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32824
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20560.99
Forgiveness Paid Date 2022-01-25
9990328710 2021-04-09 0455 PPP 18251 Morgan Dr, Fort Myers, FL, 33967-3044
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) 13321
Loan Approval Amount (current) 13321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33967-3044
Project Congressional District FL-19
Number of Employees 1
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13428.68
Forgiveness Paid Date 2022-01-31
6764259010 2021-05-23 0491 PPS 256 Myrtle Brook Bnd, Ponte Vedra, FL, 32081-5055
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) 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 Ponte Vedra, SAINT JOHNS, FL, 32081-5055
Project Congressional District FL-05
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20887.22
Forgiveness Paid Date 2021-09-08
4543038908 2021-04-29 0455 PPP 470 E 51st St, Hialeah, FL, 33013-1543
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1543
Project Congressional District FL-26
Number of Employees 1
NAICS code 336612
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 20887.58
Forgiveness Paid Date 2022-01-03
2744328800 2021-04-13 0455 PPS 2419 Harper St, Tampa, FL, 33605-6548
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) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-6548
Project Congressional District FL-14
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.43
Forgiveness Paid Date 2021-09-29
4337308600 2021-03-18 0455 PPP 9558 Eden Mnr N/A, Parkland, FL, 33076-4423
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5328
Loan Approval Amount (current) 5328
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 Parkland, BROWARD, FL, 33076-4423
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5404.93
Forgiveness Paid Date 2022-09-09
2594338905 2021-04-27 0455 PPP 435 Gannet Ct, Kissimmee, FL, 34759-4405
Loan Status Date 2022-01-20
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 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 Kissimmee, POLK, FL, 34759-4405
Project Congressional District FL-09
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20964.28
Forgiveness Paid Date 2021-12-14
3778508602 2021-03-17 0455 PPP 2419 Harper St, Tampa, FL, 33605-6548
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) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-6548
Project Congressional District FL-14
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.64
Forgiveness Paid Date 2021-09-29
7473918702 2021-04-06 0455 PPP 5568 Boynton Pl N/A, Boynton Beach, FL, 33437-2672
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20452
Loan Approval Amount (current) 20452
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 Boynton Beach, PALM BEACH, FL, 33437-2672
Project Congressional District FL-22
Number of Employees 1
NAICS code 812990
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 -
Forgiveness Paid Date -
4268488908 2021-04-28 0455 PPP 470 E 51st St, Hialeah, FL, 33013-1543
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20421
Loan Approval Amount (current) 20421
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1543
Project Congressional District FL-26
Number of Employees 1
NAICS code 336999
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 20553.04
Forgiveness Paid Date 2021-12-23
1635018808 2021-04-10 0455 PPP 12303 SW 32nd Ter, Miami, FL, 33175-2237
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) 2532
Loan Approval Amount (current) 2532
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, 33175-2237
Project Congressional District FL-28
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2542.34
Forgiveness Paid Date 2021-09-15
6656089010 2021-05-23 0455 PPS 12303 SW 32nd Ter, Miami, FL, 33175-2237
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) 2532
Loan Approval Amount (current) 2532
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, 33175-2237
Project Congressional District FL-28
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2538.33
Forgiveness Paid Date 2021-09-17
5590258803 2021-04-18 0455 PPP 119 SW 6th Ave Apt 403, Miami, FL, 33130-1529
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9311
Loan Approval Amount (current) 9311
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1529
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
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 9379.28
Forgiveness Paid Date 2022-01-19
8308488705 2021-04-07 0455 PPS 8833 SW 40th St, Miami, FL, 33165-5409
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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, 33165-5409
Project Congressional District FL-27
Number of Employees 7
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47674.38
Forgiveness Paid Date 2021-08-26
1823518704 2021-03-27 0491 PPP 8265 Newcomer Ln, Orlando, FL, 32825-5254
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6408
Loan Approval Amount (current) 6408
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 Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-5254
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6497.18
Forgiveness Paid Date 2022-08-22
6570098506 2021-03-04 0455 PPP 1863 Monte Cristo Ln, Kissimmee, FL, 34758-2168
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-2168
Project Congressional District FL-09
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20911.86
Forgiveness Paid Date 2021-07-27
6261938908 2021-05-01 0491 PPP 256 Myrtle Brook Bnd, Ponte Vedra, FL, 32081-5055
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) 20833
Loan Approval Amount (current) 20833
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 Ponte Vedra, SAINT JOHNS, FL, 32081-5055
Project Congressional District FL-05
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20905.34
Forgiveness Paid Date 2021-09-08
9448539002 2021-05-29 0455 PPP 8415 N Manhattan Ave, Tampa, FL, 33614-1446
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19745
Loan Approval Amount (current) 19745
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1446
Project Congressional District FL-14
Number of Employees 1
NAICS code 423860
Borrower Race Black or African American
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 -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3233273 Intrastate Non-Hazmat 2019-02-13 - - 1 1 Auth. For Hire
Legal Name HECTOR RODRIGUEZ
DBA Name -
Physical Address 470 E 51ST ST, HIALEAH, FL, 33013-1543, US
Mailing Address 470 E 51ST ST, HIALEAH, FL, 33013-1543, US
Phone (786) 317-8862
Fax -
E-mail HECTORBOTE@YAHOO.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

Date of last update: 01 Apr 2025

Sources: Florida Department of State