Search icon

RODRIGUEZ AUTO SERVICE INC - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ AUTO SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: P11000082587
FEI/EIN Number 453501509

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

Address: 270 S KROME AVE, HOMESTEAD, FL, 33030, US
Mail Address: 270 S KROME AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE MSr. President 270 S KROME AVE, HOMESTEAD, FL, 33030
MAIRENA MARLA A Vice President 270 S KROME AVE, HOMESTEAD, FL, 33030
RODRIGUEZ JOSE MSr. Agent 270 S KROME AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 270 S KROME AVE, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 270 S KROME AVE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2023-03-08 270 S KROME AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2019-04-24 RODRIGUEZ, JOSE M, Sr. -
REINSTATEMENT 2015-06-29 - -
REINSTATEMENT 2015-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000181858 TERMINATED 1000000579514 MIAMI-DADE 2014-01-30 2034-02-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508337807 2020-06-08 0455 PPP 955 NW 3RD AVE STE 5, FLORIDA CITY, FL, 33034-2302
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11166
Loan Approval Amount (current) 11166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORIDA CITY, MIAMI-DADE, FL, 33034-2302
Project Congressional District FL-28
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11256.25
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State