Search icon

LAW OFFICES OF RODRIGO S. DA SILVA, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF RODRIGO S. DA SILVA, P.A. 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: 07 Jan 2014 (11 years ago)
Document Number: P14000001819
FEI/EIN Number 46-4471985

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

Address: 777 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 777 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA RODRIGO S President 777 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
DA SILVA RODRIGO S Agent 777 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-18 DA SILVA, RODRIGO S -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 777 ARTHUR GODFREY ROAD, SUITE 402, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-01-02 777 ARTHUR GODFREY ROAD, SUITE 402, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 777 ARTHUR GODFREY ROAD, SUITE 402, MIAMI BEACH, FL 33140 -

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF RODRIGO S. DA SILVA, P.A. VS 465 BRICKELL, LLC 3D2016-1871 2016-08-11 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
15-7340

Parties

Name LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Role Appellant
Status Active
Representations Rodrigo S. Da Silva
Name 465 BRICKELL LLC
Role Appellee
Status Active
Representations GEOFFREY L. TRAVIS, JAMES C. KELLNER, PETER A. GONZALEZ
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorneys¿ fees against appellant as a sanction pursuant to Fla. R. App. P. 9.410 and Fla. Stat. 57.105 filed by appellees, it is ordered that said motion is hereby denied. LAGOA, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-12-31
Type Response
Subtype Response
Description RESPONSE
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 465 BRICKELL, LLC
Docket Date 2016-12-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing and/or for issuance of a written opinion is hereby denied. LAGOA, FERNANDEZ and SCALES, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2016-11-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc
On Behalf Of 465 BRICKELL, LLC
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-10-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 465 BRICKELL, LLC
Docket Date 2016-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 465 BRICKELL, LLC
Docket Date 2016-10-22
Type Notice
Subtype Notice
Description Notice ~ of ae non-opposition to aa, motion for an order deeming briefing complete and aa record ripe for ruling
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR AN ORDER DEEMING BRIEFING COMPLETE AND AA RECORD RIPE FOR RULING
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-10-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-09-14
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on August 25, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-09-06
Type Response
Subtype Response
Description RESPONSE ~ order to show cause
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-08-25
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-08-11
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 2016-08-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LAW OFFICES OF RODRIGO S. DA SILVA, P.A.
Docket Date 2016-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3700248302 2021-01-22 0455 PPS 777 Arthur Godfrey Rd Ste 402, Miami Beach, FL, 33140-3447
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96400
Loan Approval Amount (current) 96400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3447
Project Congressional District FL-24
Number of Employees 8
NAICS code 922130
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97412.2
Forgiveness Paid Date 2022-02-15
7049777103 2020-04-14 0455 PPP 777 Arthur Godfrey Road Suite 402, MIAMI BEACH, FL, 33140
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93600
Loan Approval Amount (current) 93600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 8
NAICS code 922130
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94257.8
Forgiveness Paid Date 2020-12-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State