Search icon

ALEXANDRA RODRIGUEZ, INC. - Florida Company Profile

Company Details

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

ALEXANDRA 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: 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: 02 Oct 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2022 (3 years ago)
Document Number: P14000081317
FEI/EIN Number 47-1999445

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

Address: 2805 CANALSIDE DR, GREENACRES, FL, 33463, US
Mail Address: 2805 CANALSIDE DR, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALEXANDRA President 2805 CANALSIDE DR, GREENACRES, FL, 33463
CARVAJAL CESPEDES LUIS F Vice President 2805 CANALSIDE DR, GREENACRES, FL, 33463
RODRIGUEZ ALEXANDRA Agent 2805 CANALSIDE DR, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097823 PRIVATE TRANSPORTATION ACTIVE 2022-08-18 2027-12-31 - 2805 CANALSIDE DR, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 2805 CANALSIDE DR, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2018-03-13 2805 CANALSIDE DR, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 2805 CANALSIDE DR, GREENACRES, FL 33463 -
NAME CHANGE AMENDMENT 2015-07-07 ALEXANDRA RODRIGUEZ, INC. -

Court Cases

Title Case Number Docket Date Status
MAGELA BELSON, etc., et al., VS JEFFREY A. MILLER, etc., et al., 3D2019-0987 2019-05-20 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
16-13429

Parties

Name SARAH ANN BELSON
Role Appellant
Status Active
Name MICHAEL BELSON
Role Appellant
Status Active
Name CHRISTINE BELSON
Role Appellant
Status Active
Name MAGELA BELSON
Role Appellant
Status Active
Representations Warren P. Gammill
Name ALEXANDRA RODRIGUEZ, INC.
Role Appellee
Status Active
Name JEFFREY A. MILLER
Role Appellee
Status Active
Representations TARA A. CAMPION, BRUCE S. ROGOW, PAUL K. MILDENBERGER, Morgan L. Weinstein
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF TO APPELLEE JEFFREY A. MILLER'S ANSWER BRIEF
On Behalf Of MAGELA BELSON
Docket Date 2020-12-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded with instructions.
Docket Date 2020-09-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JEFFREY A. MILLER
Docket Date 2020-05-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2020-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MAGELA BELSON
Docket Date 2020-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' REPLY BRIEF IN RESPONSE TOJEFFREY A. MILLER'S ANSWER BRIEF
On Behalf Of MAGELA BELSON
Docket Date 2020-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAGELA BELSON
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief to Appellee Alexandra Rodriguez’s Answer Brief is granted to and including April 2, 2020, with no further extensions allowed.
Docket Date 2020-03-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the appellants’ Motion to Strike Appellee Alexandra Rodriguez’s Answer Brief as Untimely is hereby denied. SALTER, HENDON and LOBREE, JJ., concur.
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF TO APPELLEE ALEXANDRA RODRIGUEZ'S ANSWER BRIEF
On Behalf Of MAGELA BELSON
Docket Date 2020-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE APPELLEE ALEXANDRA RODRIGUEZ'S ANSWER BRIEF AS UNTIMELY
On Behalf Of MAGELA BELSON
Docket Date 2020-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Appellee's Answer Brief
On Behalf Of JEFFREY A. MILLER
Docket Date 2020-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGELA BELSON
Docket Date 2020-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of MAGELA BELSON
Docket Date 2020-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY A. MILLER
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTEDNOTICE OF AGREED EXTENSION OF TIME FOR FILING ANSWER BRIEF
On Behalf Of JEFFREY A. MILLER
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/2/20
Docket Date 2019-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF
On Behalf Of MAGELA BELSON
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 10/2/19
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAGELA BELSON
Docket Date 2019-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' AMENDED MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MAGELA BELSON
Docket Date 2019-09-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' AMENDED MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MAGELA BELSON
Docket Date 2019-09-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MAGELA BELSON
Docket Date 2019-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAGELA BELSON
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 9/12/19
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of MAGELA BELSON
Docket Date 2019-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY A. MILLER
Docket Date 2019-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JEFFREY A. MILLER
Docket Date 2019-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant Magela Belson’s Motion for Attorney’s Fees and Costs on Appeal, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court for a determination of the amount if Appellant is ultimately the prevailing party on the Florida Deceptive and Unfair Trade Practices Act claim. See Gen. Motors Acceptance Corp. v. Laesser, 791 So. 2d 517 (Fla. 4th DCA 2001).
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/3/2020.
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFFREY A. MILLER
Docket Date 2019-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ September 7, 2019 amended motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
THE FLORIDA BAR VS RE: ALEXANDRA RODRIGUEZ SC2017-0854 2017-05-10 Closed
Classification Original Proceedings - Florida Bar - Reinstatement
Court Supreme Court of Florida
Originating Court Unknown Court
2017-50,843(15F)FRE

Parties

Name The Florida Bar
Role Petitioner
Status Active
Representations Michael David Soifer
Name ALEXANDRA RODRIGUEZ, INC.
Role Respondent
Status Active
Representations Kevin P. Tynan
Name HON. MILY RODRIGUEZ-POWELL, JUDGE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-03
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417239
Docket Date 2017-09-26
Type Disposition
Subtype Reinstated (Fla Bar)
Description DISP-REINSTATED (FLA BAR) ~ The uncontested report of the referee is approved and Alexandra Rodriguez is reinstated effective immediately under the terms and conditions set forth in the report and the stipulation. Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Alexandra Rodriguez in the amount of $1,274.80, for which sum let execution issue. Not final until time expires to file motion for rehearing and, if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this reinstatement.
Docket Date 2017-09-19
Type Miscellaneous Document
Subtype Affidavit/Statement of Costs
Description AFFIDAVIT/STATEMENT OF COSTS
On Behalf Of The Florida Bar
View View File
Docket Date 2017-09-05
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT (FLA BAR)
On Behalf Of HON. MILY RODRIGUEZ-POWELL, JUDGE
Docket Date 2017-09-05
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "STIPULATION FOR SUMMARY PROCEEDINGS"
On Behalf Of HON. MILY RODRIGUEZ-POWELL, JUDGE
View View File
Docket Date 2017-08-30
Type Letter-Case
Subtype Fla Bar (Will Not Petition for Review)
Description LETTER-FLA BAR (WILL NOT PETITION FOR REVIEW)
On Behalf Of Alexandra Rodriguez
View View File
Docket Date 2017-07-05
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ FILED AS "ORDER ON CASE MANAGEMENT CONFERENCE"
View View File
Docket Date 2017-05-16
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ HON. MILY RODRIGUEZ-POWELL, 17TH JUDICIAL CIRCUIT, DATED 05/16/2017
View View File
Docket Date 2017-05-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-05-11
Type Order
Subtype Referee Appointment (Reinstatement)
Description ORDER-REFEREE APPOINTMENT (REINSTATEMENT) ~ HON. PETER M. WEINSTEIN, CJ, 17TH JUDICIAL CIRCUIT
Docket Date 2017-05-11
Type Miscellaneous Document
Subtype Possible Venue
Description POSSIBLE VENUE ~ FILED AS "LETTER DATED 05/11/2017"
On Behalf Of Alexandra Rodriguez
View View File
Docket Date 2017-05-10
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2017-05-10
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-05-10
Type Petition
Subtype Petition Filed
Description PETITION-REINSTATEMENT
On Behalf Of Alexandra Rodriguez
View View File
THE FLORIDA BAR VS ALEXANDRA RODRIGUEZ SC2016-2235 2016-12-15 Closed
Classification Original Proceedings - Florida Bar - Conditional Guilty Plea
Court Supreme Court of Florida
Originating Court Unknown Court
2015-50,879(15F)

Parties

Name ALEXANDRA RODRIGUEZ, INC.
Role Respondent
Status Active
Representations Kevin P. Tynan
Name The Florida Bar
Role Complainant
Status Active
Representations Michael David Soifer

Docket Entries

Docket Date 2017-01-05
Type Disposition
Subtype Suspended (Cons Judg Close Out)
Description DISP-SUSPENDED (CONS JUDG CLOSE OUT) ~ The conditional guilty plea and consent judgment for discipline are approved and respondent is suspended from the practice of law for ninety-one days, effective thirty days from the date of this order so that respondent can close out her practice and protect the interests of existing clients. If respondent notifies this Court in writing that she is no longer practicing and does not need the thirty days to protect existing clients, this Court will enter an order making the suspension effective immediately. Respondent shall fully comply with Rule Regulating the Florida Bar 3-5.1(h). In addition, respondent shall accept no new business from the date this order is filed until she is reinstated. Respondent is further directed to comply with all other terms and conditions of the consent judgment.Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Alexandra Rodriguez in the amount of $1,498.29, for which sum let execution issue.Not final until time expires to file motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this suspension.
Docket Date 2016-12-19
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2016-12-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-12-15
Type Miscellaneous Document
Subtype Affidavit/Statement of Costs
Description AFFIDAVIT/STATEMENT OF COSTS
On Behalf Of The Florida Bar
View View File
Docket Date 2016-12-15
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-12-15
Type Petition
Subtype Appendix
Description APPENDIX-BAR ~ EXHIBIT A
On Behalf Of The Florida Bar
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
Amendment 2022-09-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7164028604 2021-03-23 0455 PPP 4708 NW 107th Ave, Doral, FL, 33178-1871
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5440
Loan Approval Amount (current) 5440
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 Doral, MIAMI-DADE, FL, 33178-1871
Project Congressional District FL-26
Number of Employees 1
NAICS code 423120
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 5459.97
Forgiveness Paid Date 2021-08-23
6004158408 2021-02-09 0455 PPP 12400 SW 188th St, Miami, FL, 33177-3142
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2625
Loan Approval Amount (current) 2625
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 Miami, MIAMI-DADE, FL, 33177-3142
Project Congressional District FL-28
Number of Employees 1
NAICS code 561720
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 2633.39
Forgiveness Paid Date 2021-08-06
4632648807 2021-04-16 0455 PPS 4708 NW 107th Ave, Doral, FL, 33178-4264
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5440
Loan Approval Amount (current) 5440
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 Doral, MIAMI-DADE, FL, 33178-4264
Project Congressional District FL-26
Number of Employees 1
NAICS code 423120
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 5457.88
Forgiveness Paid Date 2021-08-23
2207557405 2020-05-05 0455 PPP 2805 CANALSIDE DR, GREENACRES, FL, 33463-2351
Loan Status Date 2024-05-10
Loan Status Charged Off
Loan Maturity in Months 8
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 GREENACRES, PALM BEACH, FL, 33463-2351
Project Congressional District FL-22
Number of Employees 3
NAICS code 485310
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 -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State