Search icon

ALFREDO RODRIGUEZ, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ALFREDO 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: 24 May 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000046483
Address: 440 E 58 ST., HIALEAH, FL, 33013
Mail Address: 440 E 58 ST., HIALEAH, FL, 33013
ZIP code: 33013
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALFREDO President 440 E 58 ST., HIALEAH, FL, 33013
RODRIGUEZ ALFREDO Agent 440 E 58 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
ALFREDO RODRIGUEZ, et al., VS ROHAN HALSALL, 3D2022-2056 2022-11-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17285

Parties

Name MIAMI FINE FOODS, LLC
Role Appellant
Status Active
Name ALFREDO RODRIGUEZ, INC
Role Appellant
Status Active
Representations Wayne T. Hrivnak
Name ROHAN HALSALL
Role Appellee
Status Active
Representations GREGORY A. MCFARLANE
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Petition granted. Cause remanded. Writ issuance withheld.
Docket Date 2022-12-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners’ Motion for Review of Order Denying Motion for Stay Pending Review, the trial court’s proceedings are hereby temporarily stayed pending this Court’s ruling on the Petition for Writ of Prohibition. LINDSEY, HENDON and LOBREE, JJ., concur.
Docket Date 2022-12-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING MOTION FOR STAY PENDING REVIEW
On Behalf Of ALFREDO RODRIGUEZ
Docket Date 2022-11-30
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LINDSEY, HENDON and LOBREE, JJ., concur.
Docket Date 2022-11-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ALFREDO RODRIGUEZ
Docket Date 2022-11-29
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of ALFREDO RODRIGUEZ
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALFREDO RODRIGUEZ and MARIA M. RODRIGUEZ VS H & R BLOCK BANK, A FEDERAL SAVINGS BANK 4D2016-0016 2016-01-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12004387 (13)

Parties

Name ALFREDO RODRIGUEZ, INC
Role Appellant
Status Active
Representations BARRY R. COHEN
Name MARIA M. RODRIGUEZ
Role Appellant
Status Active
Name H & R BLOCK BANK
Role Appellee
Status Active
Representations Nancy M. Wallace, David Adam Friedman, ANDREW INGALLS, William P. Heller
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Appellants have failed to comply with this court's January 7, 2016 and April 13, 2016 orders directing appellants to file a copy of the underlying order appealed (the order that was the subject of the motion for rehearing). Accordingly, it is ORDERED that this appeal is dismissed. GROSS, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2016-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellants' March 30, 2016 motion to stay is denied. Further ORDERED that appellants¿ January 28, 2016 filing does not comply with this court¿s January 7, 2016 order to file the underlying order being appealed. The January 7 order explains that orders denying motions for rehearing are not independently appealable. This court requires the order that was the subject of the motion for rehearing. ORDERED that appellant shall file the underlying order within ten (10) days from the date of this order, or this appeal will be dismissed without further notice.
Docket Date 2016-04-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of H & R BLOCK BANK
Docket Date 2016-03-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED)
On Behalf Of ALFREDO RODRIGUEZ
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's January 28, 2016 motion for reinstatement of dismissal with conformed copy of order is granted, and the above-styled appeal is reinstated. All time frames shall commence from date of this order.
Docket Date 2016-01-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ALFREDO RODRIGUEZ
Docket Date 2016-01-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2016-01-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's January 7, 2016 orders directing appellant to pay the filing fee and to file a conformed copy of the underlying order which is the subject of the motion for rehearing from which appellant seeks review.
Docket Date 2016-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H & R BLOCK BANK
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALFREDO RODRIGUEZ
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED - FILED BY ATTORNEY ON 12/29/15
On Behalf Of ALFREDO RODRIGUEZ

Documents

Name Date
Domestic Profit 2017-05-24

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,412
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,412
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,446.82
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $8,407
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,267
Date Approved:
2021-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,267
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,311.92
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $4,263
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,991
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,991
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,004.64
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,991
Jobs Reported:
1
Initial Approval Amount:
$3,991
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,991
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,007.41
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,991
Jobs Reported:
1
Initial Approval Amount:
$1,969
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,969
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,973.76
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $1,969
Jobs Reported:
1
Initial Approval Amount:
$5,129
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,129
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,146.95
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,129
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,958.57
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,013.36
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$5,129
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,129
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,140.68
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $5,129
Jobs Reported:
1
Initial Approval Amount:
$6,250
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$6,269.1
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $6,250
Jobs Reported:
1
Initial Approval Amount:
$4,166
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,181.52
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,166
Jobs Reported:
1
Initial Approval Amount:
$4,127
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,259.63
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $4,127
Jobs Reported:
1
Initial Approval Amount:
$4,166
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,179.35
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $4,166

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-01-31
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-27
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State