Search icon

ALFREDO RODRIGUEZ, INC - Florida Company Profile

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
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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7762539001 2021-05-26 0455 PPP 2375 Canopy Creek Way, Land O Lakes, FL, 34639-0193
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) 8412
Loan Approval Amount (current) 8412
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34639-0193
Project Congressional District FL-12
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8446.82
Forgiveness Paid Date 2021-11-03
2510289010 2021-05-17 0455 PPP 33700 Brisk Dr, Zephyrhills, FL, 33543-4990
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4267
Loan Approval Amount (current) 4267
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33543-4990
Project Congressional District FL-15
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4311.92
Forgiveness Paid Date 2022-06-09
1702138810 2021-04-10 0455 PPS 3242 Herons Point Cr, Kissimmee, FL, 34741
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3991
Loan Approval Amount (current) 3991
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741
Project Congressional District FL-09
Number of Employees 1
NAICS code 236220
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 4004.64
Forgiveness Paid Date 2021-08-18
6159278806 2021-04-19 0455 PPS 1401sw 2 nd st, Miami, FL, 33135
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) 4166
Loan Approval Amount (current) 4166
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135
Project Congressional District FL-27
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4179.35
Forgiveness Paid Date 2021-08-24
5014349009 2021-05-21 0455 PPP 3504 30th St SW, Lehigh Acres, FL, 33976-3914
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) 1969
Loan Approval Amount (current) 1969
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 Lehigh Acres, LEE, FL, 33976-3914
Project Congressional District FL-19
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1973.76
Forgiveness Paid Date 2021-09-14
4092419007 2021-05-20 0455 PPP 330 E 61st St, Hialeah, FL, 33013-1028
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) 6250
Loan Approval Amount (current) 6250
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 Hialeah, MIAMI-DADE, FL, 33013-1028
Project Congressional District FL-26
Number of Employees 1
NAICS code 238140
Borrower Race White
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 Unanswered
Forgiveness Amount 6269.1
Forgiveness Paid Date 2021-10-07
1028748900 2021-04-24 0455 PPP 7040W W 16th Ave, Hialeah, FL, 33014-3818
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) 5129
Loan Approval Amount (current) 5129
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 Hialeah, MIAMI-DADE, FL, 33014-3818
Project Congressional District FL-26
Number of Employees 1
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5146.95
Forgiveness Paid Date 2021-09-07
8368858809 2021-04-22 0455 PPS 440 E 58th St, Hialeah, FL, 33013-1313
Loan Status Date 2022-01-21
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1313
Project Congressional District FL-26
Number of Employees 1
NAICS code 532412
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 20958.57
Forgiveness Paid Date 2021-12-06
8935388600 2021-03-25 0455 PPP 440 E 58th St, Hialeah, FL, 33013-1313
Loan Status Date 2022-03-18
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1313
Project Congressional District FL-26
Number of Employees 1
NAICS code 532412
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 21013.36
Forgiveness Paid Date 2022-02-25
4848359003 2021-05-20 0455 PPS 7040W W 16th Ave, Hialeah, FL, 33014-3818
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5129
Loan Approval Amount (current) 5129
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 Hialeah, MIAMI-DADE, FL, 33014-3818
Project Congressional District FL-26
Number of Employees 1
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5140.68
Forgiveness Paid Date 2021-09-09
2004698604 2021-03-13 0455 PPP 3242 Herons Point Cr, Kissimmee, FL, 34741
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) 3991
Loan Approval Amount (current) 3991
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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741
Project Congressional District FL-09
Number of Employees 1
NAICS code 236220
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 4007.41
Forgiveness Paid Date 2021-08-18
4179708704 2021-03-31 0455 PPP 1401sw 2 nd st, Miami, FL, 33135
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) 4166
Loan Approval Amount (current) 4166
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135
Project Congressional District FL-27
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4181.52
Forgiveness Paid Date 2021-08-24
6836827404 2020-05-15 0455 PPP 8875 NW 181ST ST, HIALEAH, FL, 33018
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4127
Loan Approval Amount (current) 4127
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 HIALEAH, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4259.63
Forgiveness Paid Date 2023-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1601950 Intrastate Non-Hazmat 2007-01-31 - - 1 1 Auth. For Hire
Legal Name ALFREDO RODRIGUEZ
DBA Name -
Physical Address 2520 WEST 74 STREET, HIALEAH, FL, 33016, US
Mailing Address 2520 WEST 74 STREET, HIALEAH, FL, 33016, US
Phone (786) 704-6738
Fax -
E-mail -

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
1535194 Intrastate Non-Hazmat 2006-04-07 - - 1 1 Auth. For Hire
Legal Name ALFREDO RODRIGUEZ
DBA Name -
Physical Address 1809 NW JUANITA PLACE, CAPE CORAL, FL, 33993, US
Mailing Address 1809 NW JUANITA PLACE, CAPE CORAL, FL, 33993, US
Phone (786) 258-1887
Fax -
E-mail -

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