Search icon

ARIEL RODRIGUEZ CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARIEL RODRIGUEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARIEL RODRIGUEZ CORP. 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: 30 Oct 2017 (8 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P17000087341
FEI/EIN Number 82-4488750

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

Address: 14631 sw 104 street, MIAMI, FL, 33186, US
Mail Address: 14631 SW 104 STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ARIEL President 14631 SW 104 STREET, MIAMI, FL, 33186
RODRIGUEZ ARIEL Agent 11735 S.W. 147 AVENUE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025770 SOCA BAKERY AND CAFE ACTIVE 2018-02-20 2028-12-31 - 14631 SW 104 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
CHANGE OF MAILING ADDRESS 2023-04-12 14631 sw 104 street, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 14631 sw 104 street, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000274090 ACTIVE 1000000991157 DADE 2024-05-01 2034-05-08 $ 371.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000082980 ACTIVE 1000000979944 DADE 2024-02-02 2044-02-07 $ 5,075.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000569541 ACTIVE 1000000970751 DADE 2023-11-15 2043-11-22 $ 5,020.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000372110 ACTIVE 1000000960454 DADE 2023-08-02 2043-08-09 $ 6,447.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000213025 ACTIVE 1000000952053 DADE 2023-05-05 2043-05-10 $ 13,120.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000118515 ACTIVE 1000000917591 DADE 2022-03-03 2032-03-09 $ 2,156.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000118507 TERMINATED 1000000917590 DADE 2022-03-03 2042-03-09 $ 11,556.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
BARBARO ALFREDO FEO, VS ARIEL RODRIGUEZ and LOGISUITE CORPORATION, 3D2016-0139 2016-01-19 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
14-29292

Parties

Name BARBARO ALFREDO FEO
Role Appellant
Status Active
Name ROBERT S. TANNER, PLLC
Role Appellant
Status Withdrawn
Name LOGISUITE CORPORATION
Role Appellee
Status Active
Name ARIEL RODRIGUEZ CORP.
Role Appellee
Status Active
Representations Ricardo E. Pines, BRIAN BARAKAT
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 8, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-02-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-04-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-02-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the Law Office of Robert S. Tanner and Robert S. Tanner, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2016-01-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2016-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before January 31, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-01-19
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 2016-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BARBARO ALFREDO FEO
Docket Date 2016-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-10-30

USAspending Awards / Financial Assistance

Date:
2021-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5849.00
Total Face Value Of Loan:
0.00
Date:
2021-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20300.00
Total Face Value Of Loan:
93300.00
Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15326.00
Total Face Value Of Loan:
15326.00
Date:
2021-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20207.00
Total Face Value Of Loan:
20207.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15326.00
Total Face Value Of Loan:
15326.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20647.5
Current Approval Amount:
20647.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20940.58
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7051.14
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20181
Current Approval Amount:
20181
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20251.22
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15326
Current Approval Amount:
15326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15409.98
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15326
Current Approval Amount:
15326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15367.15
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17335
Current Approval Amount:
17335
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17448.64
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20936.16
Date Approved:
2021-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20207
Current Approval Amount:
20207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18002
Current Approval Amount:
18002
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
18258.03
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6848
Current Approval Amount:
6848
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6868.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-08-08
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