ARIEL RODRIGUEZ CORP. - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
RODRIGUEZ ARIEL | President | 14631 SW 104 STREET, MIAMI, FL, 33186 |
RODRIGUEZ ARIEL | Agent | 11735 S.W. 147 AVENUE, MIAMI, FL, 33196 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBARO ALFREDO FEO, VS ARIEL RODRIGUEZ and LOGISUITE CORPORATION, | 3D2016-0139 | 2016-01-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State