Search icon

ALEX RODRIGUEZ , INC. - Florida Company Profile

Company Details

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

ALEX 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: 01 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000020719
Address: 2356 OLD DIXIE HWY, APOPKA, FL, 32812, US
Mail Address: 2356 OLD DIXIE HWY, APOPKA, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALEX President 2356 OLD DIXIE HWY, APOPKA, FL, 32812
RODRIGUEZ ALEX Director 2356 OLD DIXIE HWY, APOPKA, FL, 32812
RODRIGUEZ ALEX Agent 2356 OLD DIXIE HWY, APOPKA, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000031554 ALEX RODRIGUEZ INC EXPIRED 2018-03-07 2023-12-31 - 2356 OLD DIXIE HWY, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
MALIBU BAY HOMEOWNERS ASSOCIATION TWO, LLC VS ALEX RODRIGUEZ, et al. 4D2022-2326 2022-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-012966

Parties

Name Malibu Bay Homeowners Association Two, LLC
Role Appellant
Status Active
Representations Gregory Bryl, Alex Funes
Name U.S. Bank, N.A.
Role Appellee
Status Active
Name Lissett Ollet
Role Appellee
Status Active
Name ALEX RODRIGUEZ , INC.
Role Appellee
Status Active
Representations Albertelli Law, Albert A. Zakarian, Michael D. Stewart, Steven Reed Cohen
Name CHAPEL TRAIL OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 2, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellee’s response filed on May 3, 2023, this court’s April 19, 2023 order to show cause is discharged. Further, ORDERED that appellant’s May 3, 2023 motion for extension of time found within the response is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-03
Type Response
Subtype Response
Description Response to Order to Show Cause ~ MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2023-04-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-03-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellee’s February 24, 2023 notice of filing and appellant’s March 17, 2023 response, the stay in the above-styled appeal is lifted. Should the bankruptcy court decide to reimpose a stay, pursuant to 11 U.S.C. § 362, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing of the bankruptcy court’s decision.
Docket Date 2023-03-17
Type Response
Subtype Response
Description Response
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2023-02-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ February 24, 2023 notice of filing bankruptcy case order on relief from stay and request to lift stay on appeal.
Docket Date 2023-02-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY CASE ORDER ON RELIEF FROM STAY AND REQUEST TO LIFT STAY ON APPEAL
On Behalf Of Alex Rodriguez
Docket Date 2023-02-24
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that this appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case. Further, ORDERED that this court’s February 8, 2023 order to show cause is discharged.
Docket Date 2023-02-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2023-02-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **Discharged**ORDERED that both parties in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to respond to this court's January 19, 2023 order.
Docket Date 2023-01-19
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-01-18
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2022-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed on December 22, 2022, this court’s December 6, 2022 order to show cause is discharged. Further, ORDERED that appellant’s December 22, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO SHOW CAUSE
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2022-12-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 298 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-25
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alex Rodriguez
Docket Date 2022-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Malibu Bay Homeowners Association Two, LLC
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Malibu Bay Homeowners Association Two, LLC
ALEX RODRIGUEZ VS STATE OF FLORIDA 5D2022-0462 2022-02-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-006471-A-OR

Parties

Name ALEX RODRIGUEZ , INC.
Role Appellant
Status Active
Representations Fabian Goffe, Office of the Public Defender, Teresa D. Sutton, Orange/ Osceola Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Thomas W. Young
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-08-04
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alex Rodriguez
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alex Rodriguez
Docket Date 2022-04-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of Alex Rodriguez
Docket Date 2022-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 155 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23/22
On Behalf Of Alex Rodriguez
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ALEX RODRIGUEZ VS STATE OF FLORIDA 5D2019-2346 2019-08-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
14-CF-06471-A-O

Parties

Name ALEX RODRIGUEZ , INC.
Role Appellant
Status Active
Representations Stephanie Nicole Osman, Orange/ Osceola Public Defender, Robert Thompson Adams IV
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Bonnie Jean Parrish, Office of the Attorney General
Name Hon. Thomas W. Young
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-08
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/06/19
On Behalf Of Alex Rodriguez
Docket Date 2019-10-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND MOT TO WITHDRAW PREVIOUSLY FILED MOT TO SUPP ROA AND TO RESCIND ORDER GRANTING SUPPLEMENTATION
On Behalf Of Alex Rodriguez
Docket Date 2019-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Alex Rodriguez
Docket Date 2021-03-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2020-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/29
On Behalf Of State of Florida
Docket Date 2019-12-31
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Alex Rodriguez
Docket Date 2019-12-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alex Rodriguez
Docket Date 2019-12-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-12-26
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ W/I 10 DAYS; DISCHARGED PER 12/31 ORDER
Docket Date 2019-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 151 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 11/6/19 ORDER
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ PER 11/6 ORDER
On Behalf Of Alex Rodriguez
Docket Date 2019-11-06
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ SROA DUE 12/12. ATTY ADAMS OTSC 10 DYS.
Docket Date 2019-10-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time Supplemental ROA
On Behalf Of Alex Rodriguez
Docket Date 2019-10-29
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ 9TH CIRCUIT PD TO REP AA
Docket Date 2019-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/17 ORDER
On Behalf Of Alex Rodriguez
Docket Date 2019-10-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS
Docket Date 2019-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE 10/15/19
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/31; IB W/IN 20 DAYS OF SROA
Docket Date 2019-10-10
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED - 16 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Deny EOT Court Reporter - Transcription
Docket Date 2019-10-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Alex Rodriguez
Docket Date 2019-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alex Rodriguez
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA 10/17
Docket Date 2019-08-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ALEX RODRIGUEZ VS STATE OF FLORIDA 2D2018-2517 2018-06-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
13-CF-552

Parties

Name ALEX RODRIGUEZ , INC.
Role Appellant
Status Active
Representations SAMANTHA STEVINS, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DONNA S. KOCH, A.A.G.
Name HON. JAMES D. SLOAN
Role Judge/Judicial Officer
Status Active
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON MOTION FOR HEARING TRANSCRIPTS
On Behalf Of HENDRY CLERK
Docket Date 2019-04-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX RODRIGUEZ
Docket Date 2019-04-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***REQUEST FOR MANDATE IS TREATED AS A MOTION TO COMPEL - SEE 4/9/19 ORDER***RESPONSE TO COURT ORDER - STATUS UPDATE & REQUEST FORMANDATE
On Behalf Of ALEX RODRIGUEZ
Docket Date 2020-07-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2020-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALEX RODRIGUEZ
Docket Date 2020-02-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-12-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALEX RODRIGUEZ
Docket Date 2019-11-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 17 PAGES
Docket Date 2019-11-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ALEX RODRIGUEZ
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 22, 2019.
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEX RODRIGUEZ
Docket Date 2019-09-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 60 PAGES
Docket Date 2019-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ As the appellant has filed a designation, the court reporter shall file the transcripts of the evidentiary hearing within 30 days of the date of this order.
Docket Date 2019-05-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ Designation to Court Reporter
On Behalf Of ALEX RODRIGUEZ
Docket Date 2018-12-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Counsel for the appellant shall file an updated status report on transcription within 30 days of the date of this order.
Docket Date 2018-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ A status report is overdue from the appellant. Attorney Samantha Stevins shall file a status report on transcription of the evidentiary hearing within seven days of the date of this order.
Docket Date 2018-11-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEX RODRIGUEZ
Docket Date 2018-11-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Counsel for the appellant shall file a status report on transcription of the evidentiary hearing within 10 days of the date of this order.
Docket Date 2018-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-07-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief ~ **STRICKEN**(see 10/02/18 ord)
On Behalf Of STATE OF FLORIDA
Docket Date 2018-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - 185 PAGES
Docket Date 2018-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-26
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEX RODRIGUEZ
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-06-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be filed within thirty-two days from the date of this order.
Docket Date 2019-04-23
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file a status report on transcript preparation within 30 days of the date of this order.
Docket Date 2019-04-09
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ The appellant's "request for mandate," treated as a motion to compel the trial court to rule on the appellant's motion to incur costs for hearing transcript, is denied without prejudice to the appellant to confer with the judge's chambers on the latter motion. If after a reasonable time no order issues, the appellant may file a renewed motion to compel in this court.
Docket Date 2018-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, counsel for the appellant shall arrange with the clerk of the circuit court and the court reporter for transcription of the evidentiary hearing and supplementation of the record with the transcript. Counsel shall also review the summary record transmitted on June 27, 2018, to ensure that it is complete for purposes of a nonsummary appeal. The clerk of the circuit court shall transmit the supplemental record within 30 days of the date of this order. If the supplemental record cannot be transmitted timely, the clerk shall provide a status report on record preparation by the same deadline.
ALEX RODRIGUEZ VS STATE OF FLORIDA 2D2016-0284 2016-01-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
13-352CFB

Parties

Name ALEX RODRIGUEZ , INC.
Role Appellant
Status Active
Representations LISA B. LOTT, A.P.D., MEGAN OLSON, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ 2nd AMENDED Judgment
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING AND/OR RECONSIDERATION
On Behalf Of ALEX RODRIGUEZ
Docket Date 2017-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; remanded to correct scrivener's errors.
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ pro se IB
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEX RODRIGUEZ
Docket Date 2016-08-24
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2016-08-23
Type Brief
Subtype Anders Brief
Description Anders Brief ~ WORD
On Behalf Of ALEX RODRIGUEZ
Docket Date 2016-08-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-05-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Supp(30)IB(60)
Docket Date 2016-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ALEX RODRIGUEZ
Docket Date 2016-05-02
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-04-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ AMENDED ORDER ALLOWING WITHDRAWAL
Docket Date 2016-03-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER ALLOWING WITHDRAWAL
Docket Date 2016-03-10
Type Order
Subtype Order re Counsel
Description criminal atty still of record--9.140(d) ~ This court has received a partial record, which shows that a judgment and sentence was rendered on December 2, 2015; an amended judgment and sentence was rendered on December 14, 2015; and a notice of appeal was filed with the circuit court on December 14, 2015. This court's February 5, 2016, order to show cause is discharged.Attorney Richard K. Sullivan remains attorney of record until permitted to withdraw following compliance with rules 9.140(d) and 9.440(b).
Docket Date 2016-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SLOAN
Docket Date 2016-02-05
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely/belated ~ **DISCHARGED**(see 3-10-16 ord)MBK-Although the certificate of service in the notice of appeal bears the date of December 14, 2015, it bears a date stamp by the circuit court clerk for January 5, 2016.Appellant shall show cause within fifteen days why this appeal should not be dismissed as untimely. If untimely, and through no fault of appellant, counsel may file a motion in this case number for a belated appeal, observing all the requirements of Florida Rule of Appellate Procedure 9.141(c), including the submission of an affidavit or sworn pleading by counsel with first-hand knowledge of the facts giving rise to the application for a belated appeal.
Docket Date 2016-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEX RODRIGUEZ
Docket Date 2016-01-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ CC BARBARA S. BUTLER, CLERK
On Behalf Of HENDRY CLERK
PEOPLE'S TRUST INSURANCE COMPANY VS CATIA SILVA RODRIGUEZ and ALEX RODRIGUEZ 4D2015-0047 2015-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-007849 12

Parties

Name PEOPLE'S TRUST INSURANCE CO.
Role Petitioner
Status Active
Representations Scott A. Cole, Thomas E. Scott
Name ALEX RODRIGUEZ , INC.
Role Respondent
Status Active
Name CATIA SILVA RODRIGUEZ
Role Respondent
Status Active
Representations Thomas J. Morgan Jr.
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-01-16
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed January 8, 2015 is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). DAMOORGIAN, C.J., STEVENSON and KLINGENSMITH, JJ., Concur.
Docket Date 2015-01-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Scott A. Cole 0885630
Docket Date 2015-01-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-01-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2015-01-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PEOPLE'S TRUST INSURANCE CO.
Docket Date 2015-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1653238100 2020-07-10 0455 PPP 8765 Southwest 152nd Avenue 150, Miami, FL, 33193-4118
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) 20187
Loan Approval Amount (current) 20187
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 Unanswered
Project Address Miami, MIAMI-DADE, FL, 33193-4118
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20399.93
Forgiveness Paid Date 2021-08-02
2265198409 2021-02-03 0455 PPS 8765 SW 152nd Ave, Miami, FL, 33193-4135
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20187
Loan Approval Amount (current) 20187
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 Miami, MIAMI-DADE, FL, 33193-4135
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20352.92
Forgiveness Paid Date 2021-12-01
4521508405 2021-02-06 0455 PPS 4371 SW 14th St, Miami, FL, 33134-3803
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
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, 33134-3803
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5429.29
Forgiveness Paid Date 2021-08-27
8473958904 2021-05-11 0455 PPP 8838 Beacon Lakes Dr, Tampa, FL, 33615-3491
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) 10000
Loan Approval Amount (current) 10000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-3491
Project Congressional District FL-14
Number of Employees 1
NAICS code 484210
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 10045
Forgiveness Paid Date 2021-11-10
1896748704 2021-03-27 0455 PPS 8 Nottingham Pl 8 Nottingham Pl, Boynton Beach, FL, 33426-8427
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8427
Project Congressional District FL-22
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8221898805 2021-04-22 0455 PPP 744 Otter St, Lehigh Acres, FL, 33974-4707
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9452
Loan Approval Amount (current) 9452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33974-4707
Project Congressional District FL-17
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9608.41
Forgiveness Paid Date 2022-12-22
1468817404 2020-05-04 0455 PPP 4371 SW 14 St., Miami, FL, 33134-3803
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38858
Servicing Lender Name Sunrise Banks National Association
Servicing Lender Address 200 University Ave West, SAINT PAUL, MN, 55103-2074
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, 33134-3803
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 38858
Originating Lender Name Sunrise Banks National Association
Originating Lender Address SAINT PAUL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8492.05
Forgiveness Paid Date 2021-06-17
2929708607 2021-03-16 0455 PPP 4610 NW 163rd St, Opa Locka, FL, 33054-6061
Loan Status Date 2021-12-17
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-6061
Project Congressional District FL-24
Number of Employees 1
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20980.83
Forgiveness Paid Date 2021-12-01
9365368106 2020-07-28 0455 PPP 8 Nottingham Place, Boynton Beach, FL, 33426-8427
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20037
Loan Approval Amount (current) 20037
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 Unanswered
Project Address Boynton Beach, PALM BEACH, FL, 33426-8427
Project Congressional District FL-22
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4920528702 2021-04-01 0455 PPP 12923 SW 207th Ter, Miami, FL, 33177-5526
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18427
Loan Approval Amount (current) 18427
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 Miami, MIAMI-DADE, FL, 33177-5526
Project Congressional District FL-28
Number of Employees 1
NAICS code 921130
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4009168901 2021-04-28 0455 PPP 14040 Biscayne Blvd, North Miami Beach, FL, 33181-1536
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12457
Loan Approval Amount (current) 12457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33181-1536
Project Congressional District FL-24
Number of Employees 1
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12540.27
Forgiveness Paid Date 2022-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State