Search icon

JUAN C.RODRIGUEZ INC.

Company Details

Entity Name: JUAN C.RODRIGUEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000076765
FEI/EIN Number 83-3740554
Address: 13717 PARKWOOD ST., HUDSON, FL, 34669
Mail Address: 13717 PARKWOOD ST., HUDSON, FL, 34669
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ JUAN CSR. Agent 13717 PARKWOOD ST., HUDSON, FL, 34669

Receiver

Name Role Address
RODRIGUEZ JUAN CSR. Receiver 13717 PARKWOOD ST., HUDSON, FL, 34669

Vice President

Name Role Address
LOPEZ LETANIA Vice President 13717 PARKWOOD ST., HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Juan C. Rodriguez, et al., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2024-0680 2024-04-16 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
22-6743-CA-01

Parties

Name JUAN C.RODRIGUEZ INC.
Role Appellant
Status Active
Representations Jamie Alvarez
Name Jessica G. Alvarez
Role Appellant
Status Active
Representations Jamie Alvarez
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Joseph McLean Maus
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal with Prejudice
On Behalf Of Juan C. Rodriguez
View View File
Docket Date 2024-06-04
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11128990
On Behalf Of Juan C. Rodriguez
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0680. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 26, 2024.
View View File
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0680. Not certified.
On Behalf Of Juan C. Rodriguez
View View File
Docket Date 2024-06-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
MARIANA BEGO, VS JUAN C. RODRIGUEZ, 3D2020-1656 2020-11-10 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-15076

Parties

Name MARIANA BEGO
Role Appellant
Status Active
Representations GREGORY F. BETANCOURT, DELAILA J. ESTEFANO
Name JUAN C.RODRIGUEZ INC.
Role Appellee
Status Active
Representations DANIEL R. SILVER
Name Hon. Bernard S. Shapiro
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-09
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 November 10, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-12-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUAN C. RODRIGUEZ
Docket Date 2020-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 20, 2020.
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-07-10
Domestic Profit 2018-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State