Search icon

OSVALDO RODRIGUEZ CORPORATION - Florida Company Profile

Company Details

Entity Name: OSVALDO RODRIGUEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSVALDO RODRIGUEZ CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2021 (4 years ago)
Document Number: P21000084876
FEI/EIN Number 87-3005475

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

Address: 1720 W 42ST, APT.5, HIALEAH, FL, 33012, US
Mail Address: 1720 W 42ST, APT.5, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ OSVALDO G President 1720 W 42ST APT.5, HIALEAH, FL, 33012
HUIE JAY Agent 225 E. ROBINSON STREET, ORLANDO, FL, 32801

Court Cases

Title Case Number Docket Date Status
ADRIANA RODRIGUEZ and OSVALDO RODRIGUEZ, Appellant(s) v. HOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s). 4D2024-0884 2024-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA001729

Parties

Name OSVALDO RODRIGUEZ CORPORATION
Role Appellant
Status Active
Representations Erin Michelle Berger, Melissa A Giasi, Jelani Charles Davis
Name Adriana Rodriguez
Role Appellant
Status Active
Representations Melissa A Giasi, Erin Michelle Berger
Name Homeowners Choice Property & Casualty Insurance Company
Role Appellee
Status Active
Representations Jake David Huxtable, Kimberly Johnson Fernandes
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description TO 9/12/24
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description **See Notice of Agreed Extension of Time*** Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1209 pages
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-11
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' September 13, 2024 motion for extension of time is granted in parted. Appellants shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Osvaldo Rodriguez, Appellant(s), v. Department of Business and Professional Regulation, Electrical Contractors' Licensing Board, Appellee(s). 3D2021-0774 2021-03-22 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
2019-059108

Parties

Name OSVALDO RODRIGUEZ CORPORATION
Role Appellant
Status Active
Representations Clara G. Martinez
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Joseph Yauger Whealdon, III, Sally Elizabeth Raines, Brooke Elizabeth Adams, Deborah Bartholow Loucks
Name Ruthanne Christie
Role Judge/Judicial Officer
Status Active
Name DBPR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Osvaldo Rodriguez
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including twenty-five (25) days from the date of this Order, with no further extensions allowed.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Osvaldo Rodriguez
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-25 days to 05/05/2023
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Osvaldo Rodriguez
Docket Date 2023-03-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Business and Professional Regulation
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 03/20/2023
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Business and Professional Regulation
Docket Date 2022-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Osvaldo Rodriguez
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Osvaldo Rodriguez
Docket Date 2022-12-06
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 Extension of Time to file the initial brief is granted to and including December 18, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. A motion filed seeking an extension of time, or any other relief, shall not toll the time for filing the initial brief.
Docket Date 2022-12-02
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 Osvaldo Rodriguez
Docket Date 2022-11-22
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 2022-10-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Status Report, filed on October 19, 2022, is noted, and this Court resumes jurisdiction.
Docket Date 2022-10-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Department of Business and Professional Regulation
Docket Date 2022-07-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The Joint Motion for Extension of Relinquishment Time Period is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of the October 2022 board meeting.
Docket Date 2022-07-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION FOR EXTENSION OF RELIQUISHMENT TIME PERIOD
On Behalf Of Department of Business and Professional Regulation
Docket Date 2022-03-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Department of Business and Professional Regulation
Docket Date 2022-03-23
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellee is ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
Docket Date 2021-12-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Joint Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the Department of Business and Professional Regulation for a period of ninety (90) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-12-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Joint Motion to Relinquish Jurisdiction
On Behalf Of Department of Business and Professional Regulation
Docket Date 2021-12-03
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 Extension of time to file the initial brief isgranted. The initial brief shall be filed within thirty (30) days from the dateof this Order, no further extensions will be allowed. An additionalmotion for extension of time will not toll the time for filing the brief. Failureto comply with this order may result in dismissal of this appeal.
Docket Date 2021-12-01
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 Osvaldo Rodriguez
Docket Date 2021-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, Appellant's Motion for Extension of time to file the initial brief is granted to and including thirty (30) days from the date of this Order. Appellant is cautioned that failure to timely file the brief may result in sanctions including the dismissal of this appeal.
Docket Date 2021-10-22
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 Osvaldo Rodriguez
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Osvaldo Rodriguez
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 10/22/2021
Docket Date 2021-06-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of DBPR Agency Clerk
Docket Date 2021-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED NOTICE OF APPEAL ORDER APPEALED ATTACHED.
On Behalf Of DBPR Agency Clerk
Docket Date 2021-03-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DBPR ORDER
On Behalf Of Osvaldo Rodriguez
Docket Date 2021-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Osvaldo Rodriguez
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of Osvaldo Rodriguez
Docket Date 2021-03-22
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-03-22
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 2021-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
Domestic Profit 2021-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5906888104 2020-07-20 0455 PPP 17230 sw 301 st, Homestead, FL, 33030-3339
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) 10212
Loan Approval Amount (current) 10212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-3339
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
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 10040.82
Forgiveness Paid Date 2020-12-21
9068779002 2021-05-29 0455 PPS 2122 W 53rd St, Hialeah, FL, 33016-2031
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2031
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9387968905 2021-05-12 0455 PPP 2122 W 53rd St, Hialeah, FL, 33016-2031
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) 9375
Loan Approval Amount (current) 9375
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2031
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9402.08
Forgiveness Paid Date 2021-09-02
7186928408 2021-02-11 0455 PPS 17230 SW 301st St, Homestead, FL, 33030-3339
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10212
Loan Approval Amount (current) 10212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33030-3339
Project Congressional District FL-28
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10272.71
Forgiveness Paid Date 2021-09-17
6529069001 2021-05-22 0455 PPP 8301 SW 13th Ter, Miami, FL, 33144-4125
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) 20416
Loan Approval Amount (current) 20416
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, 33144-4125
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20454.59
Forgiveness Paid Date 2021-08-11
6106708506 2021-03-02 0455 PPP 1337 W 49th Pl, Hialeah, FL, 33012-8111
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19205
Loan Approval Amount (current) 19205
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-8111
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
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 19268.67
Forgiveness Paid Date 2021-07-02
7282428509 2021-03-05 0455 PPP 142 E 57th St, Hialeah, FL, 33013-1236
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17750
Loan Approval Amount (current) 17750
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 Hialeah, MIAMI-DADE, FL, 33013-1236
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17838.99
Forgiveness Paid Date 2021-09-08

Date of last update: 02 May 2025

Sources: Florida Department of State