Search icon

MILAGROS RODRIGUEZ INC - Florida Company Profile

Company Details

Entity Name: MILAGROS RODRIGUEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILAGROS 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: 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: 26 Feb 2024 (a year ago)
Document Number: P24000014881
Address: 11470 SW 80TH TERR, MIAMI, FL, 33173, US
Mail Address: 11470 SW 80TH TERR, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GONZALEZ MILAGROS Manager 11470 SW 80TH TERR, MIAMI, FL, 33173
RODRIGUEZ GONZALEZ MILAGROS Agent 11470 SW 80TH TERR, MIAMI, FL, 33173

Court Cases

Title Case Number Docket Date Status
Milagros Rodriguez, Appellant(s) v. Universal Property & Casualty Insurance Company, Appellee(s). 6D2023-1542 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-001878-OC

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Representations RANDALL M. SHOCHET, ESQ.
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations KARA ROCKENBACH LINK, ESQ., JASON R. URBANOWICZ, ESQ., DAVID A. NOEL, ESQ.
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion for Attorney's Fees, filed on September 22, 2023, is denied.
View View File
Docket Date 2024-05-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-10-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Milagros Rodriguez
Docket Date 2023-10-04
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 to serve answer brief is granted to the extent that the answer brief is accepted as filed.
Docket Date 2023-09-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR 10-DAY EXTENSION OF TIMETO SERVE APPELLEE'S ANSWER BRIEF
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-08-28
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 to serve answer brief is granted. The answer brief shall be served on or before September 11, 2023.
Docket Date 2023-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-08-11
Type Order
Subtype Order to File Status Report
Description status report from clerk on record
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE APPELLEE'S ANSWER BRIEF
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEE'S ANSWER BRIEF//AB DUE 7/12/23
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-05-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Milagros Rodriguez
Docket Date 2023-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR BRIEF ENLARGEMENT OFTIME TO FILE INITIAL BRIEF
On Behalf Of Milagros Rodriguez
Docket Date 2023-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of Milagros Rodriguez
Docket Date 2023-05-01
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of Milagros Rodriguez
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of Milagros Rodriguez
Docket Date 2023-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER STRIKING AGREED EXTENSIONAND REQUEST FOR JUDICIAL NOTICE OF THE FIFTHDISTRICT ORDER DATED 11-18-22 STATING THE TIMEPERIOD FOR FILING APPELLANT'S INITIAL BRIEF RUNS 70DAYS FROM NOVEMBER 18, 2022.
On Behalf Of Milagros Rodriguez
Docket Date 2023-03-27
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Randall Mark Shocheton March 23, 2023, is stricken. The extension agreed upon exceeds theaggregate time periods outlined in this court's Administrative Order 23-03.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of Milagros Rodriguez
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//60 - IB DUE 3/24/23
On Behalf Of Milagros Rodriguez
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 248 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2022-11-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-11-16
Type Order
Subtype Order to Show Cause
Description STATE SHOW CAUSE WHY RELIEF NOT GRANTED ~ AA W/IN 10 DYS
Docket Date 2022-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Randall Mark Shochet 0959421
On Behalf Of Milagros Rodriguez
Docket Date 2022-10-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/20/22
On Behalf Of Milagros Rodriguez
Docket Date 2022-10-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEE'S ANSWER BRIEF//30 - AB DUE 8/11/23 (LAST REQUEST)
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Upon consideration that Appellant’s initial brief has been filed in this Court, Appellant’s motion for extension of time is granted and the initial brief is accepted as timely filed.
MILAGROS RODRIGUEZ VS UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY 5D2022-2557 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-001878-OC

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Representations Randall Mark Shochet
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kara Rockenbach Link, David A. Noel, Jason R. Urbanowicz
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 248 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2022-11-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Randall Mark Shochet 0959421
On Behalf Of Milagros Rodriguez
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/20/22
On Behalf Of Milagros Rodriguez
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MILAGROS RODRIGUEZ. et al., VS HABANA GARDENS 856 LLC, et al., 3D2021-1482 2021-07-19 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17890 CC

Parties

Name RODOLFO RODRIGUEZ
Role Appellant
Status Active
Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name PAUL E. ZUCKERMAN
Role Appellee
Status Active
Name HABANA GARDENS 856, LLC
Role Appellee
Status Active
Representations J. CONRAD GRANT
Name RACHAEL OVADIA ZUCKERMAN
Role Appellee
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY. SENDING A MESSAGE VIA TELEF:
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-09-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR MATERIAL NONCOMPLIANCE AND SUPPORT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-09-15
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before August 9, 2021, that on August 26, 2021, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2021-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellants’ Motion to Correct and Motion for Sanctions is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2021-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT, MOTION FOR SANCTIONS
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-26
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-08-06
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-08-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (Copy receipt)
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-07-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-07-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHB. ( July 19, 2021)
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-07-20
Type Order
Subtype Order Treating Filing as Brief
Description Appellant's Letter Treated As Brief (OR12H) ~ Appellants’ pro se Motion, filed on July 19, 2021, is treated as the initial brief, and stands as filed.
Docket Date 2021-07-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ INDIGENT.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR DISSOLVE ORDER, MOTION TO REOPEN CASE: 2021-017890CC05, MOTION TO REVERSE WITH DAMAGES AND PREJUDICE *Treated as Initial Brief, See Order issued 7/20/21
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-07-19
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 29, 2021, or unless 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 2021-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
MILAGROS RODRIGUEZ, VS GRISELDA STANFIELD, et al., 3D2020-1093 2020-08-04 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
18-41945

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name ADRIAN BARAZAL JR.
Role Appellee
Status Active
Name GRISELDA STANFIELD
Role Appellee
Status Active
Representations WALTER J. HARVEY, JEFF JAMES, Benjamin D. Simon, JONI A. MOSELY
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name School Board of Miami-Dade County, Florida
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CLAIM TO GOVERNMENT
Docket Date 2024-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt for copy and certification
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COMPLIANT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant's pro se Motions to Strike are hereby denied. Upon consideration, Appellant's pro se Motion to Re-Open Case is treated as a motion for rehearing. Said motion for rehearing is hereby denied. LOGUE, SCALES and MILLER, JJ., concur.
Docket Date 2021-02-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellees’ Motions to Strike and to Dismiss for Failure to Comply with Court Order are hereby denied.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHOTOS
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-01-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SCHOOL BOARD APPELLEES' MOTION TO STRIKE AND TODISMISS FOR FAILURE TO COMPLY WITH COURT ORDER
On Behalf Of GRISELDA STANFIELD
Docket Date 2021-01-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee Adrian Barazal’s “Motion to Dismiss for Failure to Comply with Court Order” is hereby denied as moot. LOGUE, SCALES and MILLER, JJ., concur.
Docket Date 2021-01-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF COMPLIANCE
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-01-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-12-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUMMARY CASE
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-01-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CLAIM TO GOVERNMENT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-12-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED COMPLAINT BRIEF
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-12-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-12-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ADRIAN BARAZAL'S MOTION TO DISMISS FOR FAILURE TO COMPLY WITH COURT ORDER
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECEIPTS
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration of Appellees' Motion to Strike and to Dismiss for Failure to Comply with Court Order, the Motion to Strike is granted, and Appellant's pro se second Amended Initial Brief, filed on October 27, 2020, is hereby stricken. Appellant is afforded one further opportunity to amend the initial brief, and the brief shall be filed within twenty (20) days from the date of this Order. The amended brief shall comply with the Florida Rules of Appellate Procedure. LOGUE, SCALES and MILLER, JJ., concur.
Docket Date 2020-11-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE ADRIAN BARAZAL JR.'S MOTION TO STRIKE AND TO DISMISS FOR FAILURE TO COMPLY WITH COURT ORDER
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-12-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-11-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SCHOOL BOARD APPELLEES' MOTION TO STRIKE AND TODISMISS FOR FAILURE TO COMPLY WITH COURT ORDER
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-11-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TABLE OF AUTHORITIES
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-10-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUMMARY CASE
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-10-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2020-10-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees' Motions to Strike, the Motions are granted-in-part. Appellants shall have fifteen (15) days from the date of this Order to file an amended initial brief that complies with the Florida Rules of Appellate Procedure.
Docket Date 2020-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHONE CALLS
Docket Date 2020-10-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE ADRIAN BARAZAL JR.'S MOTION TO STRIKE APPELLANTS' AMENDED INITIAL BRIEF, MOTION FOR SHOW-CAUSE ORDER AND ALTERNATIVELY, MOTION TO QUASH
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-09-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SCHOOL BOARD APPELLEES' MOTION TO STRIKE APPELLANTS'AMENDED INITIAL BRIEF, MOTION FOR SHOW-CAUSE ORDER,AND, ALTERNATIVELY, MOTION TO QUASH
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-09-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellees’ Motion to Strike Appellant’s Initial Brief on Appeal is hereby denied as moot, in light of the filing of the amended initial brief. LOGUE, SCALES and MILLER, JJ., concur.
Docket Date 2020-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Office of the Public Defender’s request to be removed from this appeal is hereby granted as stated in the Notice to the Court, filed on August 18, 2020.
Docket Date 2020-09-04
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
Docket Date 2020-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE ADRIAN BARAZAL JR.'S MOTION TO STRIKEAPPELLANT'S INITIAL BRIEF ON APPEAL
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-08-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-08-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-1093. All filings in the case shall be under case no. 3D20-1093. The parties shall file only one set of briefs under case no. 3D20-1093.
Docket Date 2020-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SCHOOL BOARD APPELLEES' MOTION TO STRIKEAPPELLANT'S INITIAL BRIEF ON APPEAL
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-08-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-08-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO AUGUST 20, 2020 ORDER - SCH BD et al.
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-08-20
Type Notice
Subtype Notice
Description Notice ~ APPELLEE ADRIAN BARAZAL, JR.'S NOTICE OF NO OBJECTIONTO CONSOLIDATION
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-08-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to file a response, within ten (10) days from the date of this Order, to the Office of the Public Defender's request to be removed from this appeal.
Docket Date 2020-08-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OBJECTION TO CONSOLIDATION
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-08-17
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF NO OBJECTION TO CONSOLIDATION
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within twenty (20) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
Docket Date 2020-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REOPEN CASE AND ATTEMPT TO REOPEN
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-08-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court acknowledges Appellant’s filing of her notice of appeal on July 28, 2020. However, and on its own motion, the Court strikes as unauthorized the 29-page document attached to the notice of appeal, styled "Motion for Dissolve Order and Motion Reopen Case: 2018-41945CA02, for Jury Trial. Motion Reverse with Damages and Prejudices Caused. Support of Law." Should Appellant intend to file such a document as a brief in this appeal, such document must comply with the requirements of the Florida Rules of Appellate Procedure.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-04
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 2020-08-04
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 14, 2020, or unless 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 2020-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. DUPLICATE NOTICE OF APPEAL WITH UNAPPROVED APPLICATION FOR INDIGENT STATUS ATTACHED.
On Behalf Of MILAGROS RODRIGUEZ
MILAGROS RODRIGUEZ, VS THE STATE OF FLORIDA, et al., 3D2020-0819 2020-06-02 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
19-9793

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations JEFF JAMES, Public Defender Appeals, Office of Attorney General, CHRISTOPHER M. SUTTER
Name CARLOS J. MARTINEZ, INC.
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the School Board Appellees’ Motion for Show-Cause Order and to strike Appellant’s amended initial brief is hereby denied.
Docket Date 2020-10-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that case nos. 3D20-792, 3D20-817 and 3D20-819 shall all travel together under case no. 3D20-792.
Docket Date 2020-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE PUBLIC DEFENDER'S APPENDIX TO ANSWER BRIEF
On Behalf Of The State of Florida
Docket Date 2020-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2020-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ pro se Motion to Consolidate is granted, and case nos. 3D20-792 and 3D20-787 are consolidated with case nos. 3D20-819, 3D20-817 and 3D20-789, for the purpose of traveling together.
Docket Date 2020-07-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of The State of Florida
Docket Date 2020-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees' Motion to Consolidate and Dismiss Appeals of Non-Final Orders, the Motion to Consolidate is granted. It is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CASE SUMMARY
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PS MILAGROS RODRIGUEZ
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-02
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 2020-06-02
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. APPLICATION OF INDIGENT STATUS ATTACHED AND PENDING. TO BE DETERMINED BY THE 11TH CIRCUIT COURT. PRIOR CASES: 20-817, 20-792, 20-787 AND 20-789
On Behalf Of MILAGROS RODRIGUEZ
MILAGROS RODRIGUEZ, VS ALBERTO CARVALHO, et al., 3D2020-0790 2020-05-27 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
19-36897

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name ALBERTO CARVALHO
Role Appellee
Status Active
Representations JEFF JAMES, WALTER J. HARVEY
Name GRISELDA STANFIELD
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S AMENDED MOTION TO STRIKE -- See Opinion issued 2/10/21
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DOCUMENTS
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant's pro se Motion for Rehearing is hereby denied. Upon consideration, Appellant's pro se Motion for Evidence is hereby stricken as unauthorized.LINDSEY, MILLER and GORDO, JJ., concur.
Docket Date 2021-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Evidence
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Appendix
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-01-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-01-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ copy of receipt, order granting termination of protective Supervision, and notice of filing program history
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-01-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE -- See Opinion issued 2/10/21
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2021-01-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SCHOOL BOARD APPELLEES' MOTION TO STRIKE AND TO DISMISS FOR FAILURE TO COMPLY WITH COURT ORDER -- See Opinion issued 2/10/21
On Behalf Of ALBERTO CARVALHO
Docket Date 2020-12-30
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INFORMATION CAR ACCIDENT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-11-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ The next page (tables of authorities), replaces the present case: 3D20-790 (Brief) Amendment
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-10-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-10-14
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration of Appellees' Motion to Strike Appellant's Amended Initial Brief, Motion for Show Cause Order, and, Alternatively, Motion to Quash, the Motion to Strike is granted, and the amended initial brief filed on September 15, 2020, is hereby stricken. The Motion to Quash is denied. Appellant shall have fifteen (15) days from the date of this Order to file an initial brief that complies with the Florida Rules of Appellate Procedure. Failure to do so shall result in dismissal of this appeal. LINDSEY, MILLER and GORDO, JJ., concur.
Docket Date 2020-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CASE SUMMARY
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-10-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-10-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-09-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CLAIM TO GOVERNMENT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-09-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SCHOOL BOARD APPELLEES' MOTION TO STRIKE APPELLANT'SAMENDED INITIAL BRIEF, MOTION FOR SHOW-CAUSE ORDER,AND, ALTERNATIVELY, MOTION TO QUASH
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 10-14-20/stricken.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-09-04
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellees' Motion to Strike Appellant's Initial Brief is granted, and the initial brief filed on June 25, 2020, is hereby stricken. Appellant shall file an amended initial brief within fifteen (15) days from the date of this Order. See Kidwell v. Kidwell, 181 So. 3d 1190 (Fla. 3d DCA 2015). LINDSEY, MILLER and GORDO, JJ., concur.
Docket Date 2020-08-28
Type Notice
Subtype Notice
Description Notice ~ TO THE COURT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKEAPPELLANT'S INITIAL BRIEF ON APPEAL
On Behalf Of ALBERTO CARVALHO
Docket Date 2020-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 9-4-20/IB stricken.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CASE SUMMARY
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s pro se Motion filed on June 3, 2020, is hereby denied.
Docket Date 2020-06-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of GRISELDA STANFIELD
Docket Date 2020-05-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
Docket Date 2020-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-05-27
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. APPLICATION FOR INDIGENT STATUS ATTACHED. NOT DETERMINED.
On Behalf Of MILAGROS RODRIGUEZ
MILAGROS RODRIGUEZ, VS THE STATE OF FLORIDA, et al., 3D2020-0792 2020-05-27 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
19-9793

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations JEFF JAMES, Office of Attorney General, CHRISTOPHER M. SUTTER, Public Defender Appeals
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-27
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Summary Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the School Board Appellees’ Motion for Show-Cause Order and to strike Appellant’s amended initial brief is hereby denied.
Docket Date 2020-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CASE SUMMARY
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-10-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-09-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CLAIM TO GOVERNMENT"
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2020-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SCHOOL BOARD APPELLEES' MOTION FOR SHOW-CAUSE ORDERAND, ALTERNATIVELY, MOTION TO QUASH
On Behalf Of The State of Florida
Docket Date 2020-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that case nos. 3D20-792, 3D20-817 and 3D20-819 shall all travel together under case no. 3D20-792.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBIT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-01
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 11, 2020, or unless 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 2020-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-07-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ COPY OF L.C. ORDER
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2020-07-24
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE PUBLIC DEFENDER'S APPENDIX TO ANSWER BRIEF
On Behalf Of The State of Florida
Docket Date 2020-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ pro se Motion to Consolidate is granted, and case nos. 3D20-792 and 3D20-787 are consolidated with case nos. 3D20-819, 3D20-817 and 3D20-789, for the purpose of traveling together.
Docket Date 2020-07-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees' Motion to Consolidate and Dismiss Appeals of Non-Final Orders, the Motion to Consolidate is granted. It is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CASE SUMMARY
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. APPLICATION FOR INDIGENT STATUS ATTACHED. NOT DETERMINED. RELATED CASES: 20-787 AND 20-789
On Behalf Of MILAGROS RODRIGUEZ
RODOLFO RODRIGUEZ, VS STATE OF FLORIDA, et al., 3D2020-0789 2020-05-27 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
19-9793

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name RODOLFO RODRIGUEZ
Role Appellant
Status Active
Name GRISELDA STANFIELD
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Benjamin D. Simon, JEFF JAMES
Name MIAMI-DADE COUNTY PUBLIC SCHOOLS
Role Appellee
Status Active
Name Miami-Dade County School Board
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration of Appellees’ Motion to Dismiss Appeals of Non-Final Orders, it is ordered that the above-styled appeals are hereby dismissed as taken from non-appealable, non-final orders. Appellee Adrian Barazal’s Motion for Extension of Time to Respond to Plaintiff’s Initial Brief is hereby denied as moot.
Docket Date 2020-07-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING INVOICE
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Motion for Extension of Time to File the Answer Brief is granted to and including August 26, 2020.
Docket Date 2020-07-21
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 2020-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ pro se Motion to Consolidate is granted, and case nos. 3D20-792 and 3D20-787 are consolidated with case nos. 3D20-819, 3D20-817 and 3D20-789, for the purpose of traveling together.
Docket Date 2020-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees' Motion to Consolidate and Dismiss Appeals of Non-Final Orders, the Motion to Consolidate is granted. It is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-06-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice to the Court, filed on June 10, 2020, is treated as a response. Christopher M. Sutter, Esquire's request on behalf of the Office of the Public Defender, to remove the Public Defender from this case is granted, and the Public Defender is hereby removed from this appeal.
Docket Date 2020-06-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CASE SUMMARY
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-16
Type Notice
Subtype Notice
Description Notice ~ RELATING TO CASE NO:3D20-789
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-06-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days from the date of this Order to the Public Defender's Notice to the Court, filed on June 10, 2020, requesting to be removed from this case.
Docket Date 2020-06-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO THE COURT
On Behalf Of State of Florida
Docket Date 2020-06-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE ADRIAN BARAZAL'S NOTICE OF JOINDER INDEFENDANT APPELLEE THE SCHOOL BOARD OF MIAMI-DADECOUNTY'S MOTION TO CONSOLIDATE AND DISMISS APPEALS OFNON-FINAL ORDERS
On Behalf Of State of Florida
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-06-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' MOTION TO CONSOLIDATE ANDDISMISS APPEALS OF NON-FINAL ORDERS
On Behalf Of State of Florida
Docket Date 2020-06-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEES' MOTION TO CONSOLIDATEAND DISMISS APPEALS OF NON-FINAL ORDERS
On Behalf Of State of Florida
Docket Date 2020-06-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-01
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 11, 2020, or unless 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 2020-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-05-27
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. APPLICATION FOR INDIGENT STATUS ATTACHED. NOT DETERMINED. RELATED CASE: 20-787
On Behalf Of RODOLFO RODRIGUEZ
RODOLFO RODRIGUEZ, et al., VS THE STATE OF FLORIDA, et al., 3D2020-0787 2020-05-26 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
19-9793

Parties

Name RODOLFO RODRIGUEZ
Role Appellant
Status Active
Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name Miami-Dade Police Department
Role Appellee
Status Active
Name ADRIAN BARAZAL
Role Appellee
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations JONI A. MOSELY, Benjamin D. Simon, Office of Attorney General
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration of Appellees’ Motion to Dismiss Appeals of Non-Final Orders, it is ordered that the above-styled appeals are hereby dismissed as taken from non-appealable, non-final orders. Appellee Adrian Barazal’s Motion for Extension of Time to Respond to Plaintiff’s Initial Brief is hereby denied as moot.
Docket Date 2020-07-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING INVOICE
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ pro se Motion to Consolidate is granted, and case nos. 3D20-792 and 3D20-787 are consolidated with case nos. 3D20-819, 3D20-817 and 3D20-789, for the purpose of traveling together.
Docket Date 2020-07-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of The State of Florida
Docket Date 2020-07-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees' Motion to Consolidate and Dismiss Appeals of Non-Final Orders, the Motion to Consolidate is granted. It is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-06-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ STATEMENT OF CASE OF FACTS
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-06-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CASE SUMMARY
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellant Rodolfo Rodriguez’s pro se Motion to Strike is hereby denied. EMAS, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2020-06-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Related Cases is noted. To the extent the remainder of the pleading seeks prohibition or other relief, it is stricken as legally insufficient.
Docket Date 2020-06-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ and request for prohibition
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-06-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of The State of Florida
Docket Date 2020-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 11, 2020, or unless 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 2020-06-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of RODOLFO RODRIGUEZ
Docket Date 2020-05-26
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. APPLICATION FOR INDIGENT STATUS ATTACHED. NOT DETERMINED.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
MILAGROS RODRIGUEZ, VS CHILDREN'S HOME SOCIETY OF FLORIDA, 3D2019-2263 2019-11-22 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
19-9791

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name THE CHILDREN'S HOME SOCIETY OF FLORIDA
Role Appellee
Status Active
Representations CHRISTOPHER J. FRAGA, KAYLA A. RIERA-GOMEZ
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-03
Type Event
Subtype File Destroyed
Description File Destroyed ~ 1CD ( copy ) Destroyed
Docket Date 2020-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s pro se “Objection Affirmed and Order Denied Motions Support” filed on February 25, 2020, is treated as a motion for rehearing. Said motion is hereby denied. SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2020-02-25
Type Response
Subtype Objection
Description Objection ~ AFFIRMED AND ORDER DENIED MOTIONS SUPPORT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, the appellant’s pro se Motions for Supplemented Records filed on January 22, 2020, and January 23, 2020, are hereby denied, as there is no indication that the records attached to the Motions were submitted to, or considered by, the trial court or opposing counsel in the present case.
Docket Date 2020-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHILDREN'S HOME SOCIETY OF FLORIDA
Docket Date 2020-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CD Copy IN VAULT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Juvenile
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2020-01-06
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the pro se appellant's Motion to Strike is herebydenied. The appellant shall have until January 31, 2020, within which to arrangefor the designation and filing of the circuit court record and to file and serve theinitial brief, as required by the Florida Rules of Appellate Procedure. The failureto complete these requirements by the date indicated may result in the dismissal ofthe appeal or a summary affirmance of the final circuit court order.
Docket Date 2019-12-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHILDREN'S HOME SOCIETY OF FLORIDA
Docket Date 2019-12-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-12-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CHILDREN'S HOME SOCIETY OF FLORIDA
Docket Date 2019-12-03
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL AND ADDRESS
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-12-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND SUPPORT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-11-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s pro se Motion for Enforcement of Transcript and Video, and Motion to Request the File on Appeal is hereby stricken as indecipherable.
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion stricken as indecipherable on 11/26/19 - MOTION FOR ENFORCEMENT TRANSCRIPT AND VIDEO / MOTION TO REQUEST THE FILE ON APPEAL
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-11-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-11-22
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-11-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's pro se "Motion for Dissolve Order" and the documents attached to the Notice of Appeal are treated as the appellant's initial brief.
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion treated as the Initial Brief on 11/25/19 - MOTION FOR DISSOLVE ORDER
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MILAGROS RODRIGUEZ VS GRISELDA STANFIELD 3D2019-0117 2019-01-18 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
19-262

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name GRISELDA STANFIELD
Role Appellee
Status Active
Representations JEFF JAMES, WALTER J. HARVEY
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s reply brief filed April 23, 2019 is treated as a motion for rehearing. Said motion for rehearing is hereby denied. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2019-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Original CD in vault
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ All pending motions are hereby denied as moot.
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for correct
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-03-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Resonse and reply to court appeals
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-02-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GRISELDA STANFIELD
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRISELDA STANFIELD
Docket Date 2019-02-22
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-02-20
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s authorization of payment of transcripts and request for court file is hereby denied. Appellant’s motion to dissolve order is hereby stricken as unauthorized. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2019-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for dissolve order.See order issued on 1/29/19- motion stricken.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-01-22
Type Notice
Subtype Notice
Description Notice ~ of designation of e-mail address and court appeals
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-01-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2019-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion authorization of payment of transcriptions cost-request file, court families
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-01-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2019-01-18
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2019-01-18
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 28, 2019, 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.
MILAGROS RODRIGUEZ, VS ALBERTO LORENZO, et al., 3D2018-1412 2018-07-13 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
14-23099

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name Circuit Court of the Eleventh Judicial Circuit
Role Appellee
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ALBERTO LORENZO
Role Appellee
Status Active
Representations Patricia Gladson

Docket Entries

Docket Date 2018-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-13
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction.
Docket Date 2018-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-22
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-08-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion filed on August 6, 2018 is hereby stricken as unauthorized. ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur.
Docket Date 2018-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion Emergency
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2018-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ See order from 8/14/18-Motion stricken as unauthorized.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2018-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2018-07-16
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 July 13, 2018 order designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2018-07-13
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2018-07-13
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 2018-09-14
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellees’ answer brief was due to be filed in this cause on or before August 14, 2018, that on August 22, 2018 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
MILAGROS RODRIGUEZ VS ALBERTO LORENZO 3D2017-0708 2017-03-30 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
14-23099

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name ALBERTO LORENZO
Role Appellee
Status Active
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 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's November 8, 2017 petition for enforcement and November 13, 2017 motion for non-compliance are hereby denied.
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for non compliance
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-11-13
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Petition for enforcement
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for non compliance is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for non-compliance
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for non-compliance
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to intervene is hereby denied.
Docket Date 2017-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Intervene
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-09-27
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The pro se appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-09-25
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and index case
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for misc. and damages received at shelter children home society of Florida August 28, 2017.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel and for extension of time to file the answer brief is granted, and the law firm of Coronal Law Firm, P.A. and Nina Tarafa, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2017-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion filed August 8, 2017 is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to hold case attorney Nina Tarafa for damages caused and for offenses committed during the Child Support and Divorce process.
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-08-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ For Justice to remember
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and motion for extension of time for AE to retain new counsel or file an answer brief.
Docket Date 2017-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s emergency motion filed on July 11, 2017 is denied without prejudice to file a petition for writ of certiorari in the dependency proceeding.
Docket Date 2017-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s emergency motion filed on July 10, 2017 is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-07-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ EMERGENCY
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-07-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s emergency letter filed on June 29, 2017 is treated as the appellant¿s initial brief.
Docket Date 2017-07-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Continuation of initial brief
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-06-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AA notice of filing certificate of service for initial brief
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for indirect civil contempt and emergency
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-06-05
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 2017-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s second motion for request of lower court to file and for non-compliance by the court¿s denial of the same is denied without prejudice to file directions to the clerk.
Docket Date 2017-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant¿s emergency motion is treated as a motion to reconsider the Court¿s March 31, 2017 order, and the motion is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for request of lower court file and for non-compliance by the court's denial of the same
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-05-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion of the case file
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-03-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PS Milagros Rodriguez
Docket Date 2017-03-31
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-03-31
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 2017-03-31
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion is treated as an emergency motion to stay the trial court's March 24, 2017 order temporarily awarding full-time custody to the father, and the motion is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-03-30
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 16-1699
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-10-13
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee’s answer brief was due to be filed in this cause on or before July 24, 2017, that on September 27, 2017 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2017-07-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Emergency because of danger to the lives of my children and mine
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for indirect civil contempt and emergency is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
MILAGROS RODRIGUEZ, VS ALBERTO LORENZO, 3D2016-1699 2016-07-19 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
14-23099

Parties

Name MILAGROS RODRIGUEZ INC
Role Appellant
Status Active
Name ALBERTO LORENZO
Role Appellee
Status Active
Representations Ricardo R. Corona, NINA TARAFA
Name Hon. Stanford Blake
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's March 20, 2017 motion to stop lower court is hereby denied.
Docket Date 2017-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to eliminate order to pick up smaller children (emerg.)
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to stop, stop any motion lower cut audience, motion to strike
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-03-16
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant's Reply Brief
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALBERTO LORENZO
Docket Date 2017-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALBERTO LORENZO
Docket Date 2017-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s emergency motion filed February 24, 2017 is hereby denied. Appellant¿s motion to request response of Crown Buffet (filed January 23, 2017), motion to supplement case (filed January 23, 2017), and motion for supplementary law firms Crown wrapped in the case (filed February 16, 2017) are hereby stricken as unauthorized pleadings. SUAREZ, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2017-02-28
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-02-24
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ See order from 2/28/17-motion stricken
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-02-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Index of forms from lower court
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-02-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Copy of Emrgency motion filed for the 11th Circuit. Hearing to be held today at 1:00pm.
Docket Date 2017-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for supplementary law firms crown wrapped in the
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-02-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL RECORDS ( VOL 3 )
Docket Date 2017-02-03
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Milagros Rodriguez
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to request response of crown buffetSee order from 2/28/17- motion stricken
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2017-01-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 11TH Circuit Case Summary with documents attached.
Docket Date 2016-12-29
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 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2016-12-19
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of ALBERTO LORENZO
Docket Date 2016-12-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike appellant¿s motion to supplement is hereby denied.
Docket Date 2016-12-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ motion to supplement the record
On Behalf Of ALBERTO LORENZO
Docket Date 2016-12-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ instructions of filing motions
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2016-12-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant¿s motion to supplement the record.
Docket Date 2016-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALBERTO LORENZO
Docket Date 2016-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2016-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s amended motion of urgency and motion of urgency II is treated as motions to expedite, and the motions are granted. SUAREZ, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2016-11-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ POLICE REPORT
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2016-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR URGENCY
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2016-11-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ AMENDED MOTION OG URGENCY
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2016-10-26
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 2016-10-21
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 MILAGROS RODRIGUEZ
Docket Date 2016-10-13
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2016-09-22
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 2016-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2016-08-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for extension is denied as premature.
Docket Date 2016-08-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MILAGROS RODRIGUEZ
Docket Date 2016-07-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
Docket Date 2016-07-26
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 August 5, 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 2016-07-19
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2016-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MILAGROS RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 2025-02-07
Domestic Profit 2024-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2768318704 2021-03-30 0491 PPP 13485 Texas Woods Cir, Orlando, FL, 32824-9432
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2553
Loan Approval Amount (current) 2553
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-9432
Project Congressional District FL-09
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2561.79
Forgiveness Paid Date 2021-08-11
2869118702 2021-03-30 0455 PPP 10391 SW 150th Ct Apt 10104, Miami, FL, 33196-3754
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) 1738
Loan Approval Amount (current) 1738
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-3754
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1742.43
Forgiveness Paid Date 2021-08-12
6489858904 2021-05-02 0455 PPP 5790 SW 6th St, Miami, FL, 33144-3910
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7082
Loan Approval Amount (current) 7082
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-3910
Project Congressional District FL-27
Number of Employees 1
NAICS code 532283
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 7116.54
Forgiveness Paid Date 2021-11-10
9516328604 2021-03-26 0455 PPP 3800 Day Ave, Miami, FL, 33133-4805
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-4805
Project Congressional District FL-27
Number of Employees 1
NAICS code 611410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6831268704 2021-04-05 0455 PPP 6906 Dimarco Rd, Tampa, FL, 33634-7316
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Tampa, HILLSBOROUGH, FL, 33634-7316
Project Congressional District FL-14
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20908.38
Forgiveness Paid Date 2021-10-22
6476428807 2021-04-19 0491 PPS 13485 Texas Woods Cir, Orlando, FL, 32824-9432
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2553
Loan Approval Amount (current) 2553
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 Orlando, ORANGE, FL, 32824-9432
Project Congressional District FL-09
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2561.81
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1430708 Intrastate Non-Hazmat 2005-11-01 - - 1 1 Auth. For Hire
Legal Name MILAGROS RODRIGUEZ
DBA Name -
Physical Address 1255 WEST OKEECHOBEE ROAD # 20, HIALEAH, FL, 33010, US
Mailing Address 1255 WEST OKEECHOBEE ROAD # 20, HIALEAH, FL, 33010, US
Phone (786) 586-6876
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State