Search icon

MILAGROS RODRIGUEZ INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
FEI/EIN Number 99-2706178

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

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 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, 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. 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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7082.00
Total Face Value Of Loan:
7082.00
Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2553.00
Total Face Value Of Loan:
2553.00
Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1738.00
Total Face Value Of Loan:
1738.00
Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2553.00
Total Face Value Of Loan:
2553.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2553
Current Approval Amount:
2553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2561.79
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1738
Current Approval Amount:
1738
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1742.43
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7082
Current Approval Amount:
7082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7116.54
Date Approved:
2021-03-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20908.38
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2553
Current Approval Amount:
2553
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2561.81

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-11-01
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State