Search icon

RUBEN RODRIGUEZ INC

Company Details

Entity Name: RUBEN RODRIGUEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2024 (9 months ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Aug 2024 (6 months ago)
Document Number: P24000034621
Address: 1000 SW 63 ROAD TERRACE, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1000 SW 63 ROAD TERRACE, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ RUBEN Agent 1000 SW 63 ROAD TERRACE, NORTH LAUDERDALE, FL, 33068

President

Name Role Address
RODRIGUEZ RUBEN President 1000 SW 63 ROAD TERRACE, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-06 RUBEN RODRIGUEZ INC No data

Court Cases

Title Case Number Docket Date Status
Ruben Rodriguez, et al., Appellant(s), v. Jorge Blanco, et al., Appellee(s). 3D2023-2217 2023-12-15 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
23-3478

Parties

Name RUBEN RODRIGUEZ INC
Role Appellant
Status Active
Representations Tabitha Anne Taylor
Name E.D.I., INC.
Role Appellant
Status Active
Representations Tabitha Anne Taylor
Name JORGE BLANCO, LLC
Role Appellee
Status Active
Representations Felix R. Carrillo
Name MILLER AUTO SALES, INC.
Role Appellee
Status Active
Representations Felix R. Carrillo
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed without prejudice to filing an appeal if and when a final order of dismissal is entered. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order to Show Cause
Description In as much as the order below merely grants a motion to dismiss rather than dismissing the case, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order.").
View View File
Docket Date 2024-01-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 9947653
Docket Date 2023-12-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 25, 2023.
View View File
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of E.D.I., Inc.
CARLOS RODRIGUEZ, VS CITY OF SOUTH MIAMI, et al., 3D2019-2119 2019-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-12254

Parties

Name CARLOS RODRIGUEZ, LLC
Role Appellant
Status Active
Representations JUAN D. BERRIO
Name Gemma Boza
Role Appellee
Status Active
Name ORLANDO MARTINEZ DE CASTRO
Role Appellee
Status Active
Name Jeff Griffin
Role Appellee
Status Active
Name Dr. Hector Mirabile
Role Appellee
Status Active
Name RUBEN RODRIGUEZ INC
Role Appellee
Status Active
Name City of South Miami
Role Appellee
Status Active
Representations THOMAS F. PEPE
Name Latasha Nickle
Role Appellee
Status Active
Name STEVEN ALEXANDER LLC
Role Appellee
Status Active
Name RENE LANDA
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Attorney Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Notice of Agreed Extension of Time for Filing Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted in part to and including thirty (30) days from the date of this Order with no further extensions allowed. Counsel is reminded that AO3D13-01 has been amended and, effective June 3, 2019, “any extension of time for filing a reply brief must be requested by motion to the Court.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2020-01-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEESVOLUME II
On Behalf Of City of South Miami
Docket Date 2020-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES
On Behalf Of City of South Miami
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-33 days to 1/6/20
Docket Date 2019-12-02
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TOAPPELLANT'S MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of City of South Miami
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of South Miami
Docket Date 2019-11-14
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S INITIAL BRIEF
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS RODRIGUEZ
Docket Date 2019-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 23, 2019.
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of South Miami
Docket Date 2019-11-04
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 2019-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
1851 WEST LANDSTREET ROAD, LLC VS BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC. AND DORCAS CREEK, ET AL. 5D2018-3160 2018-10-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-022896-O

Parties

Name 1851 WEST LANDSTREET ROAD LLC
Role Appellant
Status Active
Representations ERIC D. FROMMER
Name NIZAR HATOUM
Role Appellee
Status Active
Name AZIZ KHAKIMOLJANOV ANDDILRABO
Role Appellee
Status Active
Name NESTON ORTIZ
Role Appellee
Status Active
Name KAMWATTI SEWARSAN
Role Appellee
Status Active
Name AITSA GONZALEZ
Role Appellee
Status Active
Name HILDA MARTINEZ
Role Appellee
Status Active
Name ANNA D. RAMESSAR
Role Appellee
Status Active
Name LOS PINOS INVESTMENTS LLC
Role Appellee
Status Active
Name HECTOR NUNEZ
Role Appellee
Status Active
Name LUCY BLAHY
Role Appellee
Status Active
Name FLOR MORALES
Role Appellee
Status Active
Name VIRGINA L. RIVERA
Role Appellee
Status Active
Name LARRY AGOSTO
Role Appellee
Status Active
Name COLIMPE LLC
Role Appellee
Status Active
Name FAN FENG
Role Appellee
Status Active
Name GORDON TELESFORD LLC
Role Appellee
Status Active
Name ADEL HATOUM
Role Appellee
Status Active
Name TOMMY E. TORRES
Role Appellee
Status Active
Name RUPERT A HING CHUNG
Role Appellee
Status Active
Name MIRIAM LAFITA
Role Appellee
Status Active
Name OREGON STREET PROPERTIES, LLC
Role Appellee
Status Active
Name NURIA JOSEPH
Role Appellee
Status Active
Name IVETTE TORRES
Role Appellee
Status Active
Name OSCAR FUENTES, LLC
Role Appellee
Status Active
Name M & R PROPERTIES, LLC
Role Appellee
Status Active
Name ENIO CARVALHO
Role Appellee
Status Active
Name JULIO LOPEZ LLC
Role Appellee
Status Active
Name MIRIAM MORALES GONZALEZ
Role Appellee
Status Active
Name ENIDANIAS JIMENEZ
Role Appellee
Status Active
Name LAKERAM RAMPERSAD
Role Appellee
Status Active
Name DJEFF ETHENNE
Role Appellee
Status Active
Name CARMEN SANTIAGO
Role Appellee
Status Active
Name JOSE R. BETACOURT DE LEON
Role Appellee
Status Active
Name THE PAUL DAVIS COMPANY
Role Appellee
Status Active
Name SHAWN SINGELTARY
Role Appellee
Status Active
Name NEREIDA HEWETT
Role Appellee
Status Active
Name AIRGROUP USA, INC.
Role Appellee
Status Active
Name CELSO FERRERA
Role Appellee
Status Active
Name DORCAS CREEK
Role Appellee
Status Active
Name LEONIDES TRINIDAD
Role Appellee
Status Active
Name KENT M. PERROUX
Role Appellee
Status Active
Name CHRISTIANNE DE SANTANA
Role Appellee
Status Active
Name DOOKERAN SEWARSAN
Role Appellee
Status Active
Name RUBEN RODRIGUEZ INC
Role Appellee
Status Active
Name APOTHEORY, LLC
Role Appellee
Status Active
Name F.I.R.E. RESOURCES, INC.
Role Appellee
Status Active
Name VERONICA WRIGHT
Role Appellee
Status Active
Name JOSEPH RIVERA LLC
Role Appellee
Status Active
Name FRANK PAUL BARBER
Role Appellee
Status Active
Name BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations DANIEL DE PAZ, Shannon Marie Charles, Marisa R. Dorough, Mark R. Lippman, Thomas R. Slaten, David N. Glassman, Charles A. Kohler, Benjamin Burleson, JOEL A. SPECTOR, ALLAN CARL AKSELL, Todd K. Norman, John A. Leklem
Name WANDA MOLINA
Role Appellee
Status Active
Name INDRANIE BUDHRAM
Role Appellee
Status Active
Name MARIA AND GOMEZ CORP.
Role Appellee
Status Active
Name JULIO RIVERA, INC.
Role Appellee
Status Active
Name LYDIA IVETTE MOLINA RAMOS
Role Appellee
Status Active
Name ALFRED MEDINA
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JT ANSWER BRIEF TO AMENDED IB
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AND APX BY 6/3
Docket Date 2019-05-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ & TO FILE LATE APPENDIX
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 4/15
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/25
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/22/19
Docket Date 2019-01-08
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 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/6/19; 11/29 OTSC IS DISCHARGED
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2018-12-06
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 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-11-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 12/7
Docket Date 2018-11-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ NONFINAL. 10/19 OTSC DISCHARGED.
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 10/19 ORDER
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-25
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 10/19 ORDER
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRIEF STMNT W/IN 10 DAYS; AE RESP W/IN 10 DAYS OF STMNT
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/3/18
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-10-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Name Change 2024-08-06
Domestic Profit 2024-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State