Search icon

VALENTIN RODRIGUEZ, P.A. - Florida Company Profile

Company Details

Entity Name: VALENTIN RODRIGUEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALENTIN RODRIGUEZ, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

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

Date Filed: 28 Jan 1997 (28 years ago)
Document Number: P97000008272
FEI/EIN Number 650721755

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

Address: 2465 Mercer Avenue, Suite 301, WEST PALM BEACH, FL, 33401, US
Mail Address: 2465 Mercer Avenue, Suite 301, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VALENTIN President 2465 Mercer Avenue, WEST PALM BEACH, FL, 33401
RODRIGUEZ MARITZELA Secretary 2465 Mercer Avenue, WEST PALM BEACH, FL, 33401
RODRIGUEZ VALENTIN J Agent 2465 Mercer Avenue, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 2465 Mercer Avenue, Suite 301, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-04-02 2465 Mercer Avenue, Suite 301, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 2465 Mercer Avenue, Suite 301, WEST PALM BEACH, FL 33401 -

Court Cases

Title Case Number Docket Date Status
RICHARD ALTOMARE VS VALENTIN RODRIGUEZ, P.A. SC2019-0296 2019-02-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-785

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA009281XXXXMB

Parties

Name Richard Altomare
Role Petitioner
Status Active
Representations Peter Ticktin, Kendrick Almaguer
Name VALENTIN RODRIGUEZ, P.A.
Role Respondent
Status Active
Representations Valentin Rodriguez Jr.
Name Hon. David Elwood French
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Richard Altomare
View View File
Docket Date 2019-03-26
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ RESPONDENT'S REQUEST TO FILE REPLY TOPETITIONER'S JURISDICTIONAL BRIEF OUT OF TIME
On Behalf Of Valentin Rodriguez, P.A.
View View File
Docket Date 2019-02-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Richard Altomare
View View File
Docket Date 2019-02-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-02-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Richard Altomare
View View File
Docket Date 2019-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-03-28
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED DY (BRIEF) ~ Respondent's Request to File Reply to Petitioner's Jurisdictional Brief Out of Time is hereby denied as moot.
Docket Date 2019-03-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF IN REPLY TOPETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of Valentin Rodriguez, P.A.
View View File
VALENTIN RODRIGUEZ P.A. VS RICHARD ALTOMARE 4D2018-0785 2018-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA009281XXXMB

Parties

Name VALENTIN RODRIGUEZ, P.A.
Role Appellant
Status Active
Representations Valentin Rodriguez
Name RICHARD ALTOMARE
Role Appellee
Status Active
Representations Samuel Korab, Kendrick Almaguer, NATALIE M. EUSEBE, Mysha F. Browning, Peter David Ticktin
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's September 18, 2018 motion for appellate attorneys' fees is denied.
Docket Date 2019-05-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-296
Docket Date 2019-02-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC 19-296
Docket Date 2019-02-19
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-02-19
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of RICHARD ALTOMARE
Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's January 3, 2019 motion for rehearing en banc is denied. Further,ORDERED that the appellee’s January 17, 2019 motion for enlargement of time for response to appellant’s motion to strike is denied as moot.
Docket Date 2019-01-22
Type Response
Subtype Response
Description Response ~ ***SEE AMENDED RESPONSE***
On Behalf Of RICHARD ALTOMARE
Docket Date 2019-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICHARD ALTOMARE
Docket Date 2019-01-07
Type Response
Subtype Response
Description Response ~ *AND* MOTION TO STRIKE MOTION FOR REHEARING.
On Behalf Of VALENTIN RODRIGUEZ P.A.
Docket Date 2019-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of RICHARD ALTOMARE
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-10-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of VALENTIN RODRIGUEZ P.A.
Docket Date 2018-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ("CORRECTED")
On Behalf Of RICHARD ALTOMARE
Docket Date 2018-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's September 14, 2018 "motion for leave to substitute corrected motion for appellate attorney's fees for motion for appellate attorney's fees" is granted. Said corrected motion is deemed filed as of the date of this order.
Docket Date 2018-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUBSTITUTE CORRECTED MOTION FOR APPELLATE ATTORNEY'S FEES FOR MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of RICHARD ALTOMARE
Docket Date 2018-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE CORRECTED MOTION FILED 9/18/18**
On Behalf Of RICHARD ALTOMARE
Docket Date 2018-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VALENTIN RODRIGUEZ P.A.
Docket Date 2018-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD ALTOMARE
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RICHARD ALTOMARE
Docket Date 2018-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/29/18
Docket Date 2018-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VALENTIN RODRIGUEZ P.A.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VALENTIN RODRIGUEZ P.A.
Docket Date 2018-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS
Docket Date 2018-06-01
Type Record
Subtype Transcript
Description Transcript Received ~ 101 PAGES
Docket Date 2018-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS
On Behalf Of VALENTIN RODRIGUEZ P.A.
Docket Date 2018-03-27
Type Notice
Subtype Notice
Description Notice ~ ORDER APPEALED
On Behalf Of VALENTIN RODRIGUEZ P.A.
Docket Date 2018-03-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "2ND"
Docket Date 2018-03-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-03-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2018-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALENTIN RODRIGUEZ P.A.
Docket Date 2018-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State