Search icon

PEDRO LUIS RODRIGUEZ CORP. - Florida Company Profile

Company Details

Entity Name: PEDRO LUIS RODRIGUEZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEDRO LUIS RODRIGUEZ CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1991 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V03341
FEI/EIN Number 650302852

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

Address: 11593 NW 4TH WAY, MIAMI, FL, 33172
Mail Address: 11593 NW 4TH WAY, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, PEDRO LUIS President 11593 NW 4 WAY, MIAMI, FL
RODRIGUEZ, PEDRO LUIS Director 11593 NW 4 WAY, MIAMI, FL
RODRIGUEZ, PEDRO LUIS Agent 11593 NW 4 WAY, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-20 11593 NW 4TH WAY, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1994-05-20 11593 NW 4TH WAY, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-08-03 11593 NW 4 WAY, MIAMI, FL 33172 -

Court Cases

Title Case Number Docket Date Status
PEDRO LUIS RODRIGUEZ VS STATE OF FLORIDA 2D2016-0271 2016-01-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
14-516CF

Parties

Name PEDRO LUIS RODRIGUEZ CORP.
Role Appellant
Status Active
Representations MEGAN OLSON, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations HELENE S. PARNES, A.A.G.
Name HENDRY CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion filed on April 13, 2020, is denied without prejudice to seek appropriate relief in the circuit court.
Docket Date 2020-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE THE MANDATE
On Behalf Of PEDRO LUIS RODRIGUEZ
Docket Date 2018-08-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 CD
Docket Date 2018-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ; sentence vacated.
Docket Date 2017-03-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PEDRO LUIS RODRIGUEZ
Docket Date 2017-03-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-30
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 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-11-28
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 2016-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ AUDIO/VIDEO CD - 1 CD STORED IN VAULT
Docket Date 2016-11-04
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp; directions filed ~ Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days. As the initial brief has been filed, the appellant's request for extension of time is denied as moot.
Docket Date 2016-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of PEDRO LUIS RODRIGUEZ
Docket Date 2016-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of PEDRO LUIS RODRIGUEZ
Docket Date 2016-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-19
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 PEDRO LUIS RODRIGUEZ
Docket Date 2016-08-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-07-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-06-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-05-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Supp(30)IB(60)
Docket Date 2016-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of PEDRO LUIS RODRIGUEZ
Docket Date 2016-04-13
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2016-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SLOAN
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-01-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HENDRY CLERK
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO LUIS RODRIGUEZ

Documents

Name Date
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State