Search icon

ALICIA RODRIGUEZ, CORPORATION - Florida Company Profile

Company Details

Entity Name: ALICIA RODRIGUEZ, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALICIA RODRIGUEZ, CORPORATION 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: 20 Mar 1992 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: V22689
FEI/EIN Number 650319413

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

Address: 1221 SW 122ND AVE #103, MIAMI, FL, 33184
Mail Address: 1221 SW 122ND AVE #103, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ, ALICIA Director 1221 SW 122ND AVE, MIAMI, FL
RODRIGUEZ, ALICIA President 1221 SW 122ND AVE, MIAMI, FL
RODRIGUEZ, ALICIA Secretary 1221 SW 122ND AVE, MIAMI, FL
RODRUGUEZ, ALICIA Agent 1221 SW 122ND AVE #103, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
ALICIA RODRIGUEZ AND ROBERTO RODRIGUEZ VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 2D2016-3584 2016-08-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2012-CA-004629

Parties

Name ROBERTO RODRIGUEZ LLC
Role Appellant
Status Active
Name ALICIA RODRIGUEZ, CORPORATION
Role Appellant
Status Active
Representations JAMIE A. KILPATRICK, ESQ., HEATHER A. DE GRAVE, ESQ.
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations KATHLEEN E. ANGIONE, ESQ., H. MICHAEL MUNIZ, ESQ., KAHANE & ASSOCIATES P. A.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD FOR APPELLEE
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-05-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2017-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee filed a motion for appellate attorney's fees pursuant to the prevailing party attorney's fees provisions of the mortgage. The motion is remanded to the trial court for determination of entitlement and if a finding of entitlement is made, for the trial court to determine the appropriate amount of the award. Appellants' motion for appellate attorney's fees is denied.
Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 60 days of this order.
Docket Date 2017-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2017-01-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD FOR APPELLEE
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2016-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2016-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/30/16
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ FILED 10/6/16 - DUE TO HURRICANE MATTHEW
On Behalf Of ALICIA RODRIGUEZ
Docket Date 2016-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE **REDACTED**
Docket Date 2016-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALICIA RODRIGUEZ
MICHAEL MASLAK VS PENNYMAC CORP., ET AL 4D2016-2216 2016-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
14-282 CA

Parties

Name MICHAEL MASLAK
Role Appellant
Status Active
Representations Tim B. Wright, William P. Heller
Name JULIO MENDOZA
Role Appellee
Status Active
Name CARLOS MENDOZA LLC
Role Appellee
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations Nancy M. Wallace, Gregory Wallach, Eric M. Levine
Name EDWARDO MENDOZA
Role Appellee
Status Active
Name CARLETON HUNTER SHEETS
Role Appellee
Status Active
Name ALICIA RODRIGUEZ, CORPORATION
Role Appellee
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's January 23, 2017 motion for appellate attorneys' fees and costs is denied.
Docket Date 2017-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D16-2216 and 4D16-2217 are consolidated for purposes of assignment to the same panel.
Docket Date 2017-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL MASLAK
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 23, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL MASLAK
Docket Date 2017-01-23
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Pennymac Corp.
Docket Date 2017-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (RESPONSE FILED 1/23/17)
On Behalf Of MICHAEL MASLAK
Docket Date 2017-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Corp.
Docket Date 2016-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 1/13/17
On Behalf Of Pennymac Corp.
Docket Date 2016-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL MASLAK
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 24, 2016 second motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-10-24
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 MICHAEL MASLAK
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 8, 2016 corrected motion for extension of time is granted, and appellant shall serve the initial brief within forty (40) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE CORRECTED MOTION**
On Behalf Of MICHAEL MASLAK
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 333 PAGES
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2016-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL MASLAK

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9916898708 2021-04-09 0455 PPP 2772 DUDLEY DRIVE ATP F, WEST PALM BEACH, FL, 33415
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
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 Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33415
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2614.42
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State