Search icon

GENERAL ASPHALT CO., INC. - Florida Company Profile

Company Details

Entity Name: GENERAL ASPHALT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL ASPHALT CO., 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: 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: 25 Jan 1966 (59 years ago)
Date of dissolution: 09 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: 301175
FEI/EIN Number 591115297

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

Address: 4850 NW 72ND AVE, MIAMI, FL, 33166-5619, US
Mail Address: 4850 NW 72ND AVE, MIAMI, FL, 33166-5619, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ROBERT ASr. President 4850 NW 72 AVENUE, MIAMI, FL, 331665619
LOPEZ ALBERT J Vice President 4850 NW 72 AVENUE, MIAMI, FL, 331665619
LOPEZ ALBERT J Treasurer 4850 NW 72 AVENUE, MIAMI, FL, 331665619
LOPEZ ALBERT J Director 4850 NW 72 AVENUE, MIAMI, FL, 331665619
SIMPSON CURTIS Assistant Secretary 4850 NW 72 AVENUE, MIAMI, FL, 331665619
LOPEZ ROBERT ASr. Vice President 4850 NW 72 AVENUE, MIAMI, FL, 331665619
LOPEZ ROBERT ASr. Secretary 4850 NW 72 AVENUE, MIAMI, FL, 331665619
LOPEZ ROBERT ASr. Director 4850 NW 72 AVENUE, MIAMI, FL, 331665619
SANCHEZ MARY Asst 4850 NW 72ND AVE, MIAMI, FL, 331665619
BOLANOS TRUXTON, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127611 GENERAL ASPHALT-JONES BENITEZ JV ACTIVE 2020-10-01 2025-12-31 - 4850 NW 72 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000529618. CONVERSION NUMBER 100000221441
AMENDMENT 2021-12-09 - -
AMENDMENT 2021-08-25 - -
REGISTERED AGENT NAME CHANGED 2013-08-02 BOLANOS TRUXTON, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 4850 NW 72ND AVE, MIAMI, FL 33166-5619 -
CHANGE OF MAILING ADDRESS 2008-01-04 4850 NW 72ND AVE, MIAMI, FL 33166-5619 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 2121 PONCE DE LEON BLVD., SUITE 950, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
GENERAL ASPHALT CO., INC., VS MARTA ESCOBAR, 3D2020-1037 2020-07-24 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-3222

Parties

Name GENERAL ASPHALT CO., INC.
Role Appellant
Status Active
Representations MARK E. GRAFTON, Katherine R. Maxwell, Jeffrey S. Bass, Whitney A. Kouvaris
Name MARTA ESCOBAR
Role Appellee
Status Active
Representations LINDA L. CARROLL, Christopher N. Bellows, Geoffrey B. Marks, ANNA MARIE GAMEZ, MANUEL MIRANDA, Michael J. Schlesinger
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-09-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to Appellant’s Motion for Written Opinion and Rehearing, filed on October 12, 2021, is noted.Upon consideration, Appellant’s Motion for Written Opinion and Companion Motion for Rehearing is hereby denied. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2021-10-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'SMOTION FOR WRITTEN OPINION AND REHEARING
On Behalf Of MARTA ESCOBAR
Docket Date 2021-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR WRITTEN OPINIONAND COMPANION MOTION FOR REHEARING
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellant’s Motion for Leave to File Response to Appellee’s Notice of Supplemental Authority is granted.
Docket Date 2021-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILE RESPONSE TOAPPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARTA ESCOBAR
Docket Date 2021-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration of Appellee’s Motion to Supplement the Record on Appeal and Appellant’s Response, the Motion to Supplement the Record on Appeal, filed on August 3, 2021, is hereby denied.
Docket Date 2021-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTA ESCOBAR
Docket Date 2021-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARTA ESCOBAR
Docket Date 2021-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including June 30, 2021. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's Unopposed Motion to Supplement the Record, filed on May 14, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to the Motion.The Motion for Leave to Withdraw as Counsel is granted, and Joseph J. Mamounas, Esquire, is withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2021-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARTA ESCOBAR
Docket Date 2021-05-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARTA ESCOBAR
Docket Date 2021-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTA ESCOBAR
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MARTA ESCOBAR
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Agreed Motion for Extension of Time to file the answer brief is granted to and including May 13, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTA ESCOBAR
Docket Date 2021-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 04/13/2021
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2020-12-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MARTA ESCOBAR
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 02/12/2021
Docket Date 2020-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2020-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on October 27, 2020, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2020-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FORJUDICIAL NOTICE OF COURT RECORDS
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/29/20
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new cases with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/15/20
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-24
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 August 3, 2020.
VALENTIN SPATARU VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al., 3D2018-2142 2018-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-291

Parties

Name VALENTIN SPATARU
Role Appellant
Status Active
Name GENERAL ASPHALT CO., INC.
Role Appellee
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Name Department of Transportation
Role Appellee
Status Active
Representations MARK A. SCHNEIDER, ROBERT B. SHILLINGER, JR., GREGG S. TRUXTON, JOSE A. BOLANOS
Name Monroe County
Role Appellee
Status Active
Name Mayor Sylvia Murphy
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-06
Type Letter-Case
Subtype Letter
Description Letter ~ FROM UNITED STATES SUPREME COURT
Docket Date 2019-11-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ 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 2019-08-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-08-02
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-08-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of VALENTIN SPATARU
Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VALENTIN SPATARU
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Upon consideration, appellant’s motion for an extension of time to file the reply brief is granted to and including April 30, 2019.
Docket Date 2019-03-13
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 VALENTIN SPATARU
Docket Date 2019-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/3/19
Docket Date 2019-01-22
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 Department of Transportation
Docket Date 2019-01-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Florida Department of Transportation’s motion for an extension of time to file the answer brief is granted to and including February 1, 2019.
Docket Date 2018-12-16
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 Department of Transportation
Docket Date 2018-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-10-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Pending with the Monroe Clerk of the Court.
Docket Date 2018-10-24
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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before November 3, 2018, or 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 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-2295
On Behalf Of VALENTIN SPATARU
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-10-24
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.
MARTA ESCOBAR VS BOLANOS TRUXTON, P.A., etc., et al., 3D2017-2742 2017-12-19 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-3222

Parties

Name MARTA ESCOBAR
Role Appellant
Status Active
Representations LINDA L. CARROLL
Name ROBERT A. LOPEZ
Role Appellee
Status Active
Name ALBERT J. LOPEZ
Role Appellee
Status Active
Name GENERAL ASPHALT CO., INC.
Role Appellee
Status Active
Name EDWARD M. LOPEZ TRUST
Role Appellee
Status Active
Name BOLANOS TRUXTON, P.A.
Role Appellee
Status Active
Representations Jeffrey S. Bass, Katherine R. Maxwell, Geoffrey B. Marks, Michael J. Schlesinger, MARK E. GRAFTON, Lauren G. Brunswick
Name HON. MARIA ESPINOSA DENNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant's motion for an additional 24 hours to file appellant's motion for issuance of a written opinion and for rehearing filed April 18, 2019 is granted.Upon consideration, appellant's motion for issuance of a written opinion and for rehearing is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-05-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ISSUANCEOF A WRITTEN OPINION AND FOR REHEARING
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2019-04-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RELATED CASE AND ISSUE
On Behalf Of MARTA ESCOBAR
Docket Date 2019-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ISSUANCE OF A WRITTEN OPINIONAND FOR REHEARING
On Behalf Of MARTA ESCOBAR
Docket Date 2019-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR AN ADDITIONAL 24 HOURSTO FILE APPELLANT'S MOTION FOR ISSUANCE OFA WRITTEN OPINION AND FOR REHEARING
On Behalf Of MARTA ESCOBAR
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee General Asphalt Co., Inc.’s motion for appellate attorneys’ fees, it is ordered that said motion is provisionally granted and remanded to the trial court, conditioned upon the trial court’s determination that appellee is entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2019-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2019-01-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to file a reply brief is granted, and the late filed reply brief filed on December 24, 2018 is accepted by the Court.
Docket Date 2018-12-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARTA ESCOBAR
Docket Date 2018-12-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file reply brief
On Behalf Of MARTA ESCOBAR
Docket Date 2018-12-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARTA ESCOBAR
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-1 day to 12/6/18.
Docket Date 2018-12-05
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 MARTA ESCOBAR
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-2 days to 12/5/18
Docket Date 2018-12-03
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 MARTA ESCOBAR
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 12/3/18
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-6 days to 11/26/18
Docket Date 2018-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/31/18
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-42 days to 10/1/18
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration of appellee General Asphalt Co., Inc.’s motion to dismiss the appeal or, alternatively, to direct the appellant to file the initial brief, the motion to dismiss is hereby denied as the initial brief has now been filed.
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of MARTA ESCOBAR
Docket Date 2018-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARTA ESCOBAR
Docket Date 2018-07-12
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant's motion for stay is hereby denied, however, appellant is granted fourteen (14) days from the date of this order to file a response to the motion to dismiss and to file the initial brief.
Docket Date 2018-07-10
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MARTA ESCOBAR
Docket Date 2018-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2018-07-03
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 MARTA ESCOBAR
Docket Date 2018-06-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Acknowledgment of June 21, 2018 order and statement of diligent effort
On Behalf Of MARTA ESCOBAR
Docket Date 2018-06-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-06-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR TO DIRECT AA TO FILE INITIAL BRIEF
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-1 day to 6/1/18
Docket Date 2018-06-01
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 MARTA ESCOBAR
Docket Date 2018-05-31
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 MARTA ESCOBAR
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-2 days to 5/31/18
Docket Date 2018-05-29
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 MARTA ESCOBAR
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 5/29/18
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOLANOS TRUXTON, P.A.
Docket Date 2018-05-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s agreed motion for additional time to obtain a corrected index and record on appeal, and for submission of the initial brief is granted to and including May 25, 2018.
Docket Date 2018-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to obtain corrected record on appeal and for eot to file initial brief
On Behalf Of MARTA ESCOBAR
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 5/11/18
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 4/26/18
Docket Date 2018-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/29/18
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARTA ESCOBAR
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
VALENTIN SPATARU, VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al., 3D2017-2295 2017-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-291

Parties

Name VALENTIN SPATARU
Role Appellant
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Name Monroe County
Role Appellee
Status Active
Name Mayor Sylvia Murphy
Role Appellee
Status Active
Name Department of Transportation
Role Appellee
Status Active
Representations GREGG S. TRUXTON, MARK A. SCHNEIDER, BOLANOS TRUXTON, P.A., KELLY A. HAGENBECK, ROBERT B. SHILLINGER, JR.
Name GENERAL ASPHALT CO., INC.
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s pro se motion for issuance of a written opinion and for rehearing is hereby denied. ROTHENBERG, C.J., and FERNANDEZ and SCALES, JJ., concur. Appellant’s pro se motion for rehearing en banc is denied.
Docket Date 2018-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, the appeal of the denial of the motion to disqualify the trial judge is treated as a petition for writ of prohibition and is hereby denied. The remainder of the appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2018-06-28
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
Docket Date 2018-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE ~ in objection to AA's request for 45-day extension of time to file reply brief.
On Behalf Of Department of Transportation
Docket Date 2018-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-06-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The State of Florida, Department of Transportation’s motions to dismiss are carried with the case. ROTHENBERG, C.J., and SUAREZ and LAGOA, JJ., concur.
Docket Date 2018-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2018-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to deny motion to dismiss for lack of jurisdiction
Docket Date 2018-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to deny Motions to Dismiss and for Extension of Time, to Strikeimmaterial, impertinent, and scandalous accusations and to add newappellees
On Behalf Of Department of Transportation
Docket Date 2018-05-15
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 Department of Transportation
Docket Date 2018-05-15
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion to deny Motions to Dismiss and for Extension of Time, to Strike immaterial, impertinent, and scandalous accusations and to add new appellees
On Behalf Of Department of Transportation
Docket Date 2018-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal for failure of aa to timely pay filing fee
On Behalf Of Department of Transportation
Docket Date 2018-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellant’s motion to deny extension of time to file the answer brief is noted. Appellee Florida Department of Transportation’s motion for an extension of time to file the answer brief is granted to and including May 25, 2018.
Docket Date 2018-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to deny additional request for eot from defendants to file their answer brief
Docket Date 2018-04-18
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 Department of Transportation
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Florida Department of Transportation)-30 days to 4/25/18
Docket Date 2018-03-26
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 Department of Transportation
Docket Date 2018-03-16
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 2018-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s request for addition of documents to the record on appeal is granted, and the record on appeal is supplemented with the documents filed separately.
Docket Date 2018-02-20
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of VALENTIN SPATARU
Docket Date 2018-02-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for additional of documents to the record on appeal
Docket Date 2018-02-09
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
Docket Date 2018-02-06
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including February 6, 2018.
Docket Date 2017-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-10-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ Found indigent by the the lower court.
Docket Date 2017-10-24
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 2017-10-24
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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before November 3, 2017, or 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.

Documents

Name Date
Amendment 2021-12-09
Amendment 2021-08-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346461213 0418800 2023-01-25 4850 NW 72ND AVE, MIAMI, FL, 33166
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2023-01-25
Emphasis N: TRENCH
Case Closed 2023-03-09

Related Activity

Type Inspection
Activity Nr 1646108
Safety Yes
343485850 0418800 2018-09-22 4850 NW 72ND AVE, MIAMI, FL, 33166
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2018-09-24
Case Closed 2019-04-29

Related Activity

Type Accident
Activity Nr 1384803

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 D02
Issuance Date 2019-03-21
Abatement Due Date 2019-04-11
Current Penalty 10608.0
Initial Penalty 13260.0
Final Order 2019-04-11
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(2): The employer did not ensure hazardous conditions on walking-working surfaces were corrected or repaired before an employee used the walking-working surface again. When the correction or repair cannot be made immediately, the hazard was not guarded to prevent employees from using the walking-working surface until the hazard is corrected or repaired: a) On or about 09/22/2018, at the asphalt plant located at 4850 NW 72 Avenue, in Miami, Florida, on level 2 silo west, employees were exposed to a caught in hazard while lubricating the conveyor system. b) On or about 09/22/2018, at the asphalt plant located at 4850 NW 72 Avenue, in Miami, Florida, on level 2 silo east, employees were exposed to a caught-in hazard while lubricating the conveyor system. c) On or about 09/22/2018, at the asphalt plant located at 4850 NW 72 Avenue, in Miami, Florida, on level 3, employees were exposed to a caught-in hazard while lubricating the conveyor system.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100028 B06 I
Issuance Date 2019-03-21
Abatement Due Date 2019-04-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-04-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(6)(i): Each employee less than 4 feet (1.2 m) above dangerous equipment was not protected from falling into or onto the dangerous equipment by a guardrail system or a travel restraint system, unless the equipment is guarded to eliminate the hazard. On or about 09/22/2018, at the asphalt plant located at 4850 NW 72 Avenue, in Miami, Florida, on level 3 silo west, employees were exposed to a caught-in hazard while working near the edge of a catwalk over an unguarded chain driven drag slat conveyor system.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2019-03-21
Abatement Due Date 2019-04-11
Current Penalty 6445.0
Initial Penalty 10741.0
Final Order 2019-04-11
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): Sprocket wheels and chains which were seven -7 feet or less above floors or platforms were not enclosed: On or about 09/22/2018, at the asphalt plant located at 4850 NW 72 Avenue, in Miami, Florida, on level 4, employees were exposed to a caught-in hazard while working around unguarded moving parts on the Main chain driven drag slat conveyor system.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2019-03-21
Abatement Due Date 2019-04-11
Current Penalty 922.0
Initial Penalty 1536.0
Final Order 2019-04-11
Nr Instances 1
Nr Exposed 200
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within four business hours. On or about 09/22/2018, at 4850 NW 72 Avenue, in Miami, Florida, the employer failed to provide copies of the OSHA 301 injury and illness records or its equivalent form, which was requested on October 2, 2018.
341504108 0418800 2016-05-26 7207 JACARANDA, MIAMI LAKES, FL, 33016
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 2016-05-26
Case Closed 2016-05-26

Related Activity

Type Referral
Activity Nr 1093268
Health Yes
341485639 0418800 2016-05-17 4850 NW 72ND AVE, MIAMI, FL, 33166
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-05-20
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-09-20
316328095 0418800 2012-04-17 E. HILLSBORO BLVD & RIVERVIEW ROAD, DEERFIELD BEACH, FL, 33441
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2012-10-15
Case Closed 2012-10-15

Related Activity

Type Accident
Activity Nr 100682905
102820701 0418800 1989-01-24 MIAMI INTERNATIONAL AIRPORT, P.O. BOX 59-2075 AMF, MIAMI, FL, 33159
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-01-24
Case Closed 1989-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1556297109 2020-04-10 0455 PPP 4850 NW 72ND AVE, MIAMI, FL, 33166-5619
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3708152
Loan Approval Amount (current) 3708153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-5619
Project Congressional District FL-26
Number of Employees 253
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3751208.78
Forgiveness Paid Date 2021-06-10
5537638800 2021-04-18 0455 PPS 4850 NW 72nd Ave, Miami, FL, 33166-5619
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5619
Project Congressional District FL-26
Number of Employees 253
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013166.67
Forgiveness Paid Date 2021-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State