Search icon

FLORIDA CONCRETE UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CONCRETE UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CONCRETE UNLIMITED, 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: 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: 23 Apr 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 1987 (38 years ago)
Document Number: 450881
FEI/EIN Number 591551646

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

Address: 14094 SW 142 AVENUE, MIAMI, FL, 33186, US
Mail Address: 14094 SW 142ND AVE., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFF JAMES T Chairman 14094 SW 142ND AVE, MIAMI, FL, 33186
Goff Jason President 14094 SW 142 AVENUE, MIAMI, FL, 33186
GOFF JASON Agent 14094 SW 142 ND AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-09-01 GOFF, JASON -
CHANGE OF PRINCIPAL ADDRESS 2015-12-23 14094 SW 142 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-04-10 14094 SW 142 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-10 14094 SW 142 ND AVE, MIAMI, FL 33186 -
NAME CHANGE AMENDMENT 1987-03-16 FLORIDA CONCRETE UNLIMITED, INC. -

Court Cases

Title Case Number Docket Date Status
THE LEXI CONDOMINIUM ASSOCIATION, INC., VS MOSS & ASSOCIATES, LLC, etc., et al., 3D2022-1291 2022-07-26 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
12-24986

Parties

Name THE LEXI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Darrin B. Gursky
Name MOSS & ASSOCIATES, LLC
Role Appellee
Status Active
Representations Alexander E. Barthet, LARRY L. COOK
Name EMERALD MASONRY CORP.
Role Appellee
Status Active
Name FLY & FORM, INC.
Role Appellee
Status Active
Name FLORIDA CONCRETE UNLIMITED, INC.
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 22, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-22
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 2022-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-26
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 5, 2022.
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 22-6INCOMPLETE CERTIFICATE OF SERVICE IN NOA.
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
THE LEXI CONDOMINIUM ASSOCIATION, INC., VS MOSS & ASSOCIATES, LLC, et al., 3D2022-0006 2022-01-03 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
12-24986

Parties

Name THE LEXI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Charles M. Auslander, Darrin B. Gursky, Brian C. Tackenberg, DAVID J. LEHR, John G. Crabtree
Name MOSS & ASSOCIATES, LLC
Role Appellee
Status Active
Representations JENNIFER H. WAHBA, WILLIAM C. DAVELL, STEPHANIE C. MAZZOLA
Name FLY & FORM, INC.
Role Appellee
Status Active
Name EMERALD MASONRY CORP.
Role Appellee
Status Active
Name FLORIDA CONCRETE UNLIMITED, INC.
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response to Appellant’s Motion for Written Opinion and Rehearing, filed on May 12, 2023, is noted.Upon consideration, Appellant’s Motion for Written Opinion and Rehearing is hereby denied. LOGUE, SCALES and BOKOR, JJ., concur.
Docket Date 2023-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR WRITTEN OPINION ANDREHEARING
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-02-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-01-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE MOSS & ASSOCIATES, LLC'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEREPLY BRIEF
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 9/26/2022
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-07-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Stipulation for Substitution of Counsel filed on July 21, 2022, is recognized by the Court.
Docket Date 2022-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/30/2022
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/30/2022
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Correct the Record on Appeal, filed on April 27, 2022, is granted, and the record on appeal is corrected and supplemented with the documents that are contained in the Appendix to said Motion.
Docket Date 2022-04-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ APPELLANT'S UNOPPOSED MOTION TO CORRECT THERECORD ON APPEAL
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION TOCORRECT THE RECORD ON APPEAL
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 4/29/22
Docket Date 2022-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING COMPLIANT TRANSCRIPTS IN RESPONSETO THE COURT'S MARCH 10, 2022 ORDER
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 04/25/2022
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-14
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on January 31, 2022, is hereby discharged.
Docket Date 2022-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT THE LEXI CONDOMINIUM ASSOCIATION, INC.'SRESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, that the claims are not related and this is an appealable order. See Robles v. Baptist Health S. Fla., Inc., 197 So. 3d 1196, 1197-98 (Fla. 3d DCA 2016).
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE LEXI CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-04
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 January 14, 2022.
Docket Date 2022-01-03
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 2022-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FORWRITTEN OPINION AND REHEARING
On Behalf Of MOSS & ASSOCIATES, LLC
Docket Date 2023-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Moss & Associates, LLC’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, premised on the trial court finding a valid and enforceable proposal for settlement. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on WEDNESDAY, FEBRUARY 1, 2023 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
FERNANDO FERNANDEZ, VS FLORIDA CONCRETE UNLIMITED, INC., etc., 3D2021-0958 2021-04-19 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
20-27873

Parties

Name FERNANDO FERNANDEZ, CORP.
Role Appellant
Status Active
Representations PAUL WASHINGTON, Francisco Touron, III, Vanessa A. Van Cleaf
Name FLORIDA CONCRETE UNLIMITED, INC.
Role Appellee
Status Active
Representations KEVIN D. SMITH
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-20
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 April 30, 2021.
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FERNANDO FERNANDEZ
Docket Date 2021-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-06-30
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 FERNANDO FERNANDEZ
Docket Date 2021-04-27
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 FERNANDO FERNANDEZ
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/01/2021
Docket Date 2021-04-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SERVICE LIST
On Behalf Of FERNANDO FERNANDEZ
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORIDA CONCRETE UNLIMITED, INC.
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2016-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347030157 0418800 2023-10-12 2120 SW 32ND AVENUE, MIAMI, FL, 33145
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2023-10-12

Related Activity

Type Referral
Activity Nr 2091092
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 2023-12-29
Current Penalty 11953.55
Initial Penalty 14063.0
Contest Date 2024-01-19
Final Order 2024-10-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(a)(2): Employees were exposed to an airborne concentration of carbon monoxide listed in Table Z-1 in excess of the 8-hour Time-Weighted Average concentration of 50 ppm: On or about 10/10/2023 at 2120 SW 32nd Avenue, Miami, FL 33145, an employee was exposed to an 8-hour time-weighted average (TWA) of 149.0 ppm of carbon monoxide when working inside the facility using a ride-on gas-powered Beton Trowel BT120/2/5/PFV35.1 to finish the concrete floor.
344794029 0418800 2020-06-17 2340 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2020-06-17
Case Closed 2020-12-15

Related Activity

Type Referral
Activity Nr 1606893
Safety Yes
343360491 0418800 2018-07-30 1001 S MIAMI AVE BRICKELL FLATIRON CONDOS, MIAMI, FL, 33130
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-31
Emphasis L: FALL
Case Closed 2019-09-05

Related Activity

Type Referral
Activity Nr 1364798
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2019-01-29
Abatement Due Date 2019-02-25
Current Penalty 0.0
Initial Penalty 11934.0
Contest Date 2019-02-19
Final Order 2019-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain such programs as may be necessary to comply with this part: On or about July 30, 2018, at 1001 S. Miami Avenue, Miami Florida, the employer failed to develop and implement a safety and health program to prevent employees from becoming exposed to unsafe conditions at the workplace by not communicating the required use of personal protection equipment; not providing safety training to workers; and not identifying and correcting unsafe conditions, thus exposing employees to struck-by hazards. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2019-01-29
Abatement Due Date 2019-02-25
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-02-19
Final Order 2019-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: On or about July 30, 2018, at 1001 S. Miami Avenue, Miami Florida, employees were operating a pneumatic high-pressure concrete pump for the purpose of constructing a high-rise condominium building and the employer did not instruct each employee in the recognition and avoidance of the pneumatic pressure hazards, nor did the employer instruct the employees in the personal protective equipment requirements to control or eliminate the exposure to the injury; therefore exposing the employees to a struck-by hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260020 B04
Issuance Date 2019-01-29
Abatement Due Date 2019-02-25
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2019-02-19
Final Order 2019-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(4): The employer failed to permit only those employees qualified by training or experience to operate equipment and machinery: On or about July 30, 2018, at 1001 S. Miami Avenue, Miami Florida, employees were operating a pneumatic high-pressure concrete pump for the purpose of constructing a high-rise condominium building, wherein the operators of the pump were not trained and qualified to operate the equipment, therefore exposing the employees to a struck-by hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 F
Issuance Date 2019-01-29
Abatement Due Date 2019-02-25
Current Penalty 0.0
Initial Penalty 11934.0
Contest Date 2019-02-19
Final Order 2019-07-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.701(f): Employee(s) were applying a cement, sand, and water mixture through a pneumatic hose and were not wearing protective head and face equipment: On or about July 30, 2018, at 1001 S. Miami Avenue, Miami Florida, employees were operating a pneumatic high-pressure concrete pump for the purpose of constructing a high-rise condominium building, wherein the employer did not ensure that the employee was wearing protective head and face equipment; therefore exposing the employees to a struck-by hazard. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
340331479 0418800 2014-12-15 14094 SW 142ND AVENUE, MIAMI, FL, 33186
Inspection Type Unprog Other
Scope NoInspection
Safety/Health Safety
Close Conference 2014-12-15
Case Closed 2015-01-05

Related Activity

Type Inspection
Activity Nr 1010390
Safety Yes
308407469 0418800 2005-07-25 10801 NW 122ND AVENUE, MEDLEY, FL, 33014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-08-17
Emphasis L: FALL
Case Closed 2006-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2005-10-04
Abatement Due Date 2005-10-11
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2005-10-04
Abatement Due Date 2005-10-11
Current Penalty 800.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 6
Gravity 05
109690495 0418800 1994-03-16 1447 NW 87TH AVE., MIAMI, FL, 33126
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-03-16
Case Closed 1994-06-30

Related Activity

Type Referral
Activity Nr 901529362
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1994-05-31
Abatement Due Date 1994-06-14
Nr Instances 7
Nr Exposed 7
Gravity 01
106494321 0420600 1991-09-10 105 W. WHITING STREET, TAMPA, FL, 33602
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-19
Case Closed 1992-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-02-11
Abatement Due Date 1992-03-19
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-02-11
Abatement Due Date 1992-02-14
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-02-11
Abatement Due Date 1992-03-19
Current Penalty 700.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 12
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-02-11
Abatement Due Date 1992-03-30
Nr Instances 1
Nr Exposed 12
Gravity 01
106104540 0418800 1988-02-29 3800 WEST COMMERCIAL BLVD., TAMARAC, FL, 33311
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-02-29
Case Closed 1988-04-28

Related Activity

Type Referral
Activity Nr 901086009
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-04-04
Abatement Due Date 1988-04-08
Current Penalty 300.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 1988-04-04
Abatement Due Date 1988-04-08
Current Penalty 700.0
Initial Penalty 1120.0
Nr Instances 1
Nr Exposed 19
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 1988-04-04
Abatement Due Date 1988-04-08
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260500 B02
Issuance Date 1988-04-04
Abatement Due Date 1988-04-08
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Citation ID 03001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1988-04-04
Abatement Due Date 1988-04-08
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1988-04-04
Abatement Due Date 1988-04-08
Nr Instances 1
Nr Exposed 3
101720381 0418800 1987-12-23 218 N. UNIVERSITY DR., PLANTATION, FL, 33324
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-12-28
Case Closed 1988-01-28

Related Activity

Type Complaint
Activity Nr 71364269
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1988-01-11
Abatement Due Date 1988-01-14
Nr Instances 1
Nr Exposed 1
101261642 0418800 1987-11-25 8185 NW 7TH ST., MIAMI, FL, 33126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-30
Case Closed 1988-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G04
Issuance Date 1988-01-11
Abatement Due Date 1988-01-14
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1988-02-08
Nr Instances 1
Nr Exposed 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-11-13
Case Closed 1988-05-19

Related Activity

Type Complaint
Activity Nr 71365621
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-01-15
Abatement Due Date 1988-01-19
Current Penalty 100.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260700 D04
Issuance Date 1988-01-15
Abatement Due Date 1988-01-21
Current Penalty 120.0
Initial Penalty 240.0
Contest Date 1988-02-10
Final Order 1988-06-06
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-01-15
Abatement Due Date 1988-01-21
Nr Instances 1
Nr Exposed 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-11-22
Case Closed 1986-03-06

Related Activity

Type Complaint
Activity Nr 70936000
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-12-19
Abatement Due Date 1985-12-26
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1985-12-19
Abatement Due Date 1985-12-26
Nr Instances 1
Nr Exposed 15
Citation ID 02001B
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1985-12-19
Abatement Due Date 1985-12-26
Nr Instances 1
Nr Exposed 15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4766417110 2020-04-13 0455 PPP 14094 SW 142 Ave, Miami, FL, 33186
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 811317.94
Loan Approval Amount (current) 811317.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 87
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 822248.2
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142660 Intrastate Non-Hazmat 2024-10-21 425000 2023 31 36 Private(Property)
Legal Name FLORIDA CONCRETE UNLIMITED INC
DBA Name -
Physical Address 14094 SW 142TH AVENUE, MIAMI, FL, 33186, US
Mailing Address 14094 SW 142TH AVENUE, MIAMI, FL, 33186, US
Phone (305) 232-3296
Fax (305) 252-2681
E-mail JEN@FCUINC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 7
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 2.1
Total Number of Driver Inspections for the measurment period 7
Vehicle Maintenance BASIC Roadside Performance measure value 5.16
Total Number of Vehicle Inspections for the measurement period 4
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .22
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 2
Number of inspections with at least one Vehicle Maintenance BASIC violation 4
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 1990005328
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-09-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit MIU35R
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2TE4RC6PM001087
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2681001898
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-29
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit MIU34R
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2TE4GCXPM009471
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3245009547
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-10-23
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 2490AW
License state of the main unit FL
Vehicle Identification Number of the main unit 3C7WRNDL3NG157402
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2250003025
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-07-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit MIU31R
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2GR2GCXPM037250
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3857002870
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-11
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit MIT64H
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2AV04C9HM016840
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1934005957
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2K197CX7M035833
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3120013146
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-02-21
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit MIU31R
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2GR2GCXPM037250
Decal number of the main unit 32276381
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-23
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-23
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-25
Code of the violation 38351ASIN
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Driving a CMV while CDL is suspended for a safety-related or unknown reason and in state of driver's license issuance
The description of the violation group License-related: High
The unit a violation is cited against Driver
The date of the inspection 2023-05-11
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-11
Code of the violation 3939BRKLAMP
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative Brake Lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-11
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-11
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver
The date of the inspection 2023-04-13
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-02-21
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident FL2575290503
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-09-12
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Wet
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Not Lighted
Vehicle Identification number (VIN) 3C7WRNDL3NG157402
Vehicle license number 2490AW
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State