Search icon

DOWNTOWN TOWING COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOWNTOWN TOWING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOWNTOWN TOWING COMPANY 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: 15 Feb 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: 566271
FEI/EIN Number 591844781

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

Address: 1451 NW 20 ST, MIAMI, FL, 33142, US
Mail Address: 1451 NW 20 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL ROSAL DAGMAR R Director 1451 NW 20 ST, MIAMI, FL, 33142
DEL ROSAL TIMOTHY R President 1451 NW 20 ST, MIAMI, FL, 33142
DEL ROSAL BRANDON R Director 1451 NW 20 ST, MIAMI, FL, 33142
DEL ROSAL ZACHARY R Director 1451 NW 20 ST, MIAMI, FL, 33142
DEL ROSAL TIMOTHY R Agent 1451 NW 20 ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-30 DEL ROSAL, TIMOTHY R -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 1451 NW 20 ST, MIAMI, FL 33142 -
AMENDMENT 2020-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 1451 NW 20 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2015-04-22 1451 NW 20 ST, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000073595 LAPSED 2016-002695-SP-05 MIAMI-DADE COUNTY COURT 2016-09-12 2022-02-13 $1766.86 FIVE STAR FRAME AND ALIGNMENT, INC., 2664 NE 189TH STREET, MIAMI, FL 33180

Court Cases

Title Case Number Docket Date Status
Downtown Towing Company, Appellant(s), v. Energy-Cargo MGT, LLC, Appellee(s). 3D2023-2056 2023-11-17 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16005 SP

Parties

Name DOWNTOWN TOWING COMPANY
Role Appellant
Status Active
Representations Gary Andrew Costales
Name ENERGY-CARGO MGT LLC
Role Appellee
Status Active
Representations Harold B. Klite Truppman
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice
Description Notice of Confession of Error
On Behalf Of Energy-Cargo MGT, LLC
Docket Date 2024-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Appellee, Energy-Cargo MGT, LLC'S Notice of Agreed Extension of Time for Appellee to File its Answer Brief - 32 days to 2/16/2024
On Behalf Of Energy-Cargo MGT, LLC
Docket Date 2023-12-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Downtown Towing Company
Docket Date 2024-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Downtown Towing Company
Docket Date 2023-11-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing conformed copy of the Order on which an Appeal has been taken is attached: 1. Order Granting Plaintiff's Motion for Leave to Amend Complaint to Assert Punitive Damages dated October 19, 2023.
On Behalf Of Downtown Towing Company
Docket Date 2023-11-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9564536
On Behalf Of Downtown Towing Company
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description 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 November 27, 2023.
View View File
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached
On Behalf Of Downtown Towing Company
Docket Date 2023-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Downtown Towing Company
View View File
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Enlargement of Time to File Initial Brief is hereby granted to and including December 15, 2023. Order on Motion for Extension of Time
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-15
Reg. Agent Change 2020-09-21
Amendment 2020-08-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110342.00
Total Face Value Of Loan:
110342.00
Date:
2020-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110340.00
Total Face Value Of Loan:
110340.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110342
Current Approval Amount:
110342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111339.61
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110340
Current Approval Amount:
110340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111440.34

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 576-0644
Add Date:
1998-05-07
Operation Classification:
Auth. For Hire
power Units:
17
Drivers:
20
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State