Search icon

DIXIE TRANSPORT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIXIE TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIXIE TRANSPORT, 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: 29 Mar 1979 (46 years ago)
Document Number: 615817
FEI/EIN Number 591912364

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

Address: 395 E. 10 Avenue, Hialeah, FL, 33010, US
Mail Address: 395 E. 10 Avenue, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sardinas Hary Vice President 395 E. 10 Avenue, Hialeah, FL, 33010
Blatt Wendy Secretary 395 E. 10 Avenue, Hialeah, FL, 33010
Blatt Steven President 395 E. 10 Avenue, Hialeah, FL, 33010
BLATT, STEVEN Agent 395 E. 10 Avenue, Hialeah, FL, 33010

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4ZRR2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-09-30
CAGE Expiration:
2022-09-29

Contact Information

POC:
STEVEN BLATT
Corporate URL:
https://www.dixietransport.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 395 E. 10 Avenue, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2022-05-01 395 E. 10 Avenue, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 395 E. 10 Avenue, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 1991-06-21 BLATT, STEVEN -

Court Cases

Title Case Number Docket Date Status
HARVARD FINANCIAL SERVICES, LLC a/a/o DIXIE TRANSPORT, INC. VS DANIEL DUCHACEK, JOHN LONGO, and MARIA I. LONGO 4D2019-3633 2019-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-010790

Parties

Name DIXIE TRANSPORT, INC.
Role Appellant
Status Active
Name HARVARD FINANCIAL SERVICES LLC
Role Appellant
Status Active
Representations Roniel Rodriguez
Name MARIA LONGO
Role Appellee
Status Active
Name JOHN LONGO
Role Appellee
Status Active
Name DANIEL DUCHACEK
Role Appellee
Status Active
Representations Serena Kay Tibbitt, Christian Savio
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-07-22
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-06-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s June 19, 2020 reply/cross-answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-22
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-06-19
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-06-12
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee/cross-appellant's May 19, 2020 "motion to strike appellant's reply brief/cross-appeal answer brief" is granted, and appellant/cross-appellee's reply/cross-answer brief is stricken from the docket. Appellant/cross-appellee shall file an amended reply/cross-answer brief, removing all references to documents outside of the record on appeal, within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/19/2020
Docket Date 2020-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN FROM DOCKET** /CROSS-ANSWER BRIEF
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/08/2020
Docket Date 2020-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-03-19
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OF RECORD WITHIN FIRM
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-02-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF - (DANIEL DUCHACEK)
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-01-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HARVARD FINANCIAL SERVICES, LLC
Docket Date 2020-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 117 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 9, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2020-01-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ CROSS-APPEAL
On Behalf Of Clerk - Broward
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellee/cross-appellant’s January 9, 2020 motion to reinstate cross-appeal is granted, and the above-styled cross-appeal is reinstated.
Docket Date 2020-01-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CROSS-APPEAL
On Behalf Of DANIEL DUCHACEK
Docket Date 2020-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the above-styled cross-appeal is dismissed for nonpayment of the $295.00 filing fee.
Docket Date 2019-12-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on December 10, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2019-12-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
Docket Date 2019-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of HARVARD FINANCIAL SERVICES, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA546C10439
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3075.00
Base And Exercised Options Value:
3075.00
Base And All Options Value:
3075.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-02-22
Description:
RELOCATE LAB.
Naics Code:
336999: ALL OTHER TRANSPORTATION EQUIPMENT MANUFACTURING
Product Or Service Code:
N071: INSTALL OF FURNITURE
Procurement Instrument Identifier:
V546D85012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2000.00
Base And Exercised Options Value:
2000.00
Base And All Options Value:
2000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-02-11
Description:
RELOCATE VARIOUS EQUIPMENT (MARBLE TABLE, FLOW HOO
Product Or Service Code:
V301: RELOCATION SERVICES

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
28165.00
Total Face Value Of Loan:
28165.00
Date:
2020-08-03
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:
-10000.00
Total Face Value Of Loan:
0.00
Date:
2020-08-03
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:
32250.00
Total Face Value Of Loan:
32250.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28165
Current Approval Amount:
28165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28395.72
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32250
Current Approval Amount:
32250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32479.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 751-7550
Add Date:
2005-10-19
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 498-0170
Add Date:
2005-05-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State