Search icon

COMBINED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMBINED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 05 Mar 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2019 (6 years ago)
Document Number: 719101
FEI/EIN Number 591389127

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

Address: 4310 NW 215 Street, Miami Garden, FL, 33056, US
Mail Address: P.O Box 1043, DuBois,, PA, 15801-1043, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMBINED SERVICES, INC. 401(K) PROFIT SHARING PLAN 2023 591389127 2024-01-30 COMBINED SERVICES, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 561720
Sponsor’s telephone number 3056857219
Plan sponsor’s address 7832 NW 169TH TERRACE, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing SAUL KREDI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KREDI SAUL President 2900 Corporate Way,, Miramar, FL, 33025
O'Brien Taren Director 4725 N. FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33308
Williams Arlenna Director 8900 NORTH KENDALL DRIVE, MIAMI, FL, 33176
Pallin Angel Vice Chairman 4300 Alton Road, Miami Beach, FL, 33140
Urquia Arianna Director 3100 S.W 62nd Avenue, South Miami, FL, 33155
Kredi Saul P Agent 2900 Corporate Way,, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 4310 NW 215 Street, Suite 800, Miami Garden, FL 33056 -
CHANGE OF MAILING ADDRESS 2023-02-10 4310 NW 215 Street, Suite 800, Miami Garden, FL 33056 -
REGISTERED AGENT NAME CHANGED 2023-02-10 Kredi, Saul, P -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 2900 Corporate Way,, Suite C, Miramar, FL 33025 -
AMENDMENT 2019-01-14 - -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
Combined Services, Inc., Petitioner(s) v. City of Opa-Locka, et al., Respondent(s) SC2024-1142 2024-08-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1413;

Parties

Name COMBINED SERVICES, INC.
Role Petitioner
Status Active
Representations John Henry Pelzer, Peter Sobota
Name City of Opa-locka
Role Respondent
Status Active
Representations Dwayne Antonio Robinson, Detra Shaw-Wilder
Name Hon. Alan Fine
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name George Suarez
Role Respondent
Status Active
Representations David P. Reiner, II, Benedict P Kuehne, Michael A Pizzi, Jr., Michael T. Davis, Johan Daniel Dos Santos

Docket Entries

Docket Date 2024-10-21
Type Brief
Subtype Juris Answer (Amended)
Description Respondents' Corrected Answer Brief on Jurisdiction
On Behalf Of George Suarez
View View File
Docket Date 2024-10-11
Type Brief
Subtype Juris Answer
Description Respondents' Answer Brief on Jurisdiction -- Stricken 10/14/2024. Does not contain a statement of the issues.
On Behalf Of George Suarez
View View File
Docket Date 2024-09-11
Type Brief
Subtype Juris Initial
Description Petitioner's Jurisdictional Brief
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Paid Through Portal
Description Duplicate Fee Paid Through Portal. Refunded on August 6, 2024.
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2024-08-02
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 11, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-08-01
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2024-08-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2024-08-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-08-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-19
Type Disposition (SC)
Subtype Rev DY Lack Juris
Description 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).
View View File
Docket Date 2024-10-14
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondents' Answer Brief on Jurisdiction, which was filed with this Court on October 11, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondents are is hereby directed, on or before October 21, 2024, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Combined Services, Inc., Appellant(s), v. City of Opa-Locka, et al., Appellee(s). 3D2022-1413 2022-08-16 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
17-8285

Parties

Name COMBINED SERVICES, INC.
Role Appellant
Status Active
Representations John Henry Pelzer, Peter Sobota
Name City of Opa-Locka
Role Appellee
Status Active
Representations David P. Reiner, II, Detra Shaw-Wilder, Benedict P Kuehne, Dwayne Antonio Robinson, Michael T. Davis, Michael A Pizzi, Jr.
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2024-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-10-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of time to file the reply brief is granted to and including October 25, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Motion for Extension of Time
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Appellee
On Behalf Of City of Opa-Locka
View View File
Docket Date 2023-09-12
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of City of Opa-Locka
View View File
Docket Date 2022-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2023-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, Appellant's Response to Appellee's Motion for Extension of Time is noted. Appellees' Motion for Extension of Time to File the Answer Brief is granted to and including September 8, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-08-30
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Motion for Extension of Time to file Answer Brief
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2023-08-29
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 City of Opa-Locka
View View File
Docket Date 2023-08-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-17
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees' Unopposed Motion to Supplement the Record on Appeal, filed on August 15, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion, within twenty (20) days from the date of this Order.
View View File
Docket Date 2023-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ With key items on Appeal, Motion for eot to file Answer Brief
On Behalf Of City of Opa-Locka
View View File
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/18/2023
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Opa-Locka
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Opa-Locka
View View File
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/19/2023
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Opa-Locka
View View File
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/19/2023
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/19/2023
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Opa-Locka
View View File
Docket Date 2023-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2023-03-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2023-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Supplement the Record, filed on March 7, 2023, is granted, and Appellant is directed to supplement the record on appeal with the documents as stated in the Motion.
View View File
Docket Date 2023-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2023-03-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE AND CONSENT TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of City of Opa-Locka
View View File
Docket Date 2023-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/16/2023
Docket Date 2023-01-10
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-01-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's Motion to Supplement the Record, filed on December 7, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Docket Date 2022-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2022-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee City of Opa-Locka's Notice of Filing, filed on November 30, 2022, is noted, and this Court resumes jurisdiction.
View View File
Docket Date 2022-11-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING RELATED TO ORDER RELINQUISHING JURISDICTION TO THE TRIAL COURT
On Behalf Of City of Opa-Locka
View View File
Docket Date 2022-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's Motion for Referral to Appellate Mediation is hereby denied.
View View File
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT-APPELLEE CITY OF OPA-LOCKA'SRESPONSE TO APPELLANT'S MOTION FOR REFERRALTO APPELLATE MEDIATION
On Behalf Of City of Opa-Locka
View View File
Docket Date 2022-11-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Unopposed Joint Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2022-11-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ PLAINTIFFS-APPELLEES AND DEFENDANT-APPELLEE CITY OF OPA-LOCKA'S UNOPPOSED JOINT MOTION TORELINQUISH JURISDICTION
On Behalf Of City of Opa-Locka
View View File
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Opa-Locka
View View File
Docket Date 2022-11-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of City of Opa-Locka
View View File
Docket Date 2022-11-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion for Referral to Appellate Mediation.
View View File
Docket Date 2022-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2022-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Opa-Locka
View View File
Docket Date 2022-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2022-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2022-08-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellee's Response to the Motion to Relinquish Jurisdiction is noted. The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2022-08-29
Type Response
Subtype Response
Description RESPONSE ~ DEFENDANT APPELLEE CITY OF OPA-LOCKA'SRESPONSE TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of City of Opa-Locka
View View File
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of City of Opa-Locka
View View File
Docket Date 2022-08-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Relinquish Jurisdiction.
View View File
Docket Date 2022-08-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Opa-Locka
View View File
Docket Date 2022-08-16
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 26, 2022.
View View File
Docket Date 2022-08-16
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.
View View File
Docket Date 2022-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Combined Services, Inc.
View View File
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-1323 AND 19-300
On Behalf Of Combined Services, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-21
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-04-29
Amendment 2019-01-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339963001 0418800 2014-08-13 2358 NW 151ST STREET, OPA LOCKA, FL, 33054
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-08-13
Case Closed 2014-10-22

Related Activity

Type Complaint
Activity Nr 900697
Safety Yes
18280842 0418800 1988-11-15 PORT EVERGLADES FP & L PLANT, FORT LAUDERDALE, FL, 33314
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1988-11-23
Case Closed 1989-02-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260058 E03
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01001B
Citaton Type Other
Standard Cited 19260058 E06 IIC
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01001C
Citaton Type Other
Standard Cited 19260058 J02 I
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01001D
Citaton Type Other
Standard Cited 19260058 J02 VA
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01001E
Citaton Type Other
Standard Cited 19260058 J02 VA
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01001F
Citaton Type Other
Standard Cited 19260058 J02 VB
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01001G
Citaton Type Other
Standard Cited 19260058 J02 VIA
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 E06 IIB
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 140
Gravity 08
Citation ID 01003
Citaton Type Other
Standard Cited 19260058 E06 IIG
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 10
Gravity 09
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260058 F06 II
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 140
Gravity 09
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260058 H03 I
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 140
Gravity 09
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260058 H02 I
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Current Penalty 810.0
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 140
Gravity 09
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100134 B02
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01005E
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01005F
Citaton Type Serious
Standard Cited 19100134 B05
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01005G
Citaton Type Serious
Standard Cited 19100134 B06
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01005H
Citaton Type Serious
Standard Cited 19100134 B08
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01005I
Citaton Type Serious
Standard Cited 19100134 B09
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01005J
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01005K
Citaton Type Serious
Standard Cited 19100134 E04
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01005L
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01005M
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01005N
Citaton Type Serious
Standard Cited 19100134 F03
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01005O
Citaton Type Serious
Standard Cited 19100134 F05 I
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01006
Citaton Type Other
Standard Cited 19260058 J02 III
Issuance Date 1988-12-08
Abatement Due Date 1988-12-30
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 80
Gravity 08
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260058 E06 IIF
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260058 K03
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01008
Citaton Type Serious
Standard Cited 19260058 M01
Issuance Date 1988-12-08
Abatement Due Date 1988-12-30
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01009
Citaton Type Serious
Standard Cited 19100134 E03
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100134 E04
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 7
Gravity 09
Citation ID 01010C
Citaton Type Serious
Standard Cited 19100134 F01 II
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01010D
Citaton Type Serious
Standard Cited 19100134 F03
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 80
Gravity 09
Citation ID 01010E
Citaton Type Serious
Standard Cited 19100134 F05 I
Issuance Date 1988-12-08
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 7
Gravity 09
13466628 0418800 1977-06-17 2358 NW 151 ST, Opa-Locka, FL, 33054
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-06-17
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320843691
13434642 0418800 1976-05-11 2358 NORTH WEST 151 STREET, Opa-Locka, FL, 33054
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-05-12
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-05-20
Abatement Due Date 1976-06-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-05-20
Abatement Due Date 1976-06-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-05-20
Abatement Due Date 1976-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-05-20
Abatement Due Date 1976-06-15
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1976-05-20
Abatement Due Date 1976-06-15
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-05-20
Abatement Due Date 1976-06-15
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-05-20
Abatement Due Date 1976-06-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01009A
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009B
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1976-05-20
Abatement Due Date 1976-05-23
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6705607201 2020-04-28 0455 PPP 2358 Nw 151st St, OPA LOCKA, FL, 33054-2712
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1247692
Loan Approval Amount (current) 1247692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-2712
Project Congressional District FL-24
Number of Employees 154
NAICS code 812332
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1237106.01
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3243881 Intrastate Non-Hazmat 2019-02-11 - - 5 0 Auth. For Hire, Private(Property)
Legal Name COMBINED SERVICES INC
DBA Name -
Physical Address 2358 NW 151ST ST , OPA LOCKA, FL, 33054-2712, US
Mailing Address 2358 NW 151ST ST , OPA LOCKA, FL, 33054-2712, US
Phone (305) 685-7219
Fax (305) 685-6388
E-mail DGRABOVAC@COMBINEDSI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 0
1090909 Intrastate Non-Hazmat 2002-12-02 151944 2002 1 7 Private(Property)
Legal Name COMBINED SERVICES INC
DBA Name -
Physical Address 2358 NW 151ST, OPALOCKA, FL, 33054, US
Mailing Address 2358 NW 151ST, OPALOCKA, FL, 33054, US
Phone (305) 685-7219
Fax (305) 685-6388
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State