Search icon

MASTER EXCAVATORS, INC. - Florida Company Profile

Company Details

Entity Name: MASTER EXCAVATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTER EXCAVATORS, 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: 05 Jun 1984 (41 years ago)
Document Number: H06591
FEI/EIN Number 592433977

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

Address: 9950 SW 168TH TERRACE, MIAMI, FL, 33157, US
Mail Address: 9950 SW 168TH TERRACE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEELY BERNARD J President 9265 SW 142 STREET, MIAMI, FL, 33176
FEELY Bernard Secretary 9265 S.W. 142 STREET, MIAMI, FL, 33176
FEELY Bernard Treasurer 9265 S.W. 142 STREET, MIAMI, FL, 33176
FEELY BERNARD Agent 9950 SW 168TH TERRACE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000001487 MEI ACTIVE 2018-01-03 2028-12-31 - 9265 SW 142 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-03-25 9950 SW 168TH TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 9950 SW 168TH TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2002-10-28 FEELY, BERNARD -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 9950 SW 168TH TERRACE, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000768000 LAPSED 2018035733CA01 MIAMI-DADE CLERK OF COURT CIRC 2019-10-20 2024-11-22 $55,748.97 URBIETA OIL, INC., 9701 NW 89TH AVE, MIAMI FL 33178
J20000160057 ACTIVE 2018035733CA01 MIAMI-DADE CLERK OF COURT CIRC 2019-10-20 2025-03-17 $55,748.97 URBIETA OIL, INC., 9701 NW 89TH AVE, MIAMI, FL 33178
J18000732198 LAPSED 2018-016481-CA-01 CIRCUIT COURT MIAMI-DADE COUNT 2018-11-06 2023-11-07 $2522.12 H & R PAVING, INC., 1955 N.W 110 AVENUE, SUITE 150, MIAMI, FL 33172
J18000759134 LAPSED 2018 020032 CA 01 MIAMI DADE CO 2018-11-06 2023-11-19 $44,300.71 FERGUSON ENTERPRISES INC, C/O KEVIN MARTIN CREDIT MANAGER, 8306 LAUREL FAIR CIRCLE, SUITE 200, TAMPA, FLORIDA 33610
J18000732164 LAPSED CACE-18-011941 CIRCUIT COURT BROWARD COUNTY 2018-11-05 2023-11-07 $65,804.22 H & R PAVING, INC., 1955 N.W 110 AVENUE, MIAMI, FL 33172
J18000686501 TERMINATED 50-2017-CA-006931-XXXX-MB PALM BEACH CIRCUIT COUNTY 2018-08-20 2023-10-12 $43,386.44 MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FL 33163

Court Cases

Title Case Number Docket Date Status
MARCO CONTRACTORS, INC. and OLD REPUBLIC SURETY COMPANY VS A. FALERO DISTRIBUTORS, INC., et al. 4D2019-3849 2019-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18027159

Parties

Name OLD REPUBLIC SURETY COMPANY
Role Appellant
Status Active
Name MARCO CONTRACTORS, INC.
Role Appellant
Status Active
Representations MICHAEL ROLAND HOLT
Name BLUE SKY HOLDINGS, INC.
Role Appellee
Status Active
Name A. FALERO DISTRIBUTORS INC.
Role Appellee
Status Active
Name Blue Sky CSM 9300 LLC
Role Appellee
Status Active
Name MASTER EXCAVATORS, INC.
Role Appellee
Status Active
Representations JOHN PHILIP HESS, Keith J. Merrill
Name CUMBERLAND FARMS, INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s March 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under sections 713.24 and 713.29, Florida Statutes (2020) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Master Excavators, Inc.
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2020-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Master Excavators, Inc.
Docket Date 2020-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2020-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 304 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *DUPLICATE FILING*
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Master Excavators, Inc.
Docket Date 2019-12-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of 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 this cause 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 Appeal has a duty to tender the filing fee to the appellate court when the 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.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCO CONTRACTORS, INC.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RACHEL VANCELETTE VS BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC., ET AL. SC2017-1583 2017-08-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1338

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA019700000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1632

Parties

Name Rachel Vancelette
Role Petitioner
Status Active
Representations Kenneth J. Ronan, Anthony Brown
Name CURB MASTERS, LLC
Role Respondent
Status Active
Name SOARES DA COSTA CS, LLC
Role Respondent
Status Active
Representations Marybeth Cullinan
Name Hernando Navas
Role Respondent
Status Active
Representations Gary Robert Shendell, Kenneth Scott Pollock
Name PARC PLACE DEVELOPMENT, LLC
Role Respondent
Status Active
Representations Ms. Sylvia H. Walbolt, Andrew D. Stone, Mr. David L. Luck
Name Schwebke-Shiskin
Role Respondent
Status Active
Representations Kenneth Scott Pollock, Mark Murray Heinish, Gary Robert Shendell, Ivan Jac Reich
Name MASTER EXCAVATORS, INC.
Role Respondent
Status Active
Representations George L. Fernandez, Karen M. Shimonsky, Thomas A. Valdez, Derrick M. Kelly
Name BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Michael Paris, Cristobal Antonio Casal, Diane H. Tutt
Name Antonio E. Marin
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-09-25
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Joint Brief on Jurisdiction
On Behalf Of Parc Place Development, LLC
View View File
Docket Date 2017-09-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Designation of E-mail Addresses Pursuant to Rule 2.516"
On Behalf Of Parc Place Development, LLC
View View File
Docket Date 2017-09-19
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Notice of Compliance with Rule 2.516 and Designation of Email Address"
On Behalf Of Soares Da Costa, CS, LLC
View View File
Docket Date 2017-09-18
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance as Appellate Counsel
On Behalf Of Master Excavators, Inc.
View View File
Docket Date 2017-09-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Notice of Compliance with Rule 2.516 and Designation of Email Address"
On Behalf Of Schwebke-Shiskin
View View File
Docket Date 2017-09-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Filed as "Notice of Appearance and Designation of Email Addresses"
On Behalf Of Parc Place Development, LLC
View View File
Docket Date 2017-09-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction w/ Appendix
On Behalf Of Rachel Vancelette
View View File
Docket Date 2017-08-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Rachel Vancelette
Docket Date 2017-08-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Rachel Vancelette
View View File
Docket Date 2017-08-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Rachel Vancelette
View View File
RACHEL VANCELETTE VS BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC., et al., 3D2016-1632 2016-07-12 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
13-19700

Parties

Name RACHEL VANCELETTE
Role Appellant
Status Active
Representations NICOLE C. SEROPIAN, JOHN E. SCHWENCKE, ANTHONY D. BROWN, KENNETH J. RONAN
Name PARC PLACE DEVELOPMENT, LLC
Role Appellee
Status Active
Name BRETT SCHWEBKE
Role Appellee
Status Active
Name BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations George L. Fernandez, GARY R. SHENDELL, Thomas A. Valdez, Sylvia H. Walbolt, MARK M. HEINISH, ANDREW D. STONE, Diane H. Tutt, MICHAEL J. PARIS, IVAN J. REICH, DAVID L. LUCK, MARYBETH CULLINAN, KENNETH S. POLLOCK
Name Department of Transportation
Role Appellee
Status Active
Name City of Miami Beach
Role Appellee
Status Active
Name CURB MASTERS, LLC
Role Appellee
Status Active
Name MASTER EXCAVATORS, INC.
Role Appellee
Status Active
Name Hernardo J. Navas
Role Appellee
Status Active
Name SOARES DA COSTA CS, LLC
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-12-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2017-08-25
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-08-25
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant¿s motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. SALTER, FERNANDEZ and LUCK, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2017-07-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING EN BANC
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ of vacation and unavailability
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, June 5, 2017. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-03-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-03-07
Type Notice
Subtype Notice
Description Notice ~ of adoption of answer breif
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to consolidate the reply briefs, for expanded page limit, and for extension of time to file the reply brief is granted. The reply brief is due within twenty (20) days of service of the last answer brief.
Docket Date 2017-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Boulan South Beach Condominium Assoc, Inc.
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ REPLY BRIEFS, FOR EXPANDED PAGE LIMIT, AND FOR EOT
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-02-21
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTION OF ANSWER BRIEF
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-17
Type Notice
Subtype Notice
Description Notice ~ of adoption of answer brief of Parc Place Development, LLC
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to amend initial brief is granted as stated in the motion.
Docket Date 2017-01-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-07-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of RACHEL VANCELETTE
Docket Date 2017-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/15/17
Docket Date 2016-12-29
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Soares Da Costa, CS, LLC, Boulan South Beach Condominium Association, Inc., Schwebke-Shiskin & Associates, Inc., Hernando J. Navas, Master Excavators, Inc., Curb Masters, LLC & Parc Place Development, LLC)-60 days to 1/14/17
Docket Date 2016-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 10/21/16
Docket Date 2016-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD CONSOLIDATED 3D16-1338
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/6/16
Docket Date 2016-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 17 VOLUMES.
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1632.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-07-19
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 29, 2016.
Docket Date 2016-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOULAN SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RACHEL VANCELETTE
Docket Date 2016-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
DEMIDA MIAMI GARDENS, LLC. AND DAVID PAUL, VS MASTER EXCAVATORS, INC., 3D2012-0873 2012-04-02 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
08-10198

Parties

Name DEMIDA MIAMI GARDENS, LLC
Role Appellant
Status Active
Name DAVID PAUL, LLC
Role Appellant
Status Active
Representations John R. Sutton
Name MASTER EXCAVATORS, INC.
Role Appellee
Status Active
Representations GARY B. GOLDMAN
Name HON. AMY STEELE DONNER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded
Docket Date 2013-01-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID PAUL
Docket Date 2013-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID PAUL
Docket Date 2012-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ correct certificate service
Docket Date 2012-11-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DAVID PAUL
Docket Date 2012-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MASTER EXCAVATORS, INC.
Docket Date 2012-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MASTER EXCAVATORS, INC.
Docket Date 2012-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No copies/no envelopes
Docket Date 2012-09-20
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 MASTER EXCAVATORS, INC.
Docket Date 2012-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID PAUL
Docket Date 2012-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John R. Sutton 149411
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-27
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 DAVID PAUL
Docket Date 2012-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-05-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants' motion to extend the time for filing of the record on appeal and filing of appellants' brief is granted, and the clerk of the circuit court is granted thirty (30) days from the date of this order to filed the record on appeal. Appellants initial brief is due thirty (30) days thereafter.
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of DAVID PAUL
Docket Date 2012-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID PAUL
Docket Date 2012-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339026478 0418800 2013-04-23 5001 N FEDERAL HWY, POMPANO BEACH, FL, 33064
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-04-23
Emphasis L: FALL, P: FALL
Case Closed 2013-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2013-05-10
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-04-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: a. On or about April 23, 2013, at the above addressed jobsite, an employee working in a trench over 4-feet in depth without a safe means of egress within 25 feet, was exposed to a cave in.
312147069 0418800 2008-06-05 MIAMI GARDENS COMMONS, MIAMI, FL, 33055
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-21
Emphasis N: TRENCH
Case Closed 2008-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2008-08-22
Abatement Due Date 2008-08-28
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-08-22
Abatement Due Date 2008-08-28
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-08-22
Abatement Due Date 2008-08-28
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2008-08-22
Abatement Due Date 2008-08-27
Nr Instances 1
Nr Exposed 2
Gravity 01
310210810 0418800 2006-10-27 6650 COLLIER BLVD., NAPLES, FL, 34104
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-30
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: STRUCK-BY, S: HISPANIC
Case Closed 2007-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2006-11-20
Abatement Due Date 2006-11-24
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 3
Nr Exposed 3
Gravity 02
308407147 0418800 2005-07-15 REGENCY LAKES BLVD & US 441, COCONUT CREEK, FL, 33201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-15
Case Closed 2005-11-08

Related Activity

Type Referral
Activity Nr 200684983
Safety Yes
305502965 0418800 2002-11-05 18851 N.E. 29TH AVENUE, AVENTURA, FL, 33180
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-11-06
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2004-07-09

Related Activity

Type Referral
Activity Nr 200681518
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2003-03-18
Abatement Due Date 2003-03-24
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260651 K02
Issuance Date 2003-03-18
Abatement Due Date 2003-03-24
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
301886859 0418800 1999-07-01 3915 W. COMMERCIAL BLVD., TAMERAC, FL, 33321
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-07-01
Emphasis S: CONSTRUCTION
Case Closed 2002-01-23

Related Activity

Type Complaint
Activity Nr 200682177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260651 J02
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 2100.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 02002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02003
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
300497567 0418800 1998-03-02 SW 172 & PINES BLVD., PEMBROKE PINES, FL, 33084
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-03-02
Case Closed 1998-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1998-04-14
Abatement Due Date 1998-04-20
Nr Instances 1
Nr Exposed 1
Gravity 01
109691055 0418800 1994-06-14 FLAMINGO ROAD & SUNRISE BLVD (SUN BANK SITE), SUNRISE, FL, 33323
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-06-14
Emphasis N: TRENCH
Case Closed 1995-04-17

Related Activity

Type Referral
Activity Nr 901949925
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-08-08
Abatement Due Date 1994-08-12
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1994-08-08
Abatement Due Date 1994-08-16
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 1994-08-08
Abatement Due Date 1994-08-12
Current Penalty 275.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1994-08-08
Abatement Due Date 1994-08-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 1994-08-08
Abatement Due Date 1994-08-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
106954688 0418800 1992-06-16 CORNER OF NW 3LST ST. AT NW 32ND AVENUE, MIAMI, FL, 33186
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-06-18
Case Closed 1997-05-28

Related Activity

Type Accident
Activity Nr 360958268

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100410 A01
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 5
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100410 A02 II
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 5
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100410 A02 III
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 5
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100410 A03
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100410 C01
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100420 A
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100423 D01
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100440 B01
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100421 C03
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 525.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100421 C03
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100422 B03
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100421 D
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100421 F01
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100421 G
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100430 B01
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100422 C01 I
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19100425 C01
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100430 G01
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100430 J02 I
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100430 B02
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100430 B03 I
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01010C
Citaton Type Serious
Standard Cited 19100430 B04
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19100430 A02
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01012A
Citaton Type Serious
Standard Cited 19100430 C01 II
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Current Penalty 795.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01012B
Citaton Type Serious
Standard Cited 19100430 C01 III
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01012C
Citaton Type Serious
Standard Cited 19100430 C03 I
Issuance Date 1992-12-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7323967203 2020-04-28 0455 PPP 9950 SOUTHWEST 168TH TERRACE, MIAMI, FL, 33157
Loan Status Date 2021-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91430
Loan Approval Amount (current) 91430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 7
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92329.06
Forgiveness Paid Date 2021-04-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
860776 Intrastate Non-Hazmat 2023-06-08 350000 2020 6 2 Private(Property)
Legal Name MASTER EXCAVATORS INC
DBA Name MEI
Physical Address 9950 SW 168TH TERRACE, MIAMI, FL, 33157, US
Mailing Address 9950 SW 168TH TERRACE, MIAMI, FL, 33157, US
Phone (305) 238-0119
Fax -
E-mail INFO@MASTEREXCAVATORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 19.55
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 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 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 0

Inspections

Unique report number of the inspection 9011000611
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-15
ID that indicates the level of inspection Walk-around
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 1
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 TRUCK TRACTOR
Description of the make of the main unit MACK
License plate of the main unit DRW4442
License state of the main unit FL
Vehicle Identification Number of the main unit 1M1AK01Y67N004330
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRAIL BOSS
License plate of the secondary unit NTMT50
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 4S0DK483761002149
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 9
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 9
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3660009163
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-08-22
ID that indicates the level of inspection Walk-around
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 TRUCK TRACTOR
Description of the make of the main unit KENWORTH
License plate of the main unit P8245I
License state of the main unit FL
Vehicle Identification Number of the main unit 1XKDAU8X99J238576
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 5
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 5
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 9012001292
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-07-18
ID that indicates the level of inspection Walk-around
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 TRUCK TRACTOR
Description of the make of the main unit KENWORTH
License plate of the main unit P8245I
License state of the main unit FL
Vehicle Identification Number of the main unit 1XKDAU8X99J238576
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 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 4
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2566000123
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-04-10
ID that indicates the level of inspection Walk-around
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 P7183H
License state of the main unit FL
Vehicle Identification Number of the main unit 1M1AW02Y79N007243
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 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 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-15
Code of the violation 3939ALTSIR
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 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Turn signal -Any inoperative on a unit that is not the rearmost unit
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-15
Code of the violation 3939ALSML
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 3
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-10-15
Code of the violation 3939ALSLI
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 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Stop lamps - Any inoperative.
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-18
Code of the violation 3939ALIL
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 3
The description of a violation Lighting - Identification lamp(s) inoperative
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 2024-08-22
Code of the violation 3939ALBL
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 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Backup lamp inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-07-18
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 3
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 2024-10-15
Code of the violation 39360C
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 1
The time weight that is assigned to a violation 3
The description of a violation Windshield - Damaged or Discolored
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-10-15
Code of the violation 393205CWRAWFLMIB
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 3
The description of a violation Wheel/Rim - Any wheel fasteners loose/missing/ineffective/broken.
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-10-15
Code of the violation 393130CCHVE
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 7
The time weight that is assigned to a violation 3
The description of a violation Heavy Vehicles/Equipment - Improper securement of heavy vehicles equipment or machinery with crawler tracks or wheels
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-07-18
Code of the violation 39617CPI
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 3
The description of a violation Operating a CMV without documentation of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-10
Code of the violation 39378AWS
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 1
The time weight that is assigned to a violation 2
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-22
Code of the violation 39355D2B
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 3
The description of a violation Air Brake - ABS malfunction lamp defective on truck-tractor manufactured on or after March 1 2001 for towed vehicle.
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-22
Code of the violation 39351CBNVLAWD
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 3
The description of a violation Air Brake - No visual low air warning device manufactured on or after 1975.
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-10
Code of the violation 3963A1BALAC
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 2
The description of a violation Brake - Audible air leak from a brake chamber
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-10
Code of the violation 3939ALFTSI
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 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Front - Turn signal - inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-10
Code of the violation 39355D1B
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 2
The description of a violation Air Brake - ABS malfunction lamp defective on truck-tractor manufactured on or after March 1 1997 and each single unit CMV on or after 1998.
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State