Search icon

HUMBERTO HERNANDEZ, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HUMBERTO HERNANDEZ, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUMBERTO HERNANDEZ, INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 1987 (38 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: J91674
FEI/EIN Number 000000000

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

Address: % HUMBERTO HERNANDEZ, 1208 E NORTH BAY ST, TAMPA, FL, 33603
Mail Address: % HUMBERTO HERNANDEZ, 1208 E NORTH BAY ST, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, HUMBERTO Director 1208 E NORTH BAY ST, TAMPA, FL
HERNANDEZ, HUMBERTO Agent 1208 E NORTH BAY ST, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
HUMBERTO HERNANDEZ VS STATE OF FLORIDA SC2021-1539 2021-11-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442019AP000015000APK

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D21-381

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442018MM000879000APK

Parties

Name HUMBERTO HERNANDEZ, INCORPORATED
Role Petitioner
Status Active
Representations Keith W. Upson
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Paul J. Vargo, David Llanes, Hon. Dennis William Ward
Name Hon. Sharon I. Hamilton
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ Having received a response to this Court's order to show cause dated November 8, 2021, the notice of appeal is now being treated as a Notice to Invoke Discretionary Jurisdiction. This cause having heretofore been submitted to the Court 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 2021-11-23
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to November 8, 2021 Order or in the Alternative Appellant's Brief on Jurisdiction ***CORRECTED RESPONSE FILED***
On Behalf Of Humberto Hernandez
View View File
Docket Date 2021-11-08
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-11-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2021-11-08
Type Order
Subtype Show Cause (Appeal Dism Lack Juris)
Description ORDER-SHOW CAUSE (APPEAL DISM LACK JURIS) ~ Appellant's "Notice of Appeal" asserts that the underlying decision of the district court of appeal declares invalid a state statute or provision of the state constitution. However, the Court finds no such declaration explicit in the decision. Appellant is therefore ordered to show cause by November 23, 2021, why his appeal should not be summarily dismissed for lack of jurisdiction, as there appears to be no basis for this case to proceed as an appeal. See art. V, § 3(b)(1)-(2), Fla. Const.; Fla. R. App. P. 9.030(a)(1). Alternatively, appellant may request that his notice of appeal be treated as seeking some different form(s) of this Court's limited jurisdiction. Should appellant pursue this alternative, he must be specific as to which particular form(s) of this Court's limited jurisdiction he is seeking. See art. V, § 3(b)(3)-(10), Fla. Const.; Fla. R. App. P. 9.030(a)(2)-(3). Appellant's response to this order shall be served on or before November 23, 2021. Appellee may serve a reply on or before December 3, 2021.The time for serving the briefs and record pursuant to Florida Rule of Appellate Procedure 9.110(j) are hereby tolled.
View View File
Docket Date 2021-11-04
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Humberto Hernandez
View View File
Docket Date 2021-11-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
HUMBERTO HERNANDEZ, VS THE STATE OF FLORIDA, 3D2021-0381 2021-01-21 Closed
Classification NOA Final - County Criminal Misdemeanor - Judgment and Sentence (Other)
Court 3rd District Court of Appeal
Originating Court County Court for the Sixteenth Judicial Circuit, Monroe County
18-879-A-P

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-15-A-P

Parties

Name HUMBERTO HERNANDEZ, INCORPORATED
Role Appellant
Status Active
Representations KEITH W. UPSON
Name The State of Florida
Role Appellee
Status Active
Representations PAUL J. VARGO, David Llanes, Office of Attorney General, Michael W. Mervine
Name Hon. Sharon I. Hamilton
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Having received a response to this Court’s order to show cause dated November 8, 2021, the notice of appeal is now being treated as a Notice to Invoke Discretionary Jurisdiction. This cause having heretofore been submitted to the Court 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 2021-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2021-11-04
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of HUMBERTO HERNANDEZ
Docket Date 2021-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing or Certification is hereby denied. EMAS, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-10-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of HUMBERTO HERNANDEZ
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-06-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on February 22, 2021, is granted, and the record on appeal is supplemented to include the circuit court answer brief attached to said Motion.
Docket Date 2021-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HUMBERTO HERNANDEZ
Docket Date 2021-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2021-02-22
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-02-05
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents The first half of the case documents from the appellate division of the Circuit Court of Sixteenth Judicial Circuit are attached to the ROA. This includes the second half of the case documents from the appellate division of the Circuit Court.
On Behalf Of Monroe Clerk
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of The State of Florida
Docket Date 2021-01-28
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-21
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ TRANSCRIPTS
On Behalf Of The State of Florida

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5127838700 2021-04-02 0455 PPP 11440 NW 87th Ct, Hialeah, FL, 33018-1903
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1275
Loan Approval Amount (current) 1275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-1903
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6050568806 2021-04-19 0455 PPS 11440 NW 87th Ct, Hialeah, FL, 33018-1903
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1275
Loan Approval Amount (current) 1275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-1903
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9630938407 2021-02-17 0455 PPP 10041 SW 24th Ter, Miami, FL, 33165-2659
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2286
Loan Approval Amount (current) 2286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-2659
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2297.4
Forgiveness Paid Date 2021-08-20
2992908905 2021-04-27 0455 PPS 620 E 7th St, Hialeah, FL, 33010-4532
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-4532
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20965.99
Forgiveness Paid Date 2021-12-20
1122948810 2021-04-09 0455 PPP 3560 SW 25th St, Miami, FL, 33133-2002
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11367
Loan Approval Amount (current) 11367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-2002
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11483.16
Forgiveness Paid Date 2022-04-21
4777608306 2021-01-23 0455 PPP 620 E 7th St, Hialeah, FL, 33010-4521
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-4521
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20910.76
Forgiveness Paid Date 2021-06-15
4372519007 2021-05-20 0455 PPS 20440 SW 124th Ct, Miami, FL, 33177-5647
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14692
Loan Approval Amount (current) 14692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-5647
Project Congressional District FL-28
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14750.77
Forgiveness Paid Date 2021-11-10
4740988910 2021-04-29 0455 PPP 20440 SW 124th Ct, Miami, FL, 33177-5647
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14692
Loan Approval Amount (current) 14692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-5647
Project Congressional District FL-28
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14729.43
Forgiveness Paid Date 2021-08-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1682890 Intrastate Non-Hazmat 2022-04-04 100 2021 1 1 Auth. For Hire
Legal Name HUMBERTO HERNANDEZ
DBA Name HERNANDEZ TRUCKING
Physical Address 1017 NE 28 ST, BELLE GLADE, FL, 33430, US
Mailing Address 1017 NE 28 ST, BELLE GLADE, FL, 33430, US
Phone (561) 518-8395
Fax -
E-mail HUMBERTOHER9@ICLOUD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 11.5
Total Number of Vehicle Inspections for the measurement period 2
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 2
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 9010000417
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-09-04
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FRHT
License plate of the main unit Z569SK
License state of the main unit FL
Vehicle Identification Number of the main unit 1FUYDZYB2TP876252
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit 1692CB
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 13N148307S1564708
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 3
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 3
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3493003610
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLV
License plate of the main unit Z569SK
License state of the main unit FL
Vehicle Identification Number of the main unit 4V4NC9GH08N483330
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit FONA
License plate of the secondary unit 1692CB
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 13N148307S1564708
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 2023-06-06
Code of the violation 3939TS
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 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-06
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-09-04
Code of the violation 39378
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 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-06
Code of the violation 39313C3
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No Upper Rear retroreflective sheeting or reflex reflective material as required for vehicles manufactured before December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-06
Code of the violation 3922WC
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 1
The description of a violation Wheel (Mud) Flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Apr 2025

Sources: Florida Department of State