Search icon

ALLIED TRUCKING OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ALLIED TRUCKING OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED TRUCKING OF FLORIDA 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: 13 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2024 (6 months ago)
Document Number: K28207
FEI/EIN Number 650074502

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

Address: 10741-10761 NW 89TH AVE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10741-10761 NW 89TH AVE, STE 13, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERINO DANIEL Agent 10761 NW 89TH AVENUE, HIALEAH GARDENS, FL, 33018
Rivera Hector Vice President 10741-10761 NW 89TH AVENUE, HIALEAH, FL, 33018
SOTOLONGO RAUL Secretary 10741-10761 NW 89TH AVENUE, HIALEAH, FL, 33018
CUSCO EDUARDO President 10741-10761 NW 89TH AVENIE, HIALEAH, FL, 33018
Cusco Alejandro Exec 10741-10761 NW 89TH AVENUE, HIALEAH, FL, 33018
Smith Raul Exec 10741-10761 NW 89TH AVE, HIALEAH GARDENS, FL, 33018
MERINO DANIEL Vice President 10741-10761 NW 89TH AVE, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045591 ATF HOLDINGS EXPIRED 2014-05-07 2024-12-31 - 10741-10761 NW 89TH AVENUE, SUITE 13, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-25 - -
REGISTERED AGENT NAME CHANGED 2023-10-13 MERINO, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 10761 NW 89TH AVENUE, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2023-10-13 - -
AMENDMENT 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 10741-10761 NW 89TH AVE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2005-02-09 10741-10761 NW 89TH AVE, HIALEAH GARDENS, FL 33018 -

Court Cases

Title Case Number Docket Date Status
Prime Property & Casualty Insurance Inc., Appellant(s), v. Allied Trucking of Florida, Inc., et al., Appellee(s). 3D2022-1616 2022-09-21 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
20-26645

Parties

Name PRIME PROPERTY & CASUALTY INSURANCE INC.
Role Appellant
Status Active
Representations Stephen Carlos Jimenez, Paulo R. Lima, Elizabeth Koebel Russo, STEVEN G. GOERKE, MITCHELL THOMAS MCRAE, Jay Barry Green
Name ALLIED TRUCKING OF CENTRAL FLORIDA, LLC
Role Appellee
Status Active
Name ALLIED TRUCKING OF FLORIDA INC.
Role Appellee
Status Active
Representations Stephen A. Marino, Jr., Rochelle Wimbush, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name ALLIED TRUCKING OF ORLANDO, LLC
Role Appellee
Status Active
Name ALLIED TRUCKING OF PLAM BEACH, L.C.
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
View View File
Docket Date 2023-01-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/28/2023
Docket Date 2022-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLIED TRUCKING OF FLORIDA INC
Docket Date 2022-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2022-09-21
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.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 07/05/2023
Docket Date 2023-11-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Rehearing
Description Appellees' Response to Appellant's Motion for Rehearing, filed on October 26, 202, is noted. Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-10-26
Type Response
Subtype Response
Description Response to Appellants' Motion for Rehearing
On Behalf Of ALLIED TRUCKING OF FLORIDA INC
Docket Date 2023-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2023-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Order Determining Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Upon consideration of Appellant's Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. EMAS, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2023-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2023-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
View View File
Docket Date 2023-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRIME PROPERTY & CASUALTY INSURANCE INC.
Docket Date 2023-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLIED TRUCKING OF FLORIDA INC
View View File
Docket Date 2023-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALLIED TRUCKING OF FLORIDA INC
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLIED TRUCKING OF FLORIDA INC
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 05/03/2023
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 45 days to 4/13/23
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALLIED TRUCKING OF FLORIDA INC
RANGER CONSTRUCTION INDUSTRIES VS JENNIFER A. ASTAPHAN, et al 4D2017-1951 2017-06-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15 009991

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15 012992

Parties

Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Petitioner
Status Active
Representations Stephanie L. Serafin, Rebecca Mercier Vargas, Jane Kreusler-Walsh, Edwin E. Mortell
Name JUAN C. CALERO
Role Respondent
Status Active
Name DOUBLE B LINE CORP
Role Respondent
Status Active
Name ESTATE OF JONATHAN R ASTAPHAN
Role Respondent
Status Active
Name ARIS DALILA LOPEZ
Role Respondent
Status Active
Name Wantman Group, Inc.
Role Respondent
Status Active
Name JENNIFER A. ASTAPHAN
Role Respondent
Status Active
Representations David Lanier Luck, Carlos E. Silva, Paul Jon Layne, John Hudson Richards, Stuart Nathan Ratzan, AMY E. FURNESS, David C. Dunham, Lincoln J. Connolly, Edward M. Baird, Bard D. Rockenbach, Philip M. Burlington, J. LUIS QUINTANA, Jeffrey Alan Cohen, Eduardo Gomez, James L. White
Name ESTATE OF LIZA ANGULO
Role Respondent
Status Active
Name ALLIED TRUCKING OF FLORIDA INC.
Role Respondent
Status Active
Name ALLIED TRUCKING OF PALM BEACH, L.C.
Role Respondent
Status Active
Name MIGUEL ANGEL ANGULO
Role Respondent
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-09-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that the Motion to Dismiss Petition for Certiorari on Grounds of Mootness is granted. This petition is dismissed, and this Court’s September 25, 2017, order staying the proceedings is lifted.
Docket Date 2017-09-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-09-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION TO EXPEDITE AND MOTION TO DISMISS
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-09-25
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that the Motion to Expedite a ruling on the Motion to Dismiss Petition on the Grounds of Mootness is granted. Petitioner shall file a response to the Motion to Dismiss by 2:00 p.m. on Tuesday, September 26, 2017.
Docket Date 2017-09-22
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE TO MOTION TO REVIEW.
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-09-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-09-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-08-31
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that Respondents’ August 10, 2017 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) These actions arise from motor vehicle collisions that occurred in May 2015; (B) The trial court entered orders determining that certain information alleged to be confidential financial information and/or trade secrets, which was referenced in the Respondents’ Joint Response to Petition for Writ of Certiorari, shall be deemed confidential if so designated by Petitioner, RANGER CONSTRUCTION INDUSTRIES, INC. (“RANGER”). RANGER’s confidentiality designations have not been challenged to date, rendering that information confidential under the trial court’s November 21, 2016 Agreed Confidentiality Order. The designated information shall be confidential in this proceeding because RANGER alleges that “confidentiality is required to . . . protect trade secrets.” Fla. R. Jud. Admin. 2.420(c)(9)(A)(ii). In addition, the information shall be confidential because RANGER alleges that “confidentiality is required to . . . avoid substantial injury to a party by disclosure of matters protected by a common law or privacy right not generally inherent in the specific type of proceeding sought to be closed.” Fla. R. Jud. Admin. 2.420(c)(9)(A)(vi); (C) The names of the parties are not confidential; (D) The progress docket is not confidential; (E) Respondents’ original (unredacted) Joint Response to Petition for Writ of Certiorari filed on August 10, 2017 as an attachment to the subject Motion and filed separately on August 11, 2017 shall be held as confidential by the Clerk of this Court; (F) Counsel of record in this proceeding may view the confidential, unredacted response; (G) This Court finds that: (i) the degree, duration, and manner of confidentiality ordered by the Court are no broader than necessary to protect the interests set forth in subdivision (c) of rule 2.420; and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); (H) The Clerk of this Court is directed to publish this order in accordance with rule 2.420(e)(4) by posting a copy on the Clerk’s website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days; further, ORDERED that within five (5) days of this order, Respondents shall file a redacted copy of their Joint Response to Petition for Writ of Certiorari labeled “REDACTED BY ORDER OF COURT,” which shall be redacted of information designated as confidential. This order does not preclude the parties from challenging in the trial court any information designated as confidential pursuant to the November 21, 2016 Agreed Confidentiality Order.
Docket Date 2017-08-31
Type Response
Subtype Response
Description Response ~ JOINT REDACTED RESPONSE, PER 8/31/17 ORDER
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-30
Type Response
Subtype Reply
Description Reply
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-08-30
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY.
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-08-26
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ **PROPOSED**
Docket Date 2017-08-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSED ORDER ON MOTION TO DETERMINE CONFIDENTIALITY.
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-18
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-18
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that the respondents' August 18, 2017 motion to expedite is granted. Petitioner, Ranger Construction Industries, Inc. shall file its reply on or before August 30, 2017.
Docket Date 2017-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days respondent shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3).
Docket Date 2017-08-11
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE. **CONFIDENTIAL**
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO JOINT RESPONSE.
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-08-10
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records ~ *AND* NOTICE OF FILING CONFIDENTIAL RECORDS. (CONFIDENTIAL RESPONSE ATTACHED- ATTY. TO FILE RESPONSE SEPARATELY AS WELL)
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-07-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-07-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **CONFIDENTIAL**
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-07-17
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the Motion to Determine Confidentiality of Court Records to Prevent Disclosure of Confidential Information filed by Petitioner, RANGER CONSTRUCTION INDUSTRIES, a Florida corporation (“Ranger”), on June 26, 2017, is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) These actions arise from motor vehicle accidents that occurred in May 2015; (B) The trial court entered several orders determining that the documents at issue were confidential. These documents were produced pursuant to an Agreed Confidentiality Order, and are designated “CONFIDENTIAL” or “ATTORNEYS’ EYES ONLY.” Under Florida Rule of Judicial Administration 2.420(c)(9)(A)(ii), these documents “shall be confidential” because “confidentiality is required to . . . protect trade secrets.” In addition, these documents “shall be confidential” under rule 2.420(c)(9)(A)(vi) because “confidentiality is required to . . . avoid substantial injury to a party by disclosure of matters protected by a common law or privacy right”; (C) The names of the parties are not confidential; (D) The progress docket is not confidential; (E) Ranger shall file the following items in a Confidential Appendix: 1. Ranger’s Mot. for Entry of Confidentiality Order (10/10/16). Ex. A - Confidentiality Order; 2. Order on Ranger’s Mot. for Confidentiality Agreement (11/1/16); 3. Notice of Confidential Information within Court Filing (3/30/17): Aff. of Frederick A. Raffa, Ph.D. (3/28/17); 4. Agreed Order Granting Pl.’s Mot. to Determine Confidentiality of Court Records (Raffa) (5/15/17); 5. Astaphan’s Notice of Filing Confidential Records & Mot. to Determine Confidentiality of Court Records (6/2/17): Agreed Confidentiality Order (11/21/16); Ranger’s Notice of Compliance with Court Order Dated 11/1/16 - Documents Produced Pursuant to Court Order & Protected By Order of Confidentiality (11/21/16): Ranger Audited Financial Statements (years ended 12/31/13 & 2012); Ranger Audited Financial Statements (years ended 12/31/15 & 2014); Ranger’s Supplemental Notice of Compliance with Court Order dated 11/1/16 (5/26/17): Ranger Audited Financial Statements (years ended 12/31/16 & 2015); Confidential Dep. of Douglas Browning Vol. I (11/28/16); Confidential Dep. of Douglas Browning Vol. II and exhibits (11/28/16); 6. Notice of Confidential Information within Court Filing (6/2/17): Aff. of W. David Ellrich, C.P.A. (6/2/17); Ex. A – CV; Ex. B - Analysis of Cumulative Distributes of Free Cash Flow to Equity for the Fiscal Years Ending 12/31/12 through 12/31/15; Ex. C - Analysis of Cumulative Cash Earnings for the Fiscal Years Ending 12/31/12 through 12/31/15; 7. Agreed Order Granting Ranger’s Mot. to Determine Confidentiality of Court Records of David Ellrich’s Aff. (6/4/17); 8. Agreed Order Granting Pl.’s Mot. to Determine Confidentiality of Court Records (Ranger Financial Records and Browning Dep.); 9. Order on Ranger’s Mot. to Conduct June 5, 2017, Hearing In Camera & to Limit Matters to Be Heard (6/5/17); 10. Hearing Transcript Vol. I (under seal) (6/5/17); 11. Hearing Transcript Vol. II (under seal) (6/5/17); (F) Ranger’s Confidential Appendix can be viewed by counsel of record in this petition for writ of certiorari; (G) This Court finds that: (i) the degree, duration, and manner of confidentiality ordered by the Court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of this Court is directed to publish the order in accordance with rule 2.420(e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk’s website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2017-07-07
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 6/30/17 ORDER.
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-06-30
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days petitioner shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. Petitioner shall indicate whether the lower tribunal has entered an order determining that the records are confidential and, if so, provide this court with a copy of the lower tribunal’s order. See Fla. R. Jud. Admin. 2.420(g)(8).
Docket Date 2017-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ANDDESIGNATION OF E-MAIL ADDRESS
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-06-27
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE TO PETITIONER'SMOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS, ETC.
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ANDNOTICE OF COMPLIANCE WITH FLORIDA RULE OF JUDICIALADMINISTRATION 2.516 AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2017-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-06-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2017-06-26
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
RANGER CONSTRUCTION INDUSTRIES VS MIGUEL ANGEL ANGULO, et al. 4D2016-4208 2016-12-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-009991

Parties

Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Petitioner
Status Active
Representations Jane Kreusler-Walsh, Stephanie L. Serafin, PETERSON BERNARD, Rebecca Mercier Vargas, Edwin E. Mortell
Name MIGUEL ANGEL ANGULO
Role Respondent
Status Active
Representations AMY E. FURNESS, Edward M. Baird, Philip M. Burlington, James L. White, Stuart Nathan Ratzan, FREDRICK "RICK" FREEDMAN, David C. Dunham, Jeffrey Alan Cohen, Lincoln J. Connolly, John Hudson Richards, Carlos E. Silva, Paul Jon Layne
Name ALLIED TRUCKING OF FLORIDA INC.
Role Respondent
Status Active
Name ROLAYN TRUCK CORP
Role Respondent
Status Active
Name EDUARDO HERNANDEZ RODRIGUEZ
Role Respondent
Status Active
Name ALLIED TRUCKING OF PALM BEACH, LC
Role Respondent
Status Active
Name JUAN C. CALERO
Role Respondent
Status Active
Name DOUBLE B LINE CORP
Role Respondent
Status Active
Name ESTATE OF LIZA ANGULO
Role Respondent
Status Active
Name ARIS DALILA LOPEZ
Role Respondent
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that petitioner’s December 14, 2016 motion to consolidate is granted. Case numbers 4D16-4206, 4D16-4207, and 4D16-4208 are consolidated for all purposes and shall proceed under case number 4D16-4206; further, ORDERED that petitioner’s December 13, 2016 Unopposed Motion to Use One Appendix to Support Petitions for Writs of Prohibition is denied as moot; further, ORDERED that respondents’ December 14, 2016 motions to expedite are denied; further, ORDERED that, within twenty (20) days, respondents shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-02-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 13, 2016 petition for writ of prohibition is denied.CIKLIN, C.J., TAYLOR and FORST, JJ., concur.
Docket Date 2017-02-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES.
On Behalf Of MIGUEL ANGEL ANGULO
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-12-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2016-12-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO EXPEDITE CONSIDERATION OF PETITION.
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2016-12-14
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ CONSIDERATION OF PETITION FOR WRIT OF PROHIBITION.
On Behalf Of MIGUEL ANGEL ANGULO
Docket Date 2016-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO USE ONE APPENDIX TO SUPPORT PETITIONS FOR WRITS OF PROHIBITION.
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
RANGER CONSTRUCTION INDUSTRIES VS JENNIFER A. ASTAPHAN, et al 4D2016-4206 2016-12-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012992

Parties

Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Petitioner
Status Active
Representations Rebecca Mercier Vargas, Jane Kreusler-Walsh, PETERSON BERNARD, Stephanie L. Serafin, Edwin E. Mortell
Name DOUBLE B LINE CORP
Role Respondent
Status Active
Name WANTMAN GROUP, INC.
Role Respondent
Status Active
Name ESTATE OF JONATHAN R. ASTAPHAN
Role Respondent
Status Active
Name ALLIED TRUCKING OF FLORIDA INC.
Role Respondent
Status Active
Name JENNIFER A. ASTAPHAN
Role Respondent
Status Active
Representations David C. Dunham, Paul Jon Layne, James L. White, Edward M. Baird, Jeffrey Alan Cohen, John Hudson Richards, Stuart Nathan Ratzan, Carlos E. Silva, AMY E. FURNESS, Lincoln J. Connolly, Philip M. Burlington, FREDRICK "RICK" FREEDMAN
Name ALLIED TRUCKING OF PALM BEACH, LC
Role Respondent
Status Active
Name JUAN C. CALERO
Role Respondent
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 13, 2016 petition for writ of prohibition is denied.CIKLIN, C.J., TAYLOR and FORST, JJ., concur.
Docket Date 2017-02-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ (REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION)
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2016-12-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2016-12-30
Type Response
Subtype Response
Description Response ~ (JOINT RESPONSE TO PETITION FOR WRIT OF PROHIBITION)
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR PATRISSIA ROLLE IN CASE NUMBER 16-4207
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2016-12-15
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that petitioner’s December 14, 2016 motion to consolidate is granted. Case numbers 4D16-4206, 4D16-4207, and 4D16-4208 are consolidated for all purposes and shall proceed under case number 4D16-4206; further, ORDERED that petitioner’s December 13, 2016 Unopposed Motion to Use One Appendix to Support Petitions for Writs of Prohibition is denied as moot; further, ORDERED that respondents’ December 14, 2016 motions to expedite are denied; further, ORDERED that, within twenty (20) days, respondents shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-12-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO EXPEDITE CONSIDERATION OF PETITION.
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-12-14
Type Notice
Subtype Notice
Description Notice ~ OF AGREEMENT BY ALL RESPONDENTS TO MOTION TO CONSOLIDATE.
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2016-12-14
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ CONSIDERATION OF PETITION FOR WRIT OF PROHIBITION.
On Behalf Of JENNIFER A. ASTAPHAN
Docket Date 2016-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2016-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO USE ONE APPENDIX TO SUPPORT PETITIONS FOR WRIT OF PROHIBITION.
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2016-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
RANGER CONSTRUCTION INDUSTRIES VS PATRISSA ROLLE, et al. 4D2016-4207 2016-12-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-015801

Parties

Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Petitioner
Status Active
Representations Stephanie L. Serafin, Edwin E. Mortell, Jane Kreusler-Walsh, Rebecca Mercier Vargas, PETERSON BERNARD
Name ALLIED TRUCKING OF PALM BEACH, LC
Role Respondent
Status Active
Name DOUBLE B LINE CORP
Role Respondent
Status Active
Name WANTMAN GROUP, INC.
Role Respondent
Status Active
Name PATRISSA ROLLE
Role Respondent
Status Active
Representations Lincoln J. Connolly, James L. White, Philip M. Burlington, Stuart Nathan Ratzan, Paul Jon Layne, Jeffrey Alan Cohen, FREDRICK "RICK" FREEDMAN, Carlos E. Silva, John Hudson Richards, David C. Dunham, Edward M. Baird, AMY E. FURNESS
Name JUAN C. CALERO
Role Respondent
Status Active
Name ALLIED TRUCKING OF FLORIDA INC.
Role Respondent
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 13, 2016 petition for writ of prohibition is denied.CIKLIN, C.J., TAYLOR and FORST, JJ., concur.
Docket Date 2016-12-15
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that petitioner’s December 14, 2016 motion to consolidate is granted. Case numbers 4D16-4206, 4D16-4207, and 4D16-4208 are consolidated for all purposes and shall proceed under case number 4D16-4206; further, ORDERED that petitioner’s December 13, 2016 Unopposed Motion to Use One Appendix to Support Petitions for Writs of Prohibition is denied as moot; further, ORDERED that respondents’ December 14, 2016 motions to expedite are denied; further, ORDERED that, within twenty (20) days, respondents shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS.
On Behalf Of PATRISSA ROLLE
Docket Date 2016-12-14
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ CONSIDERATION OF PETITION FOR WRIT OF PROHIBITION.
On Behalf Of PATRISSA ROLLE
Docket Date 2016-12-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO EXPEDITE CONSIDERATION OF PETITION.
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of RANGER CONSTRUCTION INDUSTRIES
Docket Date 2016-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO USE ONE APPENDIX TO SUPPORT PETITIONS FOR WRITS OF PROHIBITION.
On Behalf Of RANGER CONSTRUCTION INDUSTRIES

Documents

Name Date
Amendment 2024-09-25
ANNUAL REPORT 2024-04-30
Amendment 2023-10-13
Amendment 2023-05-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-11-06
AMENDED ANNUAL REPORT 2019-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301890018 0418800 1999-11-12 4900 NW 30, POMPANO BEACH, FL, 33065
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-11-19
Case Closed 2000-06-08

Related Activity

Type Accident
Activity Nr 100672559
Type Referral
Activity Nr 200674646
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 2000-05-10
Abatement Due Date 2000-05-30
Current Penalty 5600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-05-10
Abatement Due Date 2000-05-30
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2433518703 2021-03-29 0455 PPS 10741 NW 89th Ave, Hialeah Gardens, FL, 33018-4504
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165182.5
Loan Approval Amount (current) 165182.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-4504
Project Congressional District FL-26
Number of Employees 15
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 165639.58
Forgiveness Paid Date 2021-07-19
1779547207 2020-04-15 0455 PPP 10761 NW 89th Ave., HIALEAH, FL, 33018-4504
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146589
Loan Approval Amount (current) 146589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33018-4504
Project Congressional District FL-26
Number of Employees 30
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 147440.42
Forgiveness Paid Date 2020-11-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
895981 Intrastate Non-Hazmat 2024-08-19 1 2024 1 1 Auth. For Hire, BROKER
Legal Name ALLIED TRUCKING OF FLORIDA INC
DBA Name -
Physical Address 10741 NW 89TH AVE, HIALEAH, FL, 33018, US
Mailing Address 10741 NW 89TH AVE, HIALEAH, FL, 33018, US
Phone (305) 885-6464
Fax (305) 698-4042
E-mail HGARCIA@ALLIEDTK.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

Date of last update: 02 Mar 2025

Sources: Florida Department of State