Entity Name: | VICTOR LOPEZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VICTOR LOPEZ, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 26 Jul 2010 (15 years ago) |
Date of dissolution: | 20 Jan 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2017 (8 years ago) |
Document Number: | L10000078290 |
FEI/EIN Number |
273140745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 Sunset Harbour Drive, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1900 Sunset Harbour Drive, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ VICTOR | Manager | 1900 Sunset Harbour Drive, MIAMI BEACH, FL, 33139 |
LOPEZ VICTOR | Agent | 1900 Sunset Harbour Drive, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-10 | 1900 Sunset Harbour Drive, Apt. 1011, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-09-10 | 1900 Sunset Harbour Drive, Apt. 1011, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-10 | 1900 Sunset Harbour Drive, Apt. 1011, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2014-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-17 | LOPEZ, VICTOR | - |
LC AMENDMENT AND NAME CHANGE | 2014-11-17 | VICTOR LOPEZ, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VICTOR LOPEZ, Appellant(s) v. PALM BEACH COUNTY SCHOOL BOARD, Appellee(s). | 4D2024-0039 | 2024-01-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VICTOR LOPEZ, LLC |
Role | Appellant |
Status | Active |
Representations | Isidro Garcia |
Name | School Board of Palm Beach County |
Role | Appellee |
Status | Active |
Representations | Jean Marie Middleton, Sean Christian Fahey |
Name | School Board of Palm Beach County |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's Unopposed Second Motion for Extension of Time to Submit Initial Brief |
Docket Date | 2024-05-24 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to June 26, 2024 |
Docket Date | 2024-05-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Victor Lopez |
Docket Date | 2024-11-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-10-04 |
Type | Response |
Subtype | Response |
Description | Response to Appellant's Motion for Appellate Attorney's Fees |
On Behalf Of | School Board of Palm Beach County |
Docket Date | 2024-09-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-09-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
Docket Date | 2024-08-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | School Board of Palm Beach County |
Docket Date | 2024-08-19 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 2 days to August 21, 2024 |
Docket Date | 2024-08-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | School Board of Palm Beach County |
Docket Date | 2024-07-18 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | Victor Lopez |
Docket Date | 2024-07-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a summary of arguments in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
View | View File |
Docket Date | 2024-07-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Victor Lopez |
Docket Date | 2024-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-03-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 60 Days to May 27, 2024 |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-03-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 934 pages |
On Behalf Of | School Board of Palm Beach County |
Docket Date | 2024-01-16 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
View | View File |
Docket Date | 2024-01-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Victor Lopez |
Docket Date | 2024-01-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | School Board of Palm Beach County |
Docket Date | 2024-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDERED that Appellant's September 19, 2024 motion for appellate attorney's fees is denied. |
View | View File |
Docket Date | 2024-09-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDERED that Appellant's September 3, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2018-CA-023459 |
Parties
Name | VICTOR LOPEZ, LLC |
Role | Appellant |
Status | Active |
Name | Celeste A. Farias |
Role | Appellee |
Status | Active |
Name | Wilmington Savings Fund Society, FSB D/B/A Christiana Trust |
Role | Appellee |
Status | Active |
Representations | Tyler E. Mesmer, Michelle De Leon |
Name | Hon. Michelle L. Naberhaus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. AA'S 12/9 MOTION IS TREATED AS A MOTION TO SUPP AND DENIED |
Docket Date | 2022-12-09 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record ~ NOTICE OF RELATED CASE; TREATED AS A MOTION TO SUPP AND DENIED PER 12/20 ORDER |
On Behalf Of | Victor Lopez |
Docket Date | 2022-12-09 |
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 | Victor Lopez |
Docket Date | 2022-11-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1239 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2022-11-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2022-11-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Clerk Brevard |
Docket Date | 2022-11-04 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ APPEAL REINSTATED; MOT TO REINSTATE DENIED AS MOOT; ROA BY 11/21; IB W/IN 10 DYS; C. FARIAS REMAINS APPELLEE... |
Docket Date | 2022-10-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE C. FARIAS W/IN 10 DYS FILE APPROPRIATE MOT TO REALIGN AS APPELLANT AND PAY FEE...MOT REINSTATE ACKNOWLEDGED; INSOLVENCY ONLY APPLIES TO AA V. LOPEZ |
Docket Date | 2022-10-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2022-10-13 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Celeste A. Farias |
Docket Date | 2022-10-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wilmington Savings Fund Society, FSB D/B/A Christiana Trust |
Docket Date | 2022-10-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "EMERGENCY MOTION FOR RESTRAINING ORDER AND INJUNCTION TO PROVENT BREVARD'S DEPARTMENT TO ENFORCE WRIT OF POSSESSION"; DENIED AS MOOT PER 10/4 ORDER |
On Behalf Of | Victor Lopez |
Docket Date | 2022-10-04 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ DISMISS FILING FEE; AA'S EMERGENCY MOTION TO STAY AND EMERGENCY MOT FOR RESTAINING ORDER DENIED AS MOOT |
Docket Date | 2022-09-27 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay ~ DENIED AS MOOT PER 10/4 ORDER |
On Behalf Of | Victor Lopez |
Docket Date | 2022-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN |
Docket Date | 2022-09-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ STRICKEN PER 9/23 ORDER |
On Behalf Of | Victor Lopez |
Docket Date | 2022-09-06 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-09-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/31/22 |
On Behalf Of | Victor Lopez |
Docket Date | 2022-09-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-09-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2022-09-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-04-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/27 ORDER; "NOTICE TO EXPLAIN THE COURT WHY APPELLANT DIDNT FILE INITIAL BRIEF AND NOTICE TO SHOW CAUSE" |
On Behalf Of | Victor Lopez |
Docket Date | 2023-04-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-04-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-03-10 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2023-03-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-02-27 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2023-04-04 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Victor Lopez |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-3232 |
Parties
Name | VICTOR LOPEZ, LLC |
Role | Appellant |
Status | Active |
Representations | ERIC L. RAY, MONICA VILA CASTRO, JESUS E. CUZA, REBECCA J. CANAMERO |
Name | SOUTHERN AUDIO VISUAL, INC. |
Role | Appellee |
Status | Active |
Representations | LEONARD K. SAMUELS, Gavin C. Gaukroger, CAITLIN M. TROWBRIDGE |
Name | PAUL LOWENTHAL |
Role | Appellee |
Status | Active |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-08-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2019-07-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | VICTOR LOPEZ |
Docket Date | 2019-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SOUTHERN AUDIO VISUAL, INC. |
Docket Date | 2019-06-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX IN SUPPORT OF RESPONSE TO PETITION FOR WRIT OF CERTIORARIVol. I of I |
On Behalf Of | SOUTHERN AUDIO VISUAL, INC. |
Docket Date | 2019-06-06 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner shall have ten (10) days thereafter to file and serve a reply. |
Docket Date | 2019-06-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX IN SUPPORT OF PETITION FOR WRIT OF CERTIORARIVol. I of I |
On Behalf Of | VICTOR LOPEZ |
Docket Date | 2019-05-31 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | VICTOR LOPEZ |
Classification | Original Proceedings - Writ - All Writs |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 06-18693 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D11-445 |
Parties
Name | VICTOR LOPEZ, LLC |
Role | Petitioner |
Status | Active |
Representations | Stuart Z. Grossman, Neal A. Roth |
Name | DAVID MARC BUCKNER |
Role | Petitioner |
Status | Active |
Representations | Jennifer Shoaf Richardson, Bryan S. Gowdy |
Name | LUIS RAMOS |
Role | Respondent |
Status | Active |
Name | CONCORD INC |
Role | Respondent |
Status | Active |
Name | OSMANY ANTONIO PEREZ |
Role | Respondent |
Status | Active |
Representations | John S. Mills, PETER EMERSON BERLOWE, Mr. Andrew D. Manko, Mr. Bradley Alllan Silverman |
Name | STEVE CASTELLAR |
Role | Respondent |
Status | Active |
Name | MARIA FRANCO-PEREZ |
Role | Respondent |
Status | Active |
Name | BELL SOUTH TELECOMMUNICATIONS |
Role | Respondent |
Status | Active |
Representations | MARY MARGARET SCHNEIDER, SCOTT ALLEN MARKOWITZ, MARK R. BOYD |
Name | FRANCO CASTELLANI |
Role | Respondent |
Status | Active |
Name | GIGI ZELAYA |
Role | Respondent |
Status | Active |
Name | THOMAS CHARLES ALLISON |
Role | Chair-Committee |
Status | Active |
Name | Leslie Rothenberg |
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 | 2014-11-18 |
Type | Disposition |
Subtype | Dism Misc |
Description | DISP-DISMISSED MISC. ~ Petitioners have filed an "All Writs Petition, or Alternatively, Petition for Writ of Prohibition." The petition is hereby dismissed. |
Docket Date | 2014-05-30 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2014-05-29 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2014-05-28 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | REQUEST-ORAL ARGUMENT |
On Behalf Of | VICTOR LOPEZ |
Docket Date | 2014-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2014-05-23 |
Type | Petition |
Subtype | Appendix |
Description | APPENDIX-PETITION |
On Behalf Of | VICTOR LOPEZ |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-09-10 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-04 |
LC Amendment | 2014-12-02 |
LC Amendment and Name Change | 2014-11-17 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7891988606 | 2021-03-24 | 0455 | PPP | 274 Tarpon Bay Blvd, Haines City, FL, 33844-9420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4787198808 | 2021-04-16 | 0455 | PPS | 274 Tarpon Bay Blvd, Haines City, FL, 33844-9420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6378188803 | 2021-04-19 | 0455 | PPS | 274 Tarpon Bay Blvd, Haines City, FL, 33844-9420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8705328609 | 2021-03-25 | 0455 | PPP | 274 Tarpon Bay Blvd, Haines City, FL, 33844-9420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5522097805 | 2020-05-30 | 0491 | PPP | 14148 Sanctuaty Vista Ave 109, Orlando, FL, 32832 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4285329000 | 2021-05-20 | 0455 | PPP | 10387 W 33rd Ln, Hialeah, FL, 33018-2093 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2157695 | Intrastate Non-Hazmat | 2021-07-21 | 60000 | 2020 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 16 |
Total Number of Vehicle Inspections for the measurement period | 1 |
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 | 1 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State