Search icon

ROBERTO SANCHEZ, LLC - Florida Company Profile

Company Details

Entity Name: ROBERTO SANCHEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERTO SANCHEZ, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Nov 2013 (11 years ago)
Document Number: L13000161693
FEI/EIN Number 46-4137477

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

Address: 4343 SW 9TH TER, Miami, FL, 33134, US
Mail Address: 4343 SW 9TH TER, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ROBERTO Managing Member 4343 SW 9TH TER, Miami, FL, 33134
IGLESIA MARISELA Agent 1761 SW 11TH STREET, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012010 RYAN LOGISTIC ACTIVE 2022-01-28 2027-12-31 - 4343 SW 9TH TER APT A, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 4343 SW 9TH TER, APT A, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-05 4343 SW 9TH TER, APT A, Miami, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-01-05 IGLESIA, MARISELA -

Court Cases

Title Case Number Docket Date Status
BLAIZE CONTE, Appellant(s) v. WELLS FARGO INC. FARGO, et al., Appellee(s). 4D2024-1417 2024-06-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA009176

Parties

Name Blaize Conte
Role Petitioner
Status Active
Name Wells Fargo Inc. Fargo
Role Respondent
Status Active
Representations Delaney Catherine Hamill
Name HOME DEPOT U.S.A., INC.
Role Respondent
Status Active
Name ROBERTO SANCHEZ, LLC
Role Respondent
Status Active
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this case is dismissed for failure to file a certiorari petition and appendix as required by this Court's June 10, 2024 order.
View View File
Docket Date 2024-06-10
Type Order
Subtype Order
Description ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
View View File
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
MIRIAM SANCHEZ VS ROBERTO SANCHEZ 4D2022-0056 2022-01-07 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE15-001389

Parties

Name Miriam Sanchez
Role Petitioner
Status Active
Representations Erin Pogue Newell, M. Shannon McLin, Luz Nieto
Name ROBERTO SANCHEZ, LLC
Role Respondent
Status Active
Representations Dedrick D. Straghn
Name Hon. Susan L. Alspector
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-01-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Miriam Sanchez
Docket Date 2022-01-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-01-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits. The motion to disqualify is legally insufficient and was properly denied.CONNER, C.J., GROSS and LEVINE, JJ., concur.
Docket Date 2022-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
MAINGUY ENVIRONMENTAL CARE, INC., VS JOSE CANO ARENCIBIA and ROBERTO SANCHEZ, 3D2019-0828 2019-04-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24428

Parties

Name MAINGUY ENVIRONMENTAL CARE, INC.
Role Appellant
Status Active
Representations JILLIAN E. PRATT, JANINE MENENDEZ-APONTE, Juliana P. Millon, Kansas R. Gooden
Name Jose Cano Arencibia
Role Appellee
Status Active
Representations Judd G. Rosen, Khristopher R. Salado, JOSEPH R. GIARAMITA
Name ROBERTO SANCHEZ, LLC
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2019-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of Mainguy Environmental Care, Inc.
Docket Date 2019-06-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of Mainguy Environmental Care, Inc.
Docket Date 2019-05-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Jose Cano Arencibia’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including June 22, 2019.
Docket Date 2019-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jose Cano Arencibia
Docket Date 2019-05-02
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. A reply may be filed within ten (10) days of service of the response.
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mainguy Environmental Care, Inc.
Docket Date 2019-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Mainguy Environmental Care, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6725548908 2021-05-02 0455 PPP 1025 E 24th St Hialeah, Hialeah, FL, 33013-4323
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22450
Loan Approval Amount (current) 22450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33013-4323
Project Congressional District FL-26
Number of Employees 20
NAICS code 311821
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22752.61
Forgiveness Paid Date 2022-09-08
4731688106 2020-07-17 0455 PPP 30217 Southwest 162nd Avenue, Homestead, FL, 33033-3333
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18627
Loan Approval Amount (current) 18627
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 Unanswered
Project Address Homestead, MIAMI-DADE, FL, 33033-3333
Project Congressional District FL-28
Number of Employees 1
NAICS code 621111
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 -
Forgiveness Paid Date -
5899188401 2021-02-09 0455 PPS 30217 SW 162nd Ave, Homestead, FL, 33033-3333
Loan Status Date 2021-05-18
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18627
Loan Approval Amount (current) 18627
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 Homestead, MIAMI-DADE, FL, 33033-3333
Project Congressional District FL-28
Number of Employees 1
NAICS code 621111
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 -
Forgiveness Paid Date -
7831499007 2021-05-26 0455 PPS 12724 SW 68th Ln, Miami, FL, 33183-2450
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6512.3
Loan Approval Amount (current) 6512.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33183-2450
Project Congressional District FL-28
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6534.73
Forgiveness Paid Date 2021-10-06
6654928906 2021-05-02 0455 PPP 2210 NW 18th Pl, Cape Coral, FL, 33993-3816
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10016
Loan Approval Amount (current) 10016
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33993-3816
Project Congressional District FL-19
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10071.98
Forgiveness Paid Date 2021-11-24
1915378609 2021-03-13 0455 PPP 12724 SW 68th Ln, Miami, FL, 33183-2450
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6512.3
Loan Approval Amount (current) 6512.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33183-2450
Project Congressional District FL-28
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6547.94
Forgiveness Paid Date 2021-10-06
7127338310 2021-01-27 0455 PPS 1025 E 24th St, Hialeah, FL, 33013-4323
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) 13387
Loan Approval Amount (current) 13387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-4323
Project Congressional District FL-26
Number of Employees 25
NAICS code 311821
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13463.65
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3205414 Interstate 2023-03-09 46000 2022 1 1 Auth. For Hire
Legal Name ROBERTO SANCHEZ LLC
DBA Name RYAN LOGISTIC
Physical Address 4343 SW 9 TER, MIAMI, FL, 33134, US
Mailing Address 4343 SW 9 TER, MIAMI, FL, 33134, US
Phone (786) 314-2081
Fax -
E-mail ROBSAN16@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 5
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 1.25
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 5
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 3
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 1
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 1
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

Inspections

Unique report number of the inspection V241697109
State abbreviation that indicates the state the inspector is from TX
The date of the inspection 2024-11-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred TX
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 VOLV
License plate of the main unit XA842P
License state of the main unit FL
Vehicle Identification Number of the main unit 4V4NC9TJ2GN950271
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UTIL
License plate of the secondary unit QA10FF
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1UYVS2537DM518413
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 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3274026549
State abbreviation that indicates the state the inspector is from OH
The date of the inspection 2024-05-14
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred OH
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 TRUCK TRACTOR
Description of the make of the main unit VOLV
License plate of the main unit AB09HD
License state of the main unit FL
Vehicle Identification Number of the main unit 4V4NC9TJ2GN950271
Decal number of the main unit 33940519
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UTIL
License plate of the secondary unit QA10FF
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1UYVS2537DM518413
Decal number of the secondary unit 33940520
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 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection AUFI001113
State abbreviation that indicates the state the inspector is from TN
The date of the inspection 2023-09-23
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred TN
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
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 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 VOLV
License plate of the main unit AB09HD
License state of the main unit FL
Vehicle Identification Number of the main unit 4V4NC9TJ2GN950271
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UTIL
License plate of the secondary unit QA10FF
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1UYVS2537DM518413
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 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 4039290488
State abbreviation that indicates the state the inspector is from IL
The date of the inspection 2023-08-17
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred IL
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 AB09HD
License state of the main unit FL
Vehicle Identification Number of the main unit 4V4NC9TJ2GN950271
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UTIL
License plate of the secondary unit QA10FF
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1UYVS2537DM518413
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 6623300904
State abbreviation that indicates the state the inspector is from MS
The date of the inspection 2023-03-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred MS
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 JD22MA
License state of the main unit FL
Vehicle Identification Number of the main unit 4V4NC9TJ2GN950271
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UTIL
License plate of the secondary unit QA10FF
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1UYVS2537DM518413
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-23
Code of the violation 38323A2
Name of the BASIC Driver Fitness
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 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver
1345106 Intrastate Non-Hazmat 2005-03-14 - - 1 1 Private(Property)
Legal Name ROBERTO SANCHEZ
DBA Name -
Physical Address 8320 SW 142 AVE, MIAMI, FL, 33183, US
Mailing Address 8320 SW 142 AVE, MIAMI, FL, 33183, US
Phone (305) 506-5079
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State