Search icon

ORLANDO GONZALEZ, PLLC - Florida Company Profile

Company Details

Entity Name: ORLANDO GONZALEZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO GONZALEZ, PLLC 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: 07 Feb 2017 (8 years ago)
Document Number: L17000029981
FEI/EIN Number 81-5324381

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

Address: 1615 Forum Place, Suite 200, WEST PALM BEACH, FL, 33401, US
Mail Address: 1615 Forum Place, Suite 200, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ORLANDO Manager 1615 Forum Place, WEST PALM BEACH, FL, 33401
GONZALEZ ORLANDO Agent 1615 Forum Place, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015315 GONZALEZ & ASSOCIATES, PLLC ACTIVE 2017-02-10 2027-12-31 - 1615 FORUM PLACE, SUITE 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 1615 Forum Place, Suite 200, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-01-05 1615 Forum Place, Suite 200, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 1615 Forum Place, Suite 200, WEST PALM BEACH, FL 33401 -

Court Cases

Title Case Number Docket Date Status
Orlando Gonzalez, Appellant(s), v. Home Depot USA, Inc., etc., et al., Appellee(s). 3D2024-0376 2024-02-28 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
21-18499

Parties

Name ORLANDO GONZALEZ, PLLC
Role Appellant
Status Withdrawn
Representations Martin Stern, Glen Barry Levine
Name Home Depot USA, Inc.
Role Appellee
Status Active
Representations Jennifer Patricia Brooks
Name COCA-COLA BEVERAGES FLORIDA, LLC
Role Appellee
Status Active
Representations Carlo D. Marichal
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-05
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Withdrawal of Appellant's Notice of Appeal is treated as a notice of voluntary dismissal and is recognized by the Court. This appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice
Description Notice of Withdrawal of Appellant's Notice of Appeal
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 9, 2024.
View View File
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
JULIO LAGO, ANTHONY CECCHINI, et al., VS KENDALL LAKE TOWERS, etc., et al., 3D2014-1865 2014-08-01 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
12-39123

Parties

Name JULIO LAGO
Role Appellant
Status Active
Name ANTHONY CECCHINI
Role Appellant
Status Active
Name MARIA ELENA ARTECHE
Role Appellant
Status Active
Representations ROSS D. KULBERG
Name KENDALL LAKE TOWERS CONDO.
Role Appellee
Status Active
Name ORLANDO GONZALEZ, PLLC
Role Appellee
Status Active
Name REYNEL RODRIGUEZ
Role Appellee
Status Active
Name KENDRY SANCHEZ
Role Appellee
Status Active
Representations MICHAEL C. GONGORA, ALAN S. BECKER, SANTIAGO J. MUINOS, Lilliana M. Farinas-Sabogal
Name HON. RONALD C. DRESNICK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the consolidated petitions for writ of certiorari and the responses and the replies thereto, it is ordered that the petitions are denied. Upon consideration of the motion for attorney's fees filed by the Receiver: (i) with respect to case no. 2013-14621 in the lower tribunal, it is ordered that this motion is conditionally granted and remanded to the trial court to fix amount; (ii) with respect to the "Recall Case", case no. 2012-39123 in the lower tribunal, it is ordered that this motion is conditionally granted and remanded to the trial court to fix amount consistent with Section 718.1255 (4)(l), Fla. Stat. (2014). This order is subject to the trial court's determination that an application for attorney's fees is within the scope of the receivership. The petitioner CMG Condo Fund LLC's motion for attorneys' fees is denied.
Docket Date 2014-09-09
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of court appointed receiver Alan S. Becker, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D14-1864. The motion for an enlargement of time to respond to the petitions for writ of certiorari is granted to and including seven (7) days from the date of this order.
Docket Date 2014-09-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of KENDRY SANCHEZ
Docket Date 2014-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENDRY SANCHEZ
Docket Date 2014-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners¿ August 7, 2014 motion to supplement the appendix to the petition for writ of certiorari is granted as stated in the motion. Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-08-07
Type Record
Subtype Appendix
Description Appendix ~ Supplemental appendix to petitioner's motion to supplement the record.
On Behalf Of MARIA ELENA ARTECHE
Docket Date 2014-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to supplement the appendix to petition for writ of certiorari.
On Behalf Of MARIA ELENA ARTECHE
Docket Date 2014-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2014-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIA ELENA ARTECHE
Docket Date 2014-08-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARIA ELENA ARTECHE
Docket Date 2014-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-22
Florida Limited Liability 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9769168700 2021-04-09 0455 PPP 3480 Banks Rd, Margate, FL, 33063-6939
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) 6143
Loan Approval Amount (current) 6143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-6939
Project Congressional District FL-23
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6164.04
Forgiveness Paid Date 2021-08-17
6908878905 2021-05-05 0455 PPP 1136 Columbus Avenue, Lehigh Acres, FL, 33972
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20603
Loan Approval Amount (current) 20603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33972
Project Congressional District FL-17
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3994438403 2021-02-05 0455 PPS 901 N Olive Ave, West Palm Beach, FL, 33401-3711
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-3711
Project Congressional District FL-22
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46499.62
Forgiveness Paid Date 2021-08-25
9966788904 2021-05-12 0455 PPP 6771 SW 2nd St N/A, Miami, FL, 33144-2944
Loan Status Date 2021-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-2944
Project Congressional District FL-27
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21013.36
Forgiveness Paid Date 2022-05-02
6132907101 2020-04-14 0455 PPP 901 N OLIVE AVE, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35275.77
Forgiveness Paid Date 2021-05-24
9926288804 2021-04-24 0455 PPP 3900 Hanging Vine Ct, Kissimmee, FL, 34744-9196
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 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 Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-9196
Project Congressional District FL-09
Number of Employees 1
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20987.68
Forgiveness Paid Date 2022-01-25
2995128706 2021-03-30 0455 PPP 1215 W 80th St, Hialeah, FL, 33014-3449
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19982
Loan Approval Amount (current) 19982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33014-3449
Project Congressional District FL-26
Number of Employees 1
NAICS code 424490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5881908710 2021-04-03 0455 PPP 3711 SW 27th Ter, Miami, FL, 33134-7223
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4946
Loan Approval Amount (current) 4946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33134-7223
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4979.2
Forgiveness Paid Date 2021-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2580651 Intrastate Non-Hazmat 2017-03-02 - - 1 1 Auth. For Hire
Legal Name ORLANDO GONZALEZ
DBA Name -
Physical Address 610 NW 59 CT, MIAMI, FL, 33126, US
Mailing Address 610 NW 59 CT, MIAMI, FL, 33126, US
Phone (786) 350-5402
Fax -
E-mail TONYSANTAFE@YAHOO.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
2001269 Intrastate Non-Hazmat 2010-03-02 - - 1 1 Auth. For Hire
Legal Name ORLANDO GONZALEZ
DBA Name -
Physical Address 1116 SUPERIOR STREET, OPA LOCKA, FL, 33054, US
Mailing Address 1116 SUPERIOR STREET, OPA LOCKA, FL, 33054, US
Phone (786) 444-8720
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
1699268 Intrastate Non-Hazmat 2007-10-17 - - 1 1 Auth. For Hire
Legal Name ORLANDO GONZALEZ
DBA Name -
Physical Address 4908 SW 137 CT, MIAMI, FL, 33175, US
Mailing Address 4908 SW 137 CT, MIAMI, FL, 33175, US
Phone (305) 389-5621
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
1514668 Intrastate Non-Hazmat 2006-06-13 - - 1 1 Exempt For Hire
Legal Name ORLANDO GONZALEZ
DBA Name -
Physical Address 19622 SW 122 PL, MIAMI, FL, 33177, US
Mailing Address 19622 SW 122 PL, MIAMI, FL, 33177, US
Phone (305) 469-3119
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
1421650 Intrastate Non-Hazmat 2005-10-03 55000 2004 1 1 Auth. For Hire
Legal Name ORLANDO GONZALEZ
DBA Name -
Physical Address 13817 1ST STREET, FORT MYERS, FL, 33905, US
Mailing Address 13817 1ST STREET, FORT MYERS, FL, 33905, US
Phone (239) 823-7830
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