Search icon

HERIBERTO RUIZ, LLC - Florida Company Profile

Company Details

Entity Name: HERIBERTO RUIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERIBERTO RUIZ, 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: 11 Apr 2017 (8 years ago)
Document Number: L17000081416
FEI/EIN Number 82-1184306

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

Address: 14062 SW 144TH PARKWAY, OKEECHOBEE, FL, 34974, US
Mail Address: 14062 SW 144TH PARKWAY, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ HERIBERTO Manager 14062 SW 144TH PARKWAY, OKEECHOBEE, FL, 34974
LEIGHTON NORA Agent 115 NW 11TH AVE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 115 NW 11TH AVE, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 14062 SW 144TH PARKWAY, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2019-04-02 14062 SW 144TH PARKWAY, OKEECHOBEE, FL 34974 -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY, ET AL. VS ACCIDENT & INJURY CLINIC, INC. A/A/O FRANK IRIZARRY, ET AL. 5D2019-1409 2019-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10031-APCC

Parties

Name GEICO INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Thomas Lee Hunker, Mark K Delegal, Peter D. Weinstein, Michael A. Rosenberg, Rebecca L. Delaney, Tiffany A. Roddenberry
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Name SOCC, P.S.
Role Respondent
Status Active
Name ADRIANA AGOSTO
Role Respondent
Status Active
Name JOSE D. RIVERA
Role Respondent
Status Active
Name FLORIDA ACCIDENT AND INJURY CENTER
Role Respondent
Status Active
Name SOUTH ORANGE WELLNESS & INJURY CENTER
Role Respondent
Status Active
Name ALISON ACOSTA
Role Respondent
Status Active
Name FIRST HEALTH CHIROPRACTIC INC.
Role Respondent
Status Active
Name MAURICO CHIROPRACTIC GROUP, INC.
Role Respondent
Status Active
Name JEFFREY POWELL LLC
Role Respondent
Status Active
Name REGINA RODRIGUEZ
Role Respondent
Status Active
Name JORDANO MORALES
Role Respondent
Status Active
Name LAKE MARY CHIROPRACTIC CENTER, P.A.
Role Respondent
Status Active
Name FRANK IRIZARRY
Role Respondent
Status Active
Name BLAKE PELT
Role Respondent
Status Active
Name DEBORAH DONAHUE
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Respondent
Status Active
Name BIANCA J. RIOS SANCHEZ
Role Respondent
Status Active
Name BACK ON TRACK, LLC
Role Respondent
Status Active
Name JUAN MARTINEZ LLC
Role Respondent
Status Active
Name TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Role Respondent
Status Active
Name HERIBERTO RUIZ, LLC
Role Respondent
Status Active
Name ROBERTO SOTO
Role Respondent
Status Active
Name SHEILA MOJICA
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC POINCIANA LLC
Role Respondent
Status Active
Name CELPA CLINIC, INC.
Role Respondent
Status Active
Name JACOB PRIDDY
Role Respondent
Status Active
Name MALACHI JACKSON
Role Respondent
Status Active
Name CHARLES GRAYSON
Role Respondent
Status Active
Name Hon. Dawn D. Nichols
Role Judge/Judicial Officer
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Steven C. Henderson - DNU
Role Judge/Judicial Officer
Status Active
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name ACCIDENT & INJURY CLINIC INC.
Role Respondent
Status Active
Representations Douglas H. Stein, Kimberly Simoes, Brooke L. Boltz
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-07-15
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ RS' MOTIONS FOR ATTY'S FEES, FILED 5/29, 5/30, 8/9, 8/12, 8/26 DENIED
Docket Date 2019-09-12
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE ON REPLY FILED 6/10
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-09-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMEND RESPONSE W/IN 10 DAYS
Docket Date 2019-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ CONSOLIDATED CASE WILL CONTINUE AS TO 19-1409 AND 19-1752
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP (FOR 5D19-2070 ONLY)
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-05-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/IN 10 DAYS- MOT FOR REVIEW
Docket Date 2019-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico Indemnity Company
Docket Date 2020-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR LEAVE TO FILE REPLY IS GRANTED; CONCURRENT REPLY IS ACCEPTED
Docket Date 2019-09-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2302, 19-2303, 19-2304, 19-2306, 19-2308, 19-2312, 19-2314, 19-2321 & 19-2323; CONSOLIDATED CASE WILL TRAVEL WITH 19-2315- SAME PANEL
Docket Date 2019-08-07
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-07-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2070
Docket Date 2019-06-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 19-1752
Docket Date 2019-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/30 ORDER TO MOT REVIEW
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER; SEE AMENDED RESPONSE
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
GOVERNMENT EMPLOYEES INSURANCE COMPANY VS CELPA CLINIC, INC. A/A/O HERIBERTO RUIZ 5D2019-2310 2019-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10055-APCC

Parties

Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael A. Rosenberg
Name HERIBERTO RUIZ, LLC
Role Respondent
Status Active
Name CELPA CLINIC, INC.
Role Respondent
Status Active
Representations Brooke L. Boltz
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Hon. Dawn D. Nichols
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2019-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Government Employees Insurance Company
Docket Date 2019-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Government Employees Insurance Company
Docket Date 2019-05-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
GEICO INDEMNITY COMPANY VS CELPA CLINIC, INC. A/A/O REGINA RODRIGUEZ, CELPA CLINIC, INC. A/A/O ADRIANA AGOSTO, CELPA CLINIC INC. A/A/O HERIBERTO RUIZ AND CELPA CLINC, INC. A/A/O BIANCA J. RIOS SANCHEZ 5D2019-2305 2019-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10043-APCC

Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10058-APCC

Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10053-APCC

Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10055-APCC

Parties

Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Tiffany A. Roddenberry, Michael A. Rosenberg
Name BIANCA J. RIOS SANCHEZ
Role Respondent
Status Active
Name HERIBERTO RUIZ, LLC
Role Respondent
Status Active
Name REGINA RODRIGUEZ
Role Respondent
Status Active
Name CELPA CLINIC, INC.
Role Respondent
Status Active
Representations Brooke L. Boltz
Name ADRIANA AGOSTO
Role Respondent
Status Active
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Hon. Dawn D. Nichols
Role Judge/Judicial Officer
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION
Docket Date 2019-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ SECOND AMENDED TO INCL ALL PARTIES
Docket Date 2019-08-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AND APX W/IN 10 DAYS; RESPONSE W/IN 10 DAYS OF AMEND PETITION/APX; REPLY W/IN 5 DAYS OF RESPONSE
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
Florida Limited Liability 2017-04-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2984774 Intrastate Non-Hazmat 2023-05-30 240000 2022 1 1 Auth. For Hire
Legal Name HERIBERTO RUIZ
DBA Name -
Physical Address 14062 SW 144TH PKWY, OKEECHOBEE, FL, 34974-2315, US
Mailing Address 14062 SW 144TH PKWY, OKEECHOBEE, FL, 34974-2315, US
Phone (308) 383-1913
Fax -
E-mail YAINESGALVAN@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

Inspections

Unique report number of the inspection 3253011449
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FRHT
License plate of the main unit 7639XR
License state of the main unit FL
Vehicle Identification Number of the main unit 1FUJBBCK47PW63248
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit LUFK
License plate of the secondary unit QA23HL
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1L01B452851157990
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 1
Number of Unsafe Driving BASIC violations 1
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 2023-03-08
Code of the violation 3922PK
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Unlawfully parking and/or leaving vehicle in the roadway
The description of the violation group Other Driver Violations
The unit a violation is cited against Driver

Date of last update: 02 Apr 2025

Sources: Florida Department of State