Search icon

VICTOR MARTINEZ, LLC - Florida Company Profile

Company Details

Entity Name: VICTOR MARTINEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VICTOR MARTINEZ, 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: 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: 05 Jun 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000149138
Address: 2449 2ND AVE SE, VERO BEACH, FL, 32962
Mail Address: 2449 2ND AVE SE, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ VICTOR Manager 2449 2ND AVE SE, VERO BEACH, FL, 32962
MARTINEZ VICTOR Agent 2449 2ND AVE SE, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 2449 2ND AVE SE, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2025-02-01 2449 2ND AVE SE, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2449 2ND AVE SE, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2024-02-01 2449 2ND AVE SE, VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
LISA LOCKARD MARTINEZ VS VICTOR MARTINEZ 2D2015-5154 2015-11-05 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14DR-011505

Parties

Name LISA LOCKARD MARTINEZ
Role Appellant
Status Active
Representations KAROL K. WILLIAMS, ESQ.
Name VICTOR MARTINEZ, LLC
Role Appellee
Status Active
Representations GINGER DUGAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OF ORDER DENYING WIFE'S MOTIONFOR APPELLATE ATTORNEYS FEES
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2017-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion denied ~ The wife's motion for appellate attorney's fees is denied. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ Appellant's motion to expedite calendaring and panel determination of appeal is denied.
Docket Date 2016-08-29
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ CALENDARING AND PANEL DETERMINATION OF APPEAL
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-08-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S MOTION TO SET APPEAL FOR IMMEDAITE PANEL DETERMINATION
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-06-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5-IB DUE 06/16/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 8-IB DUE 06/11/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15-IB DUE 06/03/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-IB DUE 05/20/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-IB DUE 05/10/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/30/16
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-03-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SHEEHAN
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2015-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA LOCKARD MARTINEZ
Docket Date 2015-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to set appeal for immediate panel determination is granted only to the extent that the appellee shall serve the answer brief within 10 days of this order, failing which this appeal will be perfected and assigned to a merits panel without an answer brief. As may be appropriate following this deadline, the appellant may renew her motion.
VICTOR MARTINEZ, ET AL. VS FLORIDA DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES SC2015-1584 2015-08-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D13-421

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132003CA030110000001

Parties

Name VERNER GLENN
Role Petitioner
Status Active
Name GORDON FORREST
Role Petitioner
Status Active
Name BROOKS TROPICALS, INC.
Role Petitioner
Status Active
Name JANIE GLENN
Role Petitioner
Status Active
Name OFIR MARTINEZ
Role Petitioner
Status Active
Name VICTOR MARTINEZ, LLC
Role Petitioner
Status Active
Representations RICHARD THOMAS SAHUC
Name Florida Department of Agriculture & Consumer Services
Role Respondent
Status Active
Representations Wesley R. Parsons, Karen H. Curtis
Name Hon. Daryl Evan Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-25
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ DATE NOTICE REC'D
Docket Date 2015-12-07
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC ~ The petition for a writ of certiorari in the above entitled case was filed onNovember 27, 2015 and placed on the docket December 1, 2015 as No. 15-714.
Docket Date 2015-11-27
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI
Docket Date 2015-09-02
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 08/18/2015 WITH FILING FEE
Docket Date 2015-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-08-28
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-08-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of VICTOR MARTINEZ
Docket Date 2015-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2019-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7105229002 2021-05-23 0455 PPS 173 Glendale Dr, Miami Springs, FL, 33166-5044
Loan Status Date 2022-08-11
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3457
Loan Approval Amount (current) 3457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-5044
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9147998904 2021-05-12 0455 PPP 3505 34th St SW, Lehigh Acres, FL, 33976-4302
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7346
Loan Approval Amount (current) 7346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-4302
Project Congressional District FL-19
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6218838809 2021-04-19 0455 PPP 173 Glendale Dr, Miami Springs, FL, 33166-5044
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3457
Loan Approval Amount (current) 3457
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 Miami Springs, MIAMI-DADE, FL, 33166-5044
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3474.24
Forgiveness Paid Date 2021-10-19
4747368904 2021-04-29 0455 PPP 2210 Avian Loop, Kissimmee, FL, 34741-7974
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3269
Loan Approval Amount (current) 3269
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-7974
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9008059007 2021-05-29 0455 PPP 3516 Harlequin Dr, Saint Cloud, FL, 34772-7773
Loan Status Date 2022-11-18
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 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34772-7773
Project Congressional District FL-09
Number of Employees 1
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21112.68
Forgiveness Paid Date 2022-10-31
3927348901 2021-04-28 0455 PPS 1841 NE 159th St, North Miami Beach, FL, 33162-5720
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14644
Loan Approval Amount (current) 14644
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-5720
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
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 14683.32
Forgiveness Paid Date 2021-08-26
5363118709 2021-04-02 0455 PPP 1841 NE 159th St, North Miami Beach, FL, 33162-5720
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14644
Loan Approval Amount (current) 14644
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-5720
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14695.66
Forgiveness Paid Date 2021-08-20
1296188807 2021-04-10 0491 PPP 13715 Budworth Cir, Orlando, FL, 32832-6117
Loan Status Date 2021-09-23
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 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-6117
Project Congressional District FL-09
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20909.97
Forgiveness Paid Date 2021-08-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1932472 Intrastate Non-Hazmat 2009-09-01 - - 1 1 Auth. For Hire, Private(Property)
Legal Name VICTOR MARTINEZ
DBA Name -
Physical Address 425 QUAIL MEADOW COURT, DEBARY, FL, 32713, US
Mailing Address 425 QUAIL MEADOW COURT, DEBARY, FL, 32713, US
Phone (386) 215-2366
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
1534149 Intrastate Non-Hazmat 2006-07-25 - - 1 1 Auth. For Hire
Legal Name VICTOR MARTINEZ
DBA Name CHIQUI TRUCKING
Physical Address 2009 APRICOT DR, DELTONA, FL, 32725, US
Mailing Address 2009 APRICOT DR, DELTONA, FL, 32725, US
Phone (386) 479-4372
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
1310150 Intrastate Non-Hazmat 2004-12-07 0 - 1 1 Auth. For Hire
Legal Name VICTOR MARTINEZ
DBA Name MARTINEZ TRANSPORT & LOGISTIC
Physical Address 1330 CHERRYBARK RD, APOPKA, FL, 32703, US
Mailing Address 1330 CHERRYBARK RD, APOPKA, FL, 32703, US
Phone (407) 880-4781
Fax (407) 880-4781
E-mail VMART94656@AOL.COM

Safety Measurement System - All Transportation

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State