Search icon

NELSON FERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: NELSON FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NELSON FERNANDEZ 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: 05 Mar 2021 (4 years ago)
Document Number: L21000107299
FEI/EIN Number 86-3249006

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

Address: 9263 SW 219th St, Cutler Bay, FL, 33190, US
Mail Address: 9263 SW 219th St, Cutler Bay, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Nelson Authorized Member 9263 SW 219 ST, Cutler Bay, FL, 33190
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078449 STORY FORGE ACTIVE 2024-06-27 2029-12-31 - 9263 SW 219TH ST, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 9263 SW 219th St, Cutler Bay, FL 33190 -
CHANGE OF MAILING ADDRESS 2023-02-20 9263 SW 219th St, Cutler Bay, FL 33190 -

Court Cases

Title Case Number Docket Date Status
MARIA DEL CARMEN FERNANDEZ, et al., VS FERCO APARTMENTS, INC., et al., 3D2019-2458 2019-12-19 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
17-26039

Parties

Name MARIA DEL CARMEN FERNANDEZ
Role Appellant
Status Active
Representations MICHAEL H. BLACKER
Name MF INVESTMENTS LLC
Role Appellant
Status Active
Name NELSON FERNANDEZ LLC
Role Appellee
Status Active
Name FERCO APARTMENTS INC.
Role Appellee
Status Active
Representations FRANCISCO J. ESCALANTE
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING PARTIAL SUMMARY JUDGMENT.
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE ORDER ON SUMMARY JUDGMENT
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-08
Type Notice
Subtype Notice
Description Notice ~ OF CERTIFICATE OF SERVICE
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 1/24/20
Docket Date 2020-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIA DEL CARMEN FERNANDEZ
Docket Date 2019-12-30
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER AND CERTIFICATE OF SERVICE ATTACHED TO NOA.
On Behalf Of MARIA DEL CARMEN FERNANDEZ
RIVER VALLEY BANCORP, INC., VS NELSON FERNANDEZ, et al., 3D2019-0547 2019-03-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-12991

Parties

Name River Valley Bancorp, Inc.,
Role Appellant
Status Active
Representations Beverly A. Pohl, BARBARA VIOTA-SAWISCH, CRAIG B. SHERMAN, DREW B. SHERMAN
Name ALBERTO GIL
Role Appellee
Status Active
Name ALBERTO FERNANDEZ
Role Appellee
Status Active
Name NELSON FERNANDEZ LLC
Role Appellee
Status Active
Representations Charles M. Auslander, James M. Kaplan, Jorge L. Guerra, Brian C. Tackenberg, John G. Crabtree, Patricia Gladson, ROBIN CORWIN CAMPBELL
Name GAM MANAGEMENT, LLC
Role Appellee
Status Active
Name JACAL MANAGEMENT, LLC
Role Appellee
Status Active
Name JJ TRUST, LLC
Role Appellee
Status Active
Name SHERIDAN REAL ESTATE GROUP, LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-08
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-07-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Nelson Fernandez
Docket Date 2019-04-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept Response As Timely(OG66D) ~ Respondents’ motion to accept the response and appendix to the petition for writ of prohibition as timely filed is granted, and the response and appendix filed on April 7, 2019 are accepted by the Court.
Docket Date 2019-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Nelson Fernandez
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Nelson Fernandez
Docket Date 2019-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT RESPONSE (AND ACCOMPANYING APPENDIX) TO PETITION FOR WRIT OF PROHIBITION AS TIMELY FILED
On Behalf Of Nelson Fernandez
Docket Date 2019-04-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of River Valley Bancorp, Inc.,
Docket Date 2019-04-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of River Valley Bancorp, Inc.,
Docket Date 2019-03-26
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The respondents shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of River Valley Bancorp, Inc.,
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-22
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of River Valley Bancorp, Inc.,

Documents

Name Date
Reg. Agent Change 2024-03-25
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
Florida Limited Liability 2021-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7521428409 2021-02-12 0455 PPP 9011 SW 142nd Ave, Miami, FL, 33186-1141
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20825
Loan Approval Amount (current) 20825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33186-1141
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5394208007 2020-06-28 0455 PPP 8333 Lake Drive, Doral, FL, 33166
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7741.85
Loan Approval Amount (current) 7741.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Doral, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7822.28
Forgiveness Paid Date 2021-07-09
4998838810 2021-04-17 0491 PPS 550, Lake Mary, FL, 32746
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) 5547
Loan Approval Amount (current) 5547
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 Lake Mary, SEMINOLE, FL, 32746
Project Congressional District FL-07
Number of Employees 1
NAICS code 811420
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 5587.88
Forgiveness Paid Date 2022-01-13
6413898604 2021-03-23 0491 PPP 550, Lake Mary, FL, 32746
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5547
Loan Approval Amount (current) 5547
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 N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746
Project Congressional District FL-07
Number of Employees 1
NAICS code 811420
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 5582.59
Forgiveness Paid Date 2021-11-17
4369108800 2021-04-16 0455 PPP 320 NE 128th St, North Miami, FL, 33161-4626
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9592
Loan Approval Amount (current) 9592
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 North Miami, MIAMI-DADE, FL, 33161-4626
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9617.75
Forgiveness Paid Date 2021-07-27
7853058608 2021-03-24 0455 PPP 7014 SW 106th Pl, Miami, FL, 33173-1337
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
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, 33173-1337
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4223.64
Forgiveness Paid Date 2022-08-15
3518088306 2021-01-22 0455 PPS 8333 Lake Dr Apt 402, Doral, FL, 33166-7760
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7741
Loan Approval Amount (current) 7741
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 Doral, MIAMI-DADE, FL, 33166-7760
Project Congressional District FL-26
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7782.57
Forgiveness Paid Date 2021-08-23
5065098206 2020-08-07 0455 PPP 224 se 36 ave, Homestead, FL, 33033-5950
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1318
Loan Approval Amount (current) 1318
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 Homestead, MIAMI-DADE, FL, 33033-5950
Project Congressional District FL-28
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4046048409 2021-02-05 0491 PPP 7704 Silvertree Trail, Orlando, FL, 32822
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822
Project Congressional District FL-07
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21287.74
Forgiveness Paid Date 2021-08-12
5051938807 2021-04-17 0455 PPP 41 W 24th St, Hialeah, FL, 33010-2213
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18511.87
Loan Approval Amount (current) 18511.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33010-2213
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18599.8
Forgiveness Paid Date 2021-10-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2462019 Intrastate Non-Hazmat 2013-12-20 - - 1 1 Auth. For Hire
Legal Name NELSON FERNANDEZ
DBA Name -
Physical Address 6840 SW 132 AVE, MIAMI, FL, 33183, US
Mailing Address 6840 SW 132 AVE, MIAMI, FL, 33183, US
Phone (786) 797-6211
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
1326980 Intrastate Non-Hazmat 2005-02-01 - - 2 2 Auth. For Hire
Legal Name NELSON FERNANDEZ
DBA Name -
Physical Address 506 EAST 44 STREET, HIALEAH, FL, 33013, US
Mailing Address 506 EAST 44 STREET, HIALEAH, FL, 33013, US
Phone (786) 286-0287
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: 03 Apr 2025

Sources: Florida Department of State