Search icon

MARIA RIVERA LLC - Florida Company Profile

Company Details

Entity Name: MARIA RIVERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA RIVERA 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: 02 Jun 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L22000253108
FEI/EIN Number 88-2799990

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

Address: 2881 CANYON DRIVE, ORLANDO, FL, 32822, US
Mail Address: 2881 CANYON DRIVE, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR LAW GROUP PA Agent 200 CENTRAL AVE, ST PETERSBURG, FL, 33701
RIVERA MARIA Manager 2881 CANYON DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
MARIA RIVERA, Appellant(s) v. CHRISTOPHER PALMER, Appellee(s). 4D2024-1229 2024-05-15 Open
Classification NOA Final - County Family - Family
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021DR003162

Parties

Name MARIA RIVERA LLC
Role Appellant
Status Active
Representations Franz Jobson
Name Christopher Palmer
Role Appellee
Status Active
Name Hon. Anastasia M Norman
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Maria Rivera
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Maria Rivera
Docket Date 2024-08-27
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that the appellant's August 26, 2024 request for emergency treatment is denied. See Fla. R. App. P. 9.300(b). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that Appellant's August 21, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-08-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed August 2, 2024, this court's July 31, 2024 order to show cause is discharged.
View View File
Docket Date 2024-08-02
Type Response
Subtype Response
Description Statement of Good Cause as to Why This Action Should Not Be Dismissed
Docket Date 2024-07-31
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 10, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit of Maria Rivera
On Behalf Of Clerk - St. Lucie
Docket Date 2024-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 410 pages
On Behalf Of Clerk - St. Lucie
Docket Date 2024-06-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-06-25
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description May 17, 2024 Order
View View File
Docket Date 2024-05-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-17
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Clerk - St. Lucie
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 25, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within forty-five (45) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed July 18, 2024, this court's July, 11, 2024 order to show cause is discharged.
View View File
Docket Date 2024-07-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 21, 2024, why the above-styled case should not be dismissed for failure to comply with this court's order dated May 17, 2024 and June 25, 2024.
View View File
MARIA RIVERA VS HIGHWOODS PROPERTIES, INC. 2D2014-2674 2014-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-018384-C

Parties

Name MARIA RIVERA LLC
Role Appellant
Status Active
Representations ERNIE E. TRICHLER, I I, ESQ., VALERIA HENDRICKS, ESQ., JENNIFER MANDELBAUM, ESQ.
Name HIGHWOODS PROPERTIES, INC.
Role Appellee
Status Active
Representations BORA S. KAYAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees based on a proposal for settlement is denied. Appellee's motion for attorney's fees based on a proposal for settlement is granted in an amount to be determined by the trial court.
Docket Date 2015-03-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA RIVERA
Docket Date 2014-12-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARIA RIVERA
Docket Date 2014-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Valeria Hendricks, Esq. 438065
On Behalf Of MARIA RIVERA
Docket Date 2014-11-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Bora Kayan, Esq.
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HIGHWOODS PROPERTIES, INC.
Docket Date 2014-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTION RECORD
Docket Date 2014-09-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 1 OF THE APPENDIX TO THE IB
On Behalf Of MARIA RIVERA
Docket Date 2014-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARIA RIVERA
Docket Date 2014-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ BARTON
Docket Date 2014-08-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ sent notice of remailing to Attorney Kayan at 600 N. West SHore Blvd. Suite 810, Tpa, FL 33609-1197 08/22/14
Docket Date 2014-08-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of MARIA RIVERA
Docket Date 2014-06-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JT-ord of 06/10/14
Docket Date 2014-06-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Final Summary Judgment; J. James Barton II, 06/16/2014
On Behalf Of MARIA RIVERA
Docket Date 2014-06-19
Type Response
Subtype Response
Description RESPONSE ~ to 06/10/2014 order
On Behalf Of MARIA RIVERA
Docket Date 2014-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA RIVERA
Docket Date 2014-06-10
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED**(see 6/23/14 ord)
Docket Date 2014-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA RIVERA
Docket Date 2014-06-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-03-20
Florida Limited Liability 2022-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9638398906 2021-05-12 0455 PPP 13910 NW 5th Pl, North Miami, FL, 33168-3905
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9690
Loan Approval Amount (current) 9690
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 North Miami, MIAMI-DADE, FL, 33168-3905
Project Congressional District FL-24
Number of Employees 1
NAICS code 623110
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 9718.26
Forgiveness Paid Date 2021-09-07
3781598804 2021-04-15 0455 PPP 1271 NW 76th Ave 1271 Nw 76th Ave, Plantation, FL, 33322-4715
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33322-4715
Project Congressional District FL-20
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2734.63
Forgiveness Paid Date 2022-04-12
2353448608 2021-03-15 0455 PPP 4601 Rolling Green Dr, Wesley Chapel, FL, 33543-6897
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11320
Loan Approval Amount (current) 11320
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 Wesley Chapel, PASCO, FL, 33543-6897
Project Congressional District FL-15
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11391.69
Forgiveness Paid Date 2021-11-01
9091428407 2021-02-14 0455 PPP 2925 W 80th St, Hialeah Gardens, FL, 33018-3883
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) 20555
Loan Approval Amount (current) 20555
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 Hialeah Gardens, MIAMI-DADE, FL, 33018-3883
Project Congressional District FL-26
Number of Employees 1
NAICS code 561110
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 20731.83
Forgiveness Paid Date 2021-12-28
1209828910 2021-04-24 0455 PPS 20981 San Simeon Way Apt 114, Miami, FL, 33179-1818
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18156
Loan Approval Amount (current) 18156
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 Miami, MIAMI-DADE, FL, 33179-1818
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 18222.07
Forgiveness Paid Date 2021-09-09
5475148701 2021-04-02 0455 PPP 20981 San Simeon Way Apt 114, Miami, FL, 33179-2292
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18156
Loan Approval Amount (current) 18156
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 Miami, MIAMI-DADE, FL, 33179-2292
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 18230.64
Forgiveness Paid Date 2021-09-09
9417509001 2021-05-29 0455 PPS 13910 NW 5th Pl, North Miami, FL, 33168-3905
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9690
Loan Approval Amount (current) 9690
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 North Miami, MIAMI-DADE, FL, 33168-3905
Project Congressional District FL-24
Number of Employees 1
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9713.36
Forgiveness Paid Date 2021-09-07
8060208501 2021-03-08 0455 PPP 475 Arbor Lakes Dr, Davenport, FL, 33896-8196
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7135
Loan Approval Amount (current) 7135
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 Davenport, POLK, FL, 33896-8196
Project Congressional District FL-09
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7184.35
Forgiveness Paid Date 2021-11-15
9092168904 2021-05-12 0455 PPP 1211 E 108th Ave, Tampa, FL, 33612-6183
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3822
Loan Approval Amount (current) 3822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6183
Project Congressional District FL-15
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3863.94
Forgiveness Paid Date 2022-06-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3260056 Intrastate Non-Hazmat 2019-03-18 - - 1 1 Auth. For Hire, Exempt For Hire
Legal Name MARIA RIVERA
DBA Name RIVERA HARVESTING
Physical Address 304 GEORGIA ST , WAUCHULA, FL, 33873-2227, US
Mailing Address 304 GEORGIA ST , WAUCHULA, FL, 33873-2227, US
Phone (863) 445-1807
Fax -
E-mail MR435578@GMAIL.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

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
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
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
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
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
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
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State