Search icon

PABLO ALVAREZ LLC - Florida Company Profile

Company Details

Entity Name: PABLO ALVAREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PABLO ALVAREZ 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: 08 May 2023 (2 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: L23000226934
Address: 8535 SOUTHWEST 47TH STREET, MIAMI, FL, 33155, US
Mail Address: 8535 SOUTHWEST 47TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ GARCIA PABLO H Authorized Member 8535 SOUTHWEST 47TH STREET, MIAMI, FL, 33155
ALVAREZ GARCIA PABLO H Agent 8535 SOUTHWEST 47TH STREET, MIAMI, FL, 33155

Events

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

Court Cases

Title Case Number Docket Date Status
Little Paket Corp., Petitioner(s), v. Pablo Alvarez, et al., Respondent(s). 3D2024-1264 2024-07-16 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
14-589-CA-01

Parties

Name PABLO ALVAREZ LLC
Role Respondent
Status Active
Representations Alejandro Brito, Carlos Mouawad
Name ALEJANDRO ALVAREZ LLC
Role Respondent
Status Active
Representations Alejandro Brito, Carlos Mouawad
Name REC COMMUNICATIONS LLC
Role Respondent
Status Active
Representations Alejandro Brito, Carlos Mouawad
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name LITTLE PAKET CORP
Role Petitioner
Status Active
Representations Hector James Montalvo, Jonathan Thomas Mann, Robin I. Bresky
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Response
Subtype Reply
Description Petitioner's Reply to Response to Petition for Writ of Certiorari
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion for Extension of Time to File Reply is hereby granted to and including seven (7) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion to Consolidate
Description Respondents' Notice of Non-Objection is noted. Petitioner's Motion that Related Cases 3D2024-0983 and 3D2024-1264 Travel Together is granted, and it is ordered that the abovereferenced appeals are hereby consolidated for the of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice
Description Respondent's Notice of Non-Objection
On Behalf Of Pablo Alvarez
View View File
Docket Date 2024-08-20
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within ten (10) days from the date of this Order, to Petitioner's Motion that Related Cases 3D2024-0983 and 3D2024-1264 Travel together.
View View File
Docket Date 2024-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Petitioner's Motion that Related Cases 3D2024-0983 and 3D2024-1264 Travel Together
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-07-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #11873791
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 26, 2024.
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-07-16
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-07-16
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari. Related case: 24-0983
On Behalf Of Little Paket Corp.
View View File
Docket Date 2024-08-16
Type Response
Subtype Response
Description Respondent's Response to Petition for Writ of Certiorari
On Behalf Of Pablo Alvarez
View View File
Docket Date 2024-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-04
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed for lack of irreparable harm. LOGUE, C.J., and LOBREE and GOODEN, JJ., concur.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be filed within twenty (20) days of service of the response.
View View File
Pedro Barcelo, Appellant(s), v. Little Paket Corp., et al., Appellee(s). 3D2024-0983 2024-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-589-CA-01

Parties

Name Pedro Barcelo
Role Appellant
Status Active
Representations Hector James Montalvo, Jonathan Thomas Mann, Robin I. Bresky
Name LITTLE PAKET CORP
Role Appellee
Status Active
Name PABLO ALVAREZ LLC
Role Appellee
Status Active
Representations Alejandro Brito, Carlos Mouawad
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Pedro Barcelo
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion to Consolidate
Description Respondents' Notice of Non-Objection is noted. Petitioner's Motion that Related Cases 3D2024-0983 and 3D2024-1264 Travel Together is granted, and it is ordered that the abovereferenced appeals are hereby consolidated for the of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice
Description Appellee's Notice of Non-Objection
On Behalf Of Pablo Alvarez
View View File
Docket Date 2024-08-20
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion that Related Cases 3D24- 0983 and 3D2024-1264 Travel Together.
View View File
Docket Date 2024-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion that Related Cases 3D2024-0983 and 3D2024-1264 Travel Together
On Behalf Of Pedro Barcelo
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pablo Alvarez
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Pedro Barcelo
View View File
Docket Date 2024-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Pedro Barcelo
View View File
Docket Date 2024-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pedro Barcelo
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pedro Barcelo
View View File
Docket Date 2024-06-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11424504
On Behalf Of Pedro Barcelo
View View File
Docket Date 2024-05-31
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 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0983.
On Behalf Of Pedro Barcelo
View View File
Docket Date 2024-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-08-16
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Pedro Barcelo
View View File
Docket Date 2024-05-31
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 June 10, 2024.
View View File
MARGARITA ALVAREZ, VS PABLO ALVAREZ, 3D2021-0568 2021-02-19 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
97-15421

Parties

Name MARGARITA ALVAREZ
Role Appellant
Status Active
Representations MARILYN BLUMBERG
Name PABLO ALVAREZ LLC
Role Appellee
Status Active
Representations Andrew M. Kassier, MARY E. PENA-HILZEN
Name Hon. Scott M. Bernstein
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-26
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before September 29, 2021, that on October 11, 2021, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2021-10-11
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARGARITA ALVAREZ
Docket Date 2021-08-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PABLO ALVAREZ
Docket Date 2021-05-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of MARGARITA ALVAREZ
Docket Date 2021-05-06
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Supplemental Response to the Court’s Order to Show Cause and the filing of the final appealable judgment are noted. The Order to Show Cause entered on March 12, 2021, is hereby discharged and the appeal shall proceed in normal course.
Docket Date 2021-04-22
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of MARGARITA ALVAREZ
Docket Date 2021-03-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Court's Show Cause Order is noted. Pursuant to Florida Rule of Appellate Procedure 9.110(l), Appellant is permitted an additional thirty (30) days from the date of this Order, to obtain a final appealable order from the trial court, failing which this appeal shall be dismissed as one take from a non-final, non-appealable order.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of MARGARITA ALVAREZ
Docket Date 2021-03-12
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ ORDER DISCHARGED 4/26/21 Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 4, 2021.
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARITA ALVAREZ
Docket Date 2021-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Florida Limited Liability 2023-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4642678602 2021-03-18 0455 PPP 11733 SW 107th Ter, Miami, FL, 33186-3963
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, MIAMI-DADE, FL, 33186-3963
Project Congressional District FL-27
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21101.08
Forgiveness Paid Date 2022-06-30
7779638802 2021-04-22 0455 PPP 2479 NW 29th St, Miami, FL, 33142-6550
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7028
Loan Approval Amount (current) 7028
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6550
Project Congressional District FL-26
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 7067.09
Forgiveness Paid Date 2021-11-15
6365538900 2021-05-01 0455 PPP 5955 NW 105th Ct, Doral, FL, 33178-6641
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) 18468
Loan Approval Amount (current) 18468
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 Doral, MIAMI-DADE, FL, 33178-6641
Project Congressional District FL-26
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18522.14
Forgiveness Paid Date 2021-08-30
4026038910 2021-04-28 0455 PPP 5255 NW 29th Ave Apt 1010, Miami, FL, 33142-8832
Loan Status Date 2021-12-24
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-8832
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
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 20942.02
Forgiveness Paid Date 2021-11-10
4541489002 2021-05-20 0455 PPS 5955 NW 105th Ct, Doral, FL, 33178-6641
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18468
Loan Approval Amount (current) 18468
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 Doral, MIAMI-DADE, FL, 33178-6641
Project Congressional District FL-26
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
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 -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1380696 Intrastate Non-Hazmat 2005-06-06 34999 2005 1 1 Private(Property)
Legal Name PABLO ALVAREZ
DBA Name JK AUTO TRANSPORT
Physical Address 12776 NW 102 ST, HIALEAH GARDENS, FL, 33018, US
Mailing Address 12776 NW 102 ST, HIALEAH GARDENS, FL, 33018, US
Phone (786) 318-6743
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: 02 Apr 2025

Sources: Florida Department of State