Search icon

LOTSPEICH COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: LOTSPEICH COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOTSPEICH COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Aug 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 1999 (25 years ago)
Document Number: M04678
FEI/EIN Number 592793728

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

Address: 16101 NW 54 AVE, MIAMI, FL, 33014
Mail Address: 16101 NW 54 AVE, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5A0D9 Obsolete Non-Manufacturer 2008-12-23 2023-07-10 2023-07-09 -

Contact Information

POC SCOTT MASSON
Phone +1 305-520-5723
Fax +1 305-624-4517
Address 16101 NW 54TH AVE, MIAMI, FL, 33014 6102, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOTSPEICH COMPANY, INC. PROFIT SHARING PLAN & TRUST 2022 592793728 2024-08-09 LOTSPEICH COMPANY, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-30
Business code 238300
Sponsor’s telephone number 3056247777
Plan sponsor’s address 16101 N.W. 54TH STREET, MIAMI, FL, 330146151

Plan administrator’s name and address

Administrator’s EIN 592793728
Plan administrator’s name LOTSPEICH COMPANY, INC.
Plan administrator’s address 16101 NW 54 AVE, MIAMI, FL, 33014
Administrator’s telephone number 3056247777
LOTSPEICH COMPANY, INC. PROFIT SHARING PLAN & TRUST 2021 592793728 2023-04-14 LOTSPEICH COMPANY, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-30
Business code 238300
Sponsor’s telephone number 3056247777
Plan sponsor’s address 16101 N.W. 54TH STREET, MIAMI, FL, 330146151

Plan administrator’s name and address

Administrator’s EIN 592793728
Plan administrator’s name LOTSPEICH COMPANY, INC.
Plan administrator’s address 16101 NW 54 AVE, MIAMI, FL, 33014
Administrator’s telephone number 3056247777
LOTSPEICH COMPANY, INC. PROFIT SHARING PLAN & TRUST 2020 592793728 2022-04-14 LOTSPEICH COMPANY, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-30
Business code 238300
Sponsor’s telephone number 3056247777
Plan sponsor’s address 16101 N.W. 54TH STREET, MIAMI, FL, 330146151

Plan administrator’s name and address

Administrator’s EIN 592793728
Plan administrator’s name LOTSPEICH COMPANY, INC.
Plan administrator’s address 16101 NW 54 AVE, MIAMI, FL, 33014
Administrator’s telephone number 3056247777
LOTSPEICH COMPANY, INC. PROFIT SHARING PLAN & TRUST 2019 592793728 2021-05-21 LOTSPEICH COMPANY, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-30
Business code 238300
Sponsor’s telephone number 3056247777
Plan sponsor’s address 16101 N.W. 54TH STREET, MIAMI, FL, 330146151

Plan administrator’s name and address

Administrator’s EIN 592793728
Plan administrator’s name LOTSPEICH COMPANY, INC.
Plan administrator’s address 16101 NW 54 AVE, MIAMI, FL, 33014
Administrator’s telephone number 3056247777
LOTSPEICH COMPANY, INC. PROFIT SHARING PLAN & TRUST 2018 592793728 2020-01-31 LOTSPEICH COMPANY, INC. 74
Three-digit plan number (PN) 001
Effective date of plan 1969-04-30
Business code 238300
Sponsor’s telephone number 3056247777
Plan sponsor’s address 16101 N.W. 54TH STREET, MIAMI, FL, 330146151

Plan administrator’s name and address

Administrator’s EIN 592793728
Plan administrator’s name LOTSPEICH COMPANY, INC.
Plan administrator’s address 16101 NW 54 AVE, MIAMI, FL, 33014
Administrator’s telephone number 3056247777
LOTSPEICH COMPANY, INC. PROFIT SHARING PLAN & TRUST 2018 592793728 2020-01-31 LOTSPEICH COMPANY, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-30
Business code 238300
Sponsor’s telephone number 3056247777
Plan sponsor’s address 16101 N.W. 54TH STREET, MIAMI, FL, 330146151

Plan administrator’s name and address

Administrator’s EIN 592793728
Plan administrator’s name LOTSPEICH COMPANY, INC.
Plan administrator’s address 16101 NW 54 AVE, MIAMI, FL, 33014
Administrator’s telephone number 3056247777
LOTSPEICH COMPANY, INC. PROFIT SHARING PLAN & TRUST 2017 592793728 2019-02-22 LOTSPEICH COMPANY, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-30
Business code 238300
Sponsor’s telephone number 3056247777
Plan sponsor’s address 16101 NW 54 AVE, MIAMI, FL, 33014

Plan administrator’s name and address

Administrator’s EIN 592793728
Plan administrator’s name LOTSPEICH COMPANY, INC.
Plan administrator’s address 16101 NW 54 AVE, MIAMI, FL, 33014
Administrator’s telephone number 3056247777
LOTSPEICH COMPANY, INC. PROFIT SHARING PLAN & TRUST 2016 592793728 2018-05-03 LOTSPEICH COMPANY, INC. 112
Three-digit plan number (PN) 001
Effective date of plan 1969-04-30
Business code 238300
Sponsor’s telephone number 3056247777
Plan sponsor’s address 16101 N.W. 54TH STREET, MIAMI, FL, 330146102

Plan administrator’s name and address

Administrator’s EIN 592793728
Plan administrator’s name LOTSPEICH COMPANY, INC.
Plan administrator’s address 16101 N.W. 54TH STREET, MIAMI, FL, 330146102
Administrator’s telephone number 3056247777
LOTSPEICH COMPANY, INC. PROFIT SHARING PLAN & TRUST 2016 592793728 2018-05-03 LOTSPEICH COMPANY, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-30
Business code 238300
Sponsor’s telephone number 3056247777
Plan sponsor’s address 16101 N.W. 54TH STREET, MIAMI, FL, 330146151

Plan administrator’s name and address

Administrator’s EIN 592793728
Plan administrator’s name LOTSPEICH COMPANY, INC.
Plan administrator’s address 16101 N.W. 54 AVE., MIAMI, FL, 330146151
Administrator’s telephone number 3056247777
LOTSPEICH COMPANY, INC. PROFIT SHARING PLAN & TRUST 2015 592793728 2017-05-03 LOTSPEICH COMPANY, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-04-30
Business code 238300
Sponsor’s telephone number 3056247777
Plan sponsor’s address 16101 N.W. 54TH STREET, MIAMI, FL, 330146102

Plan administrator’s name and address

Administrator’s EIN 592793728
Plan administrator’s name LOTSPEICH COMPANY, INC.
Plan administrator’s address 16101 N.W. 54TH STREET, MIAMI, FL, 330146102
Administrator’s telephone number 3056247777

Key Officers & Management

Name Role Address
LOTSPEICH JULIE Chairman 16101 NW 54 AVE, MIAMI, FL, 33014
MASSON SCOTT Director 16101 NW 54 AVE, MIAMI, FL, 33014
RIERA JOAQUIN Executive Vice President 16101 NW 54TH AVE, MIAMI, FL, 33014
SPENCE THOMAS Chief Financial Officer 16101 NW 54TH AVE, MIAMI, FL, 33014
Ecker Tyler Vice President 16101 NW 54TH AVE, MIAMI, FL, 33014
Petricone Chris Director 16101 NW 54TH AVE, MIAMI, FL, 33014
MASSON SCOTT D Agent 16101 NW 54 AVE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-26 MASSON, SCOTT DP -
CHANGE OF PRINCIPAL ADDRESS 2000-03-31 16101 NW 54 AVE, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2000-03-31 16101 NW 54 AVE, MIAMI, FL 33014 -
AMENDMENT AND NAME CHANGE 1999-12-28 LOTSPEICH COMPANY, INC. -
REGISTERED AGENT ADDRESS CHANGED 1990-02-23 16101 NW 54 AVE, MIAMI, FL 33014 -

Court Cases

Title Case Number Docket Date Status
CRAIG W. GORDON, VS SCOTT MASSON, et al., 3D2022-1708 2022-10-06 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
21-21410

Parties

Name CRAIG W. GORDON
Role Appellant
Status Active
Representations Michael P. Maguire, John M. Quaranta, Natasha L. Biela
Name SCOTT MASSON
Role Appellee
Status Active
Representations JUSTIN W. MCCONNELL, LORAYNE PEREZ, JOSEPH L. REBAK, H. Eugene Lindsey, III, JEFFREY E. MANDEL, MATT KATZ
Name CHRIS PETRICONE
Role Appellee
Status Active
Name JULIE LOTSPEICH
Role Appellee
Status Active
Name LOTSPEICH COMPANY, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of CRAIG W. GORDON
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 2/14/23
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/16/2023
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/14/2022
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SCOTT MASSON
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-06
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 October 16, 2022.
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CRAIG W. GORDON, VS LOTSPEICH COMPANY, INC., etc., et al., 3D2022-1706 2022-10-06 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
19-37077

Parties

Name CRAIG W. GORDON
Role Appellant
Status Active
Representations John M. Quaranta, Natasha L. Biela, Michael P. Maguire
Name SCOTT MASSON
Role Appellee
Status Active
Name CHRIS PETRICONE
Role Appellee
Status Active
Name JULIE LOTSPEICH
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LOTSPEICH COMPANY, INC.
Role Appellee
Status Active
Representations LORAYNE PEREZ, H. Eugene Lindsey, III, JOSEPH L. REBAK, JEFFREY E. MANDEL, JUSTIN W. MCCONNELL, MATT KATZ

Docket Entries

Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-06
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 october 16, 2022.
Docket Date 2023-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-24
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of CRAIG W. GORDON
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 2/14/23
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/16/2023
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/14/2022
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE IN NOA.
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344178421 0418800 2019-07-23 1321 NW 14TH STREET, MIAMI, FL, 33125
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-07-23
Emphasis L: FALL
Case Closed 2020-03-13

Related Activity

Type Inspection
Activity Nr 1417831
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2020-01-08
Abatement Due Date 2020-03-03
Current Penalty 7160.0
Initial Penalty 10229.0
Final Order 2020-02-24
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain accident prevention programs as necessary to comply with this part: On or about 07/17/19, Location: PTEV Service Control Room, first floor at 1321 NW 14th Street Miami FL 33136, 1) The employer failed to instruct employees on the recognition and avoidance of potential tripping hazards while walking and working near a floor hole 4 inches in depth by 4 feet in width and 6 feet in length.
Citation ID 02001
Citaton Type Other
Standard Cited 19260452 W06 I
Issuance Date 2020-01-08
Abatement Due Date 2020-03-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(6)(i): Employee(s) were allowed to ride on scaffolds when the surface on which the scaffold was moved was not within 3 degrees of level, and/or not free of pits, holes, and obstructions: On or about 07/17/19, Location: PTEV Service Control Room, first floor at 1321 NW 14th Street Miami FL 33136, 1) One employee was exposed to a fall hazard when installing the acoustical ceiling metal framing while standing and riding on a 40 inches high platform of a Perry bakers scaffold in close proximity to an uncovered floor hole.
342365863 0418800 2017-06-01 105 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-06-01
Emphasis L: FALL, P: FALL
Case Closed 2017-10-26
342334257 0418800 2017-05-18 17700 COLLINS AVE, MIAMI BEACH, FL, 33154
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-05-18
Case Closed 2017-11-24

Related Activity

Type Referral
Activity Nr 1213757
Safety Yes
339564296 0418800 2014-01-24 1001 LINCOLN RD., MIAMI BEACH, FL, 33139
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-01-24
Emphasis L: FALL
Case Closed 2014-01-27

Related Activity

Type Inspection
Activity Nr 955268
Safety Yes
313853244 0420600 2009-09-01 1250 COOPER ST, PUNTA GORDA, FL, 33950
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-01
Case Closed 2009-09-08

Related Activity

Type Inspection
Activity Nr 313770190
307294918 0418800 2004-01-28 3201 N SR 7, MARGATE, FL, 33063
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-28
Emphasis L: FALL
Case Closed 2016-01-01
305501421 0418800 2002-10-08 1245 WALSH AVENUE, CORAL GABLES, FL, 33146
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-08
Emphasis S: CONSTRUCTION
Case Closed 2003-03-25

Violation Items

Citation ID 04001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2002-10-16
Abatement Due Date 2002-10-21
Nr Instances 1
Nr Exposed 1
Gravity 01
305499550 0418800 2002-08-16 7535 N KENDALL DRIVE, MIAMI, FL, 33156
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-08-16
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-09-27

Related Activity

Type Referral
Activity Nr 200681138
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2002-08-29
Abatement Due Date 2002-09-05
Current Penalty 731.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-08-29
Abatement Due Date 2002-09-11
Nr Instances 1
Nr Exposed 1
Gravity 01
110054863 0418800 1990-06-26 1060 N. AMERICAN WAY, MIAMI, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-27
Case Closed 1990-09-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-07-26
Abatement Due Date 1990-07-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1990-07-26
Abatement Due Date 1990-07-29
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1990-07-26
Abatement Due Date 1990-07-29
Nr Instances 2
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9746388508 2021-03-12 0455 PPP 16101 NW 54TH AVENUE, MIAMI, FL, 33014
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1781252
Loan Approval Amount (current) 1781252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33014
Project Congressional District FL-24
Number of Employees 107
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1272169.25
Forgiveness Paid Date 2022-04-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1764611 Intrastate Non-Hazmat 2008-04-24 4678 2008 2 1 Private(Property)
Legal Name LOTSPEICH COMPANY INC
DBA Name -
Physical Address 16101 NW 54 AVE, MIAMI, FL, 33014, US
Mailing Address 16101 NW 54 AVE, MIAMI, FL, 33014, US
Phone (305) 624-7777
Fax (305) 624-4517
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 Mar 2025

Sources: Florida Department of State