Search icon

METRO EQUIPMENT SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METRO EQUIPMENT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO EQUIPMENT SERVICE, 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: 28 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2015 (10 years ago)
Document Number: M52968
FEI/EIN Number 650010248

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

Address: 9425 SW 72 STREET, SUITE 150, MIAMI, FL, 33173, US
Mail Address: 9425 SW 72 STREET, SUITE 150, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOY JORGE L President 9425 SW 72 STREET #150, MIAMI, FL, 33173
GODOY JORGE L Secretary 9425 SW 72 STREET #150, MIAMI, FL, 33173
GODOY JORGE L Treasurer 9425 SW 72 STREET #150, MIAMI, FL, 33173
GODOY JORGE L Agent 9425 SW 72 STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 9425 SW 72 STREET, SUITE 150, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 9425 SW 72 STREET, SUITE 150, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-01-16 9425 SW 72 STREET, SUITE 150, MIAMI, FL 33173 -
AMENDMENT 2015-12-09 - -
AMENDMENT 2014-08-14 - -
AMENDMENT 2013-01-14 - -
REGISTERED AGENT NAME CHANGED 2011-05-05 GODOY, JORGE L -
AMENDMENT 2011-05-05 - -

Court Cases

Title Case Number Docket Date Status
POSPIECH CONTRACTING, INC. VS CITY OF BARTOW, FLORIDA, ET AL 2D2018-1850 2018-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
16-CA-209

Parties

Name POSPIECH CONTRACTING, INC.
Role Appellant
Status Active
Representations KEVIN K. DIXON, ESQ.
Name METRO EQUIPMENT SERVICE, INC.
Role Appellee
Status Active
Name City of Bartow, Florida
Role Appellee
Status Active
Representations SEAN R. PARKER, ESQ., JORDAN NADEL, ESQ., IRA LIBANOFF, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellee's motion for costs is stricken without prejudice to appellee's right to seek costs in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 11, 2019.
Docket Date 2019-01-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 34 PAGES
Docket Date 2019-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2019-01-08
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-12-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of City of Bartow, Florida
Docket Date 2018-12-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of City of Bartow, Florida
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 12, 2019.
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-12-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion to supplement.
Docket Date 2018-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of City of Bartow, Florida
Docket Date 2018-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Bartow, Florida
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB (Metro) due 12/03/18
On Behalf Of City of Bartow, Florida
Docket Date 2018-09-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 28, 2018.
Docket Date 2018-09-19
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 POSPIECH CONTRACTING, INC.
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 13, 2018.
Docket Date 2018-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ MCDONALD - REDACTED - 1711 PAGES
Docket Date 2018-07-20
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF/APPELLANT'S NOTICE OF SUPPLEMENTING THE RECORD ON APPEAL AND DIRECTIVES TO CLERK
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be served by August 20, 2018.
Docket Date 2018-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-07-13
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 POSPIECH CONTRACTING, INC.
Docket Date 2018-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ HEARING TRANSCRIPTS 03-21-18
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-05-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The May 10, 2018 order to show cause is discharged.
Docket Date 2018-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-05-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S NOTICE OF COMPLIANCE AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-10
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 5/30/18 ORDER***
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POSPIECH CONTRACTING, INC.
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P5421P0010
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4363.00
Base And Exercised Options Value:
4363.00
Base And All Options Value:
4363.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2021-01-22
Description:
THE PURPOSE OF THIS ACTION IS TO COMPLETE FOLLOW ON WORK OF 140P5421C0029 IN ORDER TO COMPLETE THE WATER MAIN INSTALLATION AT WOOTEN'S. THE PERIOD OF PERFORMANCE OF THE ORIGINAL ACTION HAS BEEN EXTENDED FOR TWO FULL WEEKS IN ORDER FOR WORK COMPL
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
4320: POWER AND HAND PUMPS
Procurement Instrument Identifier:
140P5420C0029
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
498595.00
Base And Exercised Options Value:
498595.00
Base And All Options Value:
498595.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2020-08-31
Description:
REPLACE SECTION OF WATER MAIN AT WOOTEN'S IN BIG CYPRESS NATIONAL PRESERVE
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
4320: POWER AND HAND PUMPS

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
462162.50
Total Face Value Of Loan:
462162.50
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
493700.00
Total Face Value Of Loan:
493700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-28
Type:
Complaint
Address:
551 SE 8TH AVENUE, HOMESTEAD, FL, 33031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-04
Type:
Unprog Rel
Address:
ULMERTON ROAD, LARGO, FL, 33771
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-25
Type:
Referral
Address:
SW 15TH AVENUE & 2ND STREET, MIAMI, FL, 33143
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-10
Type:
Planned
Address:
MILE MARKER 98, US HWY 1, KEY LARGO, FL, 33037
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-15
Type:
FollowUp
Address:
INTERSECTION OF A1A & NE 16TH COURT, FORT LAUDERDALE, FL, 33305
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
462162.5
Current Approval Amount:
462162.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
466655.75
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
493700
Current Approval Amount:
493700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
497951.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 598-7742
Add Date:
2004-05-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State