Search icon

METRO EQUIPMENT SERVICE, INC. - Florida Company Profile

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 (9 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340212521 0418800 2015-01-28 551 SE 8TH AVENUE, HOMESTEAD, FL, 33031
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-01-28
Emphasis N: TRENCH
Case Closed 2015-04-01

Related Activity

Type Complaint
Activity Nr 934979
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 D01
Issuance Date 2015-02-26
Abatement Due Date 2015-03-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-31
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(d)(1): Materials and equipment used for protective systems were not free from damage or defects that might impair their proper function: On or about 1/28/2015, at the above addressed jobsite, employees were working in an excavation using a damage trench box, exposing employees to an entrapment hazard. NOTE: CERTIFICATION OF ABATEMENT MUST BE PROVIDED FOR THIS ITEM.
340114917 0420600 2014-12-04 ULMERTON ROAD, LARGO, FL, 33771
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-12-19
Emphasis N: TRENCH, L: EISAOF
Case Closed 2015-01-27

Related Activity

Type Referral
Activity Nr 925072
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B03
Issuance Date 2014-12-30
Abatement Due Date 2015-01-12
Current Penalty 3234.0
Initial Penalty 5390.0
Final Order 2015-01-27
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(b)(3): When excavation operations approached the estimated location of underground installations, the exact location of the installations was not determined by safe and acceptable means: a) Along Ulmerton Road - The exact location of a gas line was not determined, leading to the striking of a gas line, on or about December 2, 2014.
315360206 0418800 2012-01-25 SW 15TH AVENUE & 2ND STREET, MIAMI, FL, 33143
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-01-26
Emphasis N: TRENCH
Case Closed 2012-01-26

Related Activity

Type Referral
Activity Nr 202884359
Safety Yes
314262312 0418800 2010-05-10 MILE MARKER 98, US HWY 1, KEY LARGO, FL, 33037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-10
Emphasis N: TRENCH, S: HISPANIC
Case Closed 2010-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-05-14
Abatement Due Date 2010-06-10
Current Penalty 1200.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2010-05-14
Abatement Due Date 2010-05-19
Current Penalty 800.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2010-05-14
Abatement Due Date 2010-05-19
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-05-14
Abatement Due Date 2010-06-10
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-05-14
Abatement Due Date 2010-05-21
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2010-05-14
Abatement Due Date 2010-05-19
Current Penalty 2500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 03001
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2010-05-14
Abatement Due Date 2010-05-19
Current Penalty 500.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 60
Gravity 00
313107963 0418800 2009-12-15 INTERSECTION OF A1A & NE 16TH COURT, FORT LAUDERDALE, FL, 33305
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2009-12-15

Related Activity

Type Inspection
Activity Nr 313106171
313106171 0418800 2009-10-27 INTERSECTION OF A1A & NE 16TH COURT, FORT LAUDERDALE, FL, 33305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-27
Emphasis N: TRENCH
Case Closed 2009-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-11-12
Abatement Due Date 2009-11-20
Current Penalty 700.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2009-11-12
Abatement Due Date 2009-11-20
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2009-11-12
Abatement Due Date 2009-11-20
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2009-11-12
Abatement Due Date 2009-11-17
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2009-11-12
Abatement Due Date 2009-11-20
Current Penalty 700.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2009-11-12
Abatement Due Date 2009-11-20
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310216692 0418800 2007-03-29 NW 8TH ST., & NW 133RD AVE., SUNRISE, FL, 33323
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-04
Emphasis N: TRENCH
Case Closed 2007-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-04-11
Abatement Due Date 2007-04-17
Current Penalty 500.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 15
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2007-04-11
Abatement Due Date 2007-04-16
Current Penalty 4000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
308409309 0418800 2005-08-24 25TH STREET & 87TH AVENUE, MIAMI, FL, 33172
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-24
Emphasis N: TRENCH
Case Closed 2006-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100410 A01
Issuance Date 2005-09-30
Abatement Due Date 2005-11-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100410 A02 III
Issuance Date 2005-09-30
Abatement Due Date 2005-11-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100410 A03
Issuance Date 2005-09-30
Abatement Due Date 2005-11-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100410 C01
Issuance Date 2005-09-30
Abatement Due Date 2005-11-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100420 A
Issuance Date 2005-09-30
Abatement Due Date 2005-11-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100421 D
Issuance Date 2005-09-30
Abatement Due Date 2005-11-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100422 C01
Issuance Date 2005-09-30
Abatement Due Date 2005-11-03
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-09-30
Abatement Due Date 2005-10-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2005-09-30
Abatement Due Date 2005-10-20
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100423 D01
Issuance Date 2005-09-30
Abatement Due Date 2005-11-03
Nr Instances 1
Nr Exposed 1
Gravity 01
307302372 0418800 2004-09-28 NW 4 COURT & NW 27 AVENUE, FORT LAUDERDALE, FL, 33301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-09-28
Emphasis N: TRENCH
Case Closed 2004-10-21

Related Activity

Type Referral
Activity Nr 200684058
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6846458607 2021-03-23 0455 PPS 9425 SW 72nd St Ste 150, Miami, FL, 33173-3248
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 462162.5
Loan Approval Amount (current) 462162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33173-3248
Project Congressional District FL-27
Number of Employees 55
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 466655.75
Forgiveness Paid Date 2022-03-10
2828827101 2020-04-11 0455 PPP 9425 SW 72 st Suite 150, MIAMI, FL, 33173-3248
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 493700
Loan Approval Amount (current) 493700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33173-3248
Project Congressional District FL-27
Number of Employees 42
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 497951.31
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1249428 Intrastate Non-Hazmat 2024-09-06 70000 2023 1 1 Private(Property)
Legal Name METRO EQUIPMENT SERVICE INC
DBA Name -
Physical Address 9450 SW 72ND ST #110, MIAMI, FL, 33173, US
Mailing Address 9450 SW 72ND ST #110, MIAMI, FL, 33173, US
Phone (305) 740-3303
Fax (305) 598-7742
E-mail ROAS@MESINC.JUS

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