Search icon

LAZARO MARTINEZ CO - Florida Company Profile

Company Details

Entity Name: LAZARO MARTINEZ CO
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N14000003809
Address: 10390 S.W. 27TH STREET, MIAMI, FL, 33165
Mail Address: 10390 S.W. 27TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LAZARO President 10390 S.W. 27TH STREET, MIAMI, FL, 33165
MARTINEZ LAZARO Agent 10390 S.W. 27TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
LAZARO MARTINEZ VS STATE OF FLORIDA 4D2012-1987 2012-05-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-5919 CF10C

Parties

Name LAZARO MARTINEZ CO
Role Appellant
Status Active
Representations Ana M. Davide
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE (DVD, PER 6/20/13 ORDER)
Docket Date 2013-06-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within thirty (30) days from the date of this order the clerk of the trial court is directed to furnish this court with a copy of the DVD and/or original videotape which was filed with Appellant's September 29, 2010, motion for post-conviction relief, and reviewed by the trial court as referenced in its May 3, 2012, order.
Docket Date 2013-04-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ CASE SHALL PROCEED AS A 3.850 SUMMARY.ORDERED that upon consideration of appellant¿s response filed April 26, 2013, this court's April 12, 2013, order to show cause is hereby discharged, further;ORDERED that this case shall proceed as a 3.850 summary.
Docket Date 2013-04-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LAZARO MARTINEZ
Docket Date 2013-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 22, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. 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.
Docket Date 2012-12-18
Type Notice
Subtype Notice
Description Notice ~ OF STATUS AND REQUEST FOR CLARIFICATION
On Behalf Of LAZARO MARTINEZ
Docket Date 2012-12-14
Type Record
Subtype Appendix
Description Appendix ~ IN LIEU OF RECORD ON APPEAL
Docket Date 2012-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ TO ACCEPT APLNT'S APPENDIX AS THE RECORD
Docket Date 2012-12-07
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Clerk - Broward
Docket Date 2012-12-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ 10 DAYS; L.T. CLERK.
Docket Date 2012-11-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) ("AMENDED NOTICE OF STATUS") (*AND* MOTION TO ADOPT APPENDIX A DE FACTO ROA) T - 12/15
On Behalf Of LAZARO MARTINEZ
Docket Date 2012-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO ADOPT APPENDIX AS DE FACTO ROA T -
On Behalf Of LAZARO MARTINEZ
Docket Date 2012-11-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 11/1/12 NOTICE OF STATUS ETC..
Docket Date 2012-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "APPENDIX" (FILED WITH MOTION TO ADOPT APPENDIX AS ROA) AA Ana M. Davide 875996
Docket Date 2012-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO ADOPT APPENDIX AS DE FACTO RECORD ON APPEAL (APPENDIX ATTACHED) (*AND* RESPONSE TO S/C ORDER)
On Behalf Of LAZARO MARTINEZ
Docket Date 2012-11-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) ("NOTICE OF STATUS") (*AND* MOTION TO ADOPT APPENDIX AS DE FACTO ROA)
On Behalf Of LAZARO MARTINEZ
Docket Date 2012-10-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ by 10/29/12
Docket Date 2012-09-19
Type Notice
Subtype Notice
Description Notice ~ OF NON-FILING/INTENT TO RELY ON L.T. FILINGS T- 10/29
On Behalf Of LAZARO MARTINEZ
Docket Date 2012-08-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ 45 DAYS
Docket Date 2012-08-01
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 LAZARO MARTINEZ
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ AND A.G. NEEDS TO BE SERVED
Docket Date 2012-07-20
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 LAZARO MARTINEZ
Docket Date 2012-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of LAZARO MARTINEZ
Docket Date 2012-06-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T"
Docket Date 2012-06-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 6/19/12.
On Behalf Of LAZARO MARTINEZ
Docket Date 2012-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SENT ORIGINAL TO L.T. TO BE CERTIFIED T-
On Behalf Of LAZARO MARTINEZ
Docket Date 2012-06-06
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ 15 days
Docket Date 2012-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAZARO MARTINEZ
Docket Date 2012-05-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Domestic Non-Profit 2014-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9174918810 2021-04-23 0455 PPP 23555 SW 147th Ave, Homestead, FL, 33032-2107
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4755
Loan Approval Amount (current) 4755
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-2107
Project Congressional District FL-28
Number of Employees 1
NAICS code 488410
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 -
Forgiveness Paid Date -
5943458909 2021-05-01 0455 PPP 7051 SW 4th St, Miami, FL, 33144-2706
Loan Status Date 2023-01-06
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2376
Loan Approval Amount (current) 2376
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-2706
Project Congressional District FL-27
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6671568907 2021-05-02 0455 PPP 24D 10th Ave, Key West, FL, 33040-5868
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20577
Loan Approval Amount (current) 20577
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-5868
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
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 20792.35
Forgiveness Paid Date 2022-05-23
5905808710 2021-04-03 0455 PPP 1 Hammock Falls Cir, Sebring, FL, 33872-4405
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) 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 Sebring, HIGHLANDS, FL, 33872-4405
Project Congressional District FL-18
Number of Employees 1
NAICS code 531210
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20939.05
Forgiveness Paid Date 2021-10-06
4064188910 2021-04-28 0455 PPP 7921 Byron Ave, Miami Beach, FL, 33141-1901
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 Beach, MIAMI-DADE, FL, 33141-1901
Project Congressional District FL-24
Number of Employees 1
NAICS code 492210
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 18863.53
Forgiveness Paid Date 2021-12-14
2686178706 2021-03-30 0455 PPP 11245 SW 189th Ter, Miami, FL, 33157-7575
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-7575
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8374.32
Forgiveness Paid Date 2021-10-07
4562488800 2021-04-16 0455 PPS 11245 SW 189th Ter, Miami, FL, 33157-7575
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33157-7575
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8376.38
Forgiveness Paid Date 2021-11-08
7843868807 2021-04-22 0455 PPS 13851 SW 30th St, Miami, FL, 33175-6604
Loan Status Date 2021-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2431.25
Loan Approval Amount (current) 2431.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33175-6604
Project Congressional District FL-28
Number of Employees 1
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2456.03
Forgiveness Paid Date 2022-05-05
2434108700 2021-03-29 0455 PPP 2465 NW 81st Ter, Miami, FL, 33147-4861
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16268
Loan Approval Amount (current) 16268
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4861
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16362.04
Forgiveness Paid Date 2021-10-27
1009928802 2021-04-09 0455 PPS 13851 SW 30th St, Miami, FL, 33175-6604
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3485
Loan Approval Amount (current) 3485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33175-6604
Project Congressional District FL-28
Number of Employees 1
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3522.37
Forgiveness Paid Date 2022-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1464149 Intrastate Non-Hazmat 2025-03-18 260 2024 1 1 Exempt For Hire
Legal Name LAZARO MARTINEZ
DBA Name -
Physical Address 1150 W 79 ST #215 A, HIALEAH, FL, 33014, US
Mailing Address 1150 W 79 ST #215 A, HIALEAH, FL, 33014, US
Phone (305) 986-6164
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
4316672 Intrastate Non-Hazmat 2024-10-30 - - 1 1 Auth. For Hire
Legal Name LAZARO MARTINEZ
DBA Name -
Physical Address 414 WILLOWS AVE , PORT SAINT LUCIE, FL, 34952-1360, US
Mailing Address 414 WILLOWS AVE , PORT SAINT LUCIE, FL, 34952-1360, US
Phone (786) 427-4130
Fax -
E-mail LAZMAR1980@YAHOO.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
1374817 Intrastate Non-Hazmat 2021-07-20 12456 2020 1 1 Private(Property)
Legal Name LAZARO MARTINEZ
DBA Name -
Physical Address 1687 W 57TH STREET, HIALEAH, FL, 33012, US
Mailing Address 1687 W 57TH STREET, HIALEAH, FL, 33012, US
Phone (305) 336-3008
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
1651962 Intrastate Non-Hazmat 2021-06-29 50000 2017 1 1 Auth. For Hire
Legal Name LAZARO MARTINEZ
DBA Name -
Physical Address 17522 KEY LIME BLVD, LOXAHATCHEE, FL, 33470, US
Mailing Address 17522 KEY LIME BLVD, LOXAHATCHEE, FL, 33470, US
Phone (305) 299-6387
Fax -
E-mail MARTINEZLAZARO30@YAHOO.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
1296780 Intrastate Non-Hazmat 2004-10-19 - - 1 1 Private(Property)
Legal Name LAZARO MARTINEZ
DBA Name -
Physical Address 1386 SW 155 THERRACE, MIAMI, FL, 33177, US
Mailing Address 1386 SW 155 THERRACE, MIAMI, FL, 33177, US
Phone (305) 362-5716
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: 03 Apr 2025

Sources: Florida Department of State