Search icon

JORGE RAMOS, INC. - Florida Company Profile

Company Details

Entity Name: JORGE RAMOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORGE RAMOS, 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: 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: 27 Apr 2000 (25 years ago)
Date of dissolution: 28 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2010 (15 years ago)
Document Number: P00000042201
FEI/EIN Number 651017029

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

Address: 9587 S.W. 67 COURT, PINECREST, FL, 33156
Mail Address: 9587 S.W. 67 COURT, PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JORGE President 9587 S.W. 67 COURT, PINECREST, FL, 33156
RAMOS JORGE Agent 9587 S.W. 67 COURT, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-20 9587 S.W. 67 COURT, PINECREST, FL 33156 -
CHANGE OF MAILING ADDRESS 2007-07-20 9587 S.W. 67 COURT, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-20 9587 S.W. 67 COURT, PINECREST, FL 33156 -

Court Cases

Title Case Number Docket Date Status
JORGE RAMOS VS NORTH STAR ENTERTAINMENT FIRM, LLC and 1101 S. FEDERAL HIGHWAY, LLC 4D2019-0675 2019-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-27239 (14)

Parties

Name JORGE RAMOS, INC.
Role Appellant
Status Active
Representations Michael B. Manes
Name 1101 S. FEDERAL HIGHWAY, LLC
Role Appellee
Status Active
Name NORTH STAR ENTERTAINMENT FIRM LLC
Role Appellee
Status Active
Representations Joseph S. Van De Bogart, Richard J. Zaden, Jonathan J. Rohacek, Justin C. Carlin, John P. Seiler
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee North Star Entertainment Firm's May 14, 2020 motion for rehearing is denied.
Docket Date 2020-05-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-01-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the January 17, 2020 motion of Joseph Van De Bogart, Esq. and Van De Bogart Law, P.A., counsel for North Star Entertainment Firm, LLC., to withdraw as counsel is granted.
Docket Date 2020-01-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-10-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/11/19
Docket Date 2019-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of JORGE RAMOS
Docket Date 2019-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/7/19
Docket Date 2019-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 189 PAGES ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2019-08-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's August 22, 2019 order is amended as follows: ORDERED that appellant's August 21, 2019 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellees' answer brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-08-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/3/19
Docket Date 2019-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of NORTH STAR ENTERTAINMENT FIRM, LLC
Docket Date 2019-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/2/19
Docket Date 2019-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 482 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-06-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE RAMOS
Docket Date 2019-05-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 3, 2019, 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 2019-03-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JORGE RAMOS
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE RAMOS
Docket Date 2019-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE UNIVISION NETWORK LIMITED PARTNERSHIP AND JORGE RAMOS VS MAYRA JOLI 3D2018-2173 2018-10-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-28185

Parties

Name THE UNIVISION NETWORK LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations HANS H. HERTELL, JAMES G. SAMMATARO
Name JORGE RAMOS, INC.
Role Appellant
Status Active
Name MAYRA JOLI
Role Appellee
Status Active
Representations Gonzalo R. Dorta
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ stipulated notice of voluntary dismissal is recognized by the Court, and this petition for writ of prohibition is hereby dismissed.
Docket Date 2018-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ stipulated
On Behalf Of THE UNIVISION NETWORK LIMITED PARTNERSHIP
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s joint motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including December 20, 2018, and the petitioners’ reply is due January 15, 2019.
Docket Date 2018-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Joint motion.
On Behalf Of MAYRA JOLI
Docket Date 2018-10-31
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within thirty (30) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. A reply may be filed within ten (10) days of service of the response. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE UNIVISION NETWORK LIMITED PARTNERSHIP
Docket Date 2018-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a writ of prohibition is due.
Docket Date 2018-10-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE UNIVISION NETWORK LIMITED PARTNERSHIP

Documents

Name Date
Voluntary Dissolution 2010-06-28
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-07-20
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7039039005 2021-05-23 0455 PPS 1010 NW 11ST, Miami, FL, 33136
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) 1083
Loan Approval Amount (current) 1083
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1087.18
Forgiveness Paid Date 2021-11-10
1047528801 2021-04-09 0455 PPP 2220 SE 19th Ave, Homestead, FL, 33035-1197
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10167
Loan Approval Amount (current) 10167
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-1197
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4472258808 2021-04-16 0455 PPP 1010 NW 11ST, Miami, FL, 33136
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) 1083
Loan Approval Amount (current) 1083
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136
Project Congressional District FL-24
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 1090.66
Forgiveness Paid Date 2022-01-03
5831538806 2021-04-18 0455 PPP 1806E E Idlewild Ave, Tampa, FL, 33610-4345
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6503
Loan Approval Amount (current) 6503
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 Tampa, HILLSBOROUGH, FL, 33610-4345
Project Congressional District FL-14
Number of Employees 1
NAICS code 524128
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6526.12
Forgiveness Paid Date 2021-09-07
1775058909 2021-04-26 0455 PPS 2530 SW 123rd Ave, Miami, FL, 33175-1176
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8053
Loan Approval Amount (current) 8053
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 Miami, MIAMI-DADE, FL, 33175-1176
Project Congressional District FL-28
Number of Employees 1
NAICS code 238320
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8084.11
Forgiveness Paid Date 2021-09-22
7231628706 2021-04-05 0455 PPP 2530 SW 123rd Ave, Miami, FL, 33175-1176
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8053
Loan Approval Amount (current) 8053
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 Miami, MIAMI-DADE, FL, 33175-1176
Project Congressional District FL-28
Number of Employees 1
NAICS code 238320
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8088.08
Forgiveness Paid Date 2021-09-23
6819518900 2021-05-03 0455 PPP 960 Trafford Isles Cir Unit 210, Immokalee, FL, 34142-2883
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17525
Loan Approval Amount (current) 17525
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 Immokalee, COLLIER, FL, 34142-2883
Project Congressional District FL-26
Number of Employees 1
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17723.78
Forgiveness Paid Date 2022-06-23
8545108504 2021-03-10 0455 PPP 150 SW 17th Ave Apt 11, Miami, FL, 33135-2175
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2487
Loan Approval Amount (current) 2487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33135-2175
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2502.47
Forgiveness Paid Date 2021-11-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1192305 Intrastate Non-Hazmat 2003-11-04 12000 2002 - 2 Migrant
Legal Name JORGE RAMOS
DBA Name -
Physical Address 456 MCCOY RD, SEBRING, FL, 33875, US
Mailing Address PO BOX 947, LAKE PLACID, FL, 33862, US
Phone (863) 699-0998
Fax (863) 699-0260
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: 01 Apr 2025

Sources: Florida Department of State