Search icon

URBIETA OIL, INC. - Florida Company Profile

Company Details

Entity Name: URBIETA OIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBIETA OIL, 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: 10 May 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: P00000047944
FEI/EIN Number 651004416

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

Address: 9701 N.W. 89TH AVENUE, MEDLEY, FL, 33178, US
Mail Address: 9701 N.W. 89TH AVENUE, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBIETA GUILLERMO Director 9701 NW 89TH AVE, MIAMI, FL, 33178
URBIETA IGNACIO JR President 9701 NW 89TH AVE, MIAMI, FL, 33178
URBIETA IGNACIO JR Director 9701 NW 89TH AVE, MIAMI, FL, 33178
URBIETA IGNACIO M Secretary 9701 NW 89TH AVE, MIAMI, FL, 33178
MIAMI CORPORATE SYSTEMS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032599 URBIETA OIL, CO. EXPIRED 2013-04-04 2018-12-31 - 9701 N.W. 89TH AVENUE, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Miami Corporate Systems, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2555 Ponce De Leon Blvd, 600, Coral Gables, FL 33134 -
MERGER 2017-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000177801
AMENDMENT 2013-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 9701 N.W. 89TH AVENUE, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2002-05-09 9701 N.W. 89TH AVENUE, MEDLEY, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000347489 LAPSED 11-02324 CC 26 2 MIAMI-DADE COUNTY 2011-05-23 2016-06-07 $8390.39 ILLINOIS NATIONAL INSURANCE CO., 70 PINE STREET, NEW YORK, NY 10270
J04000041400 LAPSED 04-2626-SP23-2 MIAMI-DADE COUNTY COURT 2004-04-13 2009-04-21 $4,731.84 VAN DYNE-CROTTY CO. DBA SPIRIT SERVICES CO., 7330 N.E. 2ND AVENUE, MIAMI, FL 33138

Court Cases

Title Case Number Docket Date Status
URBIETA OIL, INC. VS LOURDIE & ARLINE CORP., et al., 3D2017-2137 2017-09-28 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
11-6718

Parties

Name URBIETA OIL, INC.
Role Appellant
Status Active
Representations IGNACIO M. URBIETA
Name LOURDIE & ARLINE CORP.
Role Appellee
Status Active
Representations LARRY R. FLEURANTIN, Ralph S. Francois
Name ARLINE, INC
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-09
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of URBIETA OIL, INC.
Docket Date 2017-10-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-12
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of petition is recognized by the Court, and this petition for writ of prohibition is hereby dismissed.
Docket Date 2017-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-02
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. Further, a reply may be filed ten (10) days thereafter. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-09-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of URBIETA OIL, INC.
Docket Date 2017-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of URBIETA OIL, INC.
Docket Date 2017-09-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
URBIETA OIL, INC., VS VIVIANNA RUIZ, 3D2015-0704 2015-03-30 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
11-12979

Parties

Name URBIETA OIL, INC.
Role Appellant
Status Active
Representations Richard D. Shane, Scott D. Kravetz
Name VIVIANNA RUIZ
Role Appellee
Status Active
Representations BRIAN M. RODIER, JASON C. FEZZA
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VIVIANNA RUIZ
Docket Date 2015-10-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion to strike appendix A to aa initial brief
On Behalf Of URBIETA OIL, INC.
Docket Date 2015-10-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ appendix A to initial brief
On Behalf Of VIVIANNA RUIZ
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-3 days to 10/23/15
Docket Date 2015-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s October 15, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VIVIANNA RUIZ
Docket Date 2016-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time change)
On Behalf Of URBIETA OIL, INC.
Docket Date 2015-12-11
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF AE MOTION FOR SANCTIONS
On Behalf Of VIVIANNA RUIZ
Docket Date 2015-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ as untimely ae motion for sanctions
On Behalf Of URBIETA OIL, INC.
Docket Date 2015-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions - WITHDRAWN 12/11/15
On Behalf Of VIVIANNA RUIZ
Docket Date 2015-11-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of URBIETA OIL, INC.
Docket Date 2015-10-29
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee¿s motion to strike appellant¿s appendix ¿A¿ is granted, and the appendix ¿A¿ attached to appellant¿s initial brief is hereby stricken. EMAS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2015-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIVIANNA RUIZ
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 10/19/15
Docket Date 2015-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIVIANNA RUIZ
Docket Date 2015-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE 30 days to 9/18/15
Docket Date 2015-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIVIANNA RUIZ
Docket Date 2015-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of URBIETA OIL, INC.
Docket Date 2015-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SEE ORDER FROM OCTOBER 29, 2015, APPENDIX "A" STRICKEN.
On Behalf Of URBIETA OIL, INC.
Docket Date 2015-07-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 15, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of URBIETA OIL, INC.
Docket Date 2015-07-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2015-06-22
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 URBIETA OIL, INC.
Docket Date 2015-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 8/1/15
Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 7/2/15
Docket Date 2015-05-19
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 URBIETA OIL, INC.
Docket Date 2015-04-06
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 16, 2015.
Docket Date 2015-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of URBIETA OIL, INC.
CHRISTINA MUNNE, VS URBIETA OIL, INC., etc., 3D2014-2105 2014-09-03 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
12-38355

Parties

Name CHRISTINA MUNNE
Role Appellant
Status Active
Name URBIETA OIL, INC.
Role Appellee
Status Active
Representations Jorge L. Piedra
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-03-04
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 9, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-02-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-11-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion for reinstatement is granted, and this Court's order of September 22, 2014 is hereby vacated and the appeal is reinstated.
Docket Date 2014-09-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ Check in vault
On Behalf Of CHRISTINA MUNNE
Docket Date 2014-09-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-09-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [ORDER VACATED 10/09/14] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 4, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-09-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before September 14, 2014, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2014-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTINA MUNNE
Docket Date 2014-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARK WARD, GORDON WARD, et al. VS URBIETA OIL, INC., WARD BEACH EXPRESS, etc. 4D2012-0430 2012-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-8775 CACE 04

Parties

Name GORDON WARD, SR.
Role Appellant
Status Active
Name WARD HARRIS PROPERTIES, INC.
Role Appellant
Status Active
Name LAS OLAS BEACH GAS, INC.
Role Appellant
Status Active
Name MARK WARD, INC.
Role Appellant
Status Active
Representations Kenneth Eric Trent
Name URBIETA OIL, INC.
Role Appellee
Status Active
Representations BONNIE S. SATTERFIELD, Steven J. Gutter
Name WARD BEACH EXPRESS GAS CORP
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name HON. EILEEN M. O'CONNOR
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants' motion filed June 21, 2013, for rehearing is hereby denied.
Docket Date 2013-06-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of URBIETA OIL, INC.
Docket Date 2013-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 7/12/13)
On Behalf Of MARK WARD
Docket Date 2013-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants' motion filed November 5, 2012, for attorney's fees is hereby denied; further, ORDERED that appellee Urbieta Oil, Inc.'s motion filed October 18, 2012, for attorney's fees is hereby denied.
Docket Date 2013-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR LEAVE TO FILE ADDITIONAL BRIEF.
Docket Date 2013-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO SERVE SUR-REPLY BRIEF. (BRIEF FILED 1/16/13-URBIETA OIL)
Docket Date 2013-01-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR LEAVE TO FILE ADDITIONAL BRIEFS
On Behalf Of URBIETA OIL, INC.
Docket Date 2013-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE ADDITIONAL BRIEFS
On Behalf Of MARK WARD
Docket Date 2013-01-16
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
On Behalf Of URBIETA OIL, INC.
Docket Date 2013-01-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME TO FILE SUR-REPLY BRIEF
On Behalf Of MARK WARD
Docket Date 2013-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE SUR-REPLY BRIEF T-
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-12-20
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ (APPELLANTS' RENEWED, AMENDED MOTION FILED 11/5/12 TO SUPPLEMENT THE RECORD ON APPEAL)
Docket Date 2012-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-12-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ WITH RESPECT TO THE TRANSCRIPT DATED 12/20/11.
Docket Date 2012-11-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SECTIONS (B) AND (E) OF REPLY BRIEF
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-11-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO 2ND MOTION TO SUPP. ROA
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) *E*
On Behalf Of MARK WARD
Docket Date 2012-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARK WARD
Docket Date 2012-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ (RENEWED, AMENDED) T -
On Behalf Of MARK WARD
Docket Date 2012-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 10 DAYS
Docket Date 2012-10-22
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 MARK WARD
Docket Date 2012-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 6-6-13 ORDER
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (1) (3 COPIES FILED 10/3/12)
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 10/1/12
Docket Date 2012-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 9/1/12.
Docket Date 2012-07-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Kenneth Eric Trent 693601
Docket Date 2012-07-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS
On Behalf Of MARK WARD
Docket Date 2012-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-07-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ APPELLANTS, 10 DAYS.
Docket Date 2012-06-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPP. ROA T-
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-06-14
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ T -
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-06-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of MARK WARD
Docket Date 2012-06-05
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ INITIAL BRIEF.
Docket Date 2012-05-29
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR LEAVE TO FILE INITIAL BRIEF OUT OF TIME
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-05-22
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (AMENDED INITIAL BRIEF)
On Behalf Of MARK WARD
Docket Date 2012-05-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4) E
On Behalf Of MARK WARD
Docket Date 2012-05-11
Type Notice
Subtype Notice
Description Notice ~ OF SERVING INITIAL BRIEF UPON STEVEN J. GUTTER
On Behalf Of MARK WARD
Docket Date 2012-05-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-05-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2012-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MARK WARD
Docket Date 2012-04-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 5/7/12
Docket Date 2012-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of URBIETA OIL, INC.
Docket Date 2012-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK WARD
MARK WARD, GORDON WARD, SR., et al. VS URBIETA OIL, INC. 4D2011-3395 2011-08-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-8775 CACE04

Parties

Name MARK WARD, INC.
Role Petitioner
Status Active
Representations Kenneth Eric Trent
Name GORDON WARD, SR.
Role Petitioner
Status Active
Name LAS OLAS BEACH GAS, INC.
Role Petitioner
Status Active
Name WARD BEACH EXPRESS GAS CORP
Role Petitioner
Status Active
Name WARD HARRIS PROPERTIES, INC.
Role Petitioner
Status Active
Name DOUGLAS-WARD LLC
Role Petitioner
Status Active
Name URBIETA OIL, INC.
Role Respondent
Status Active
Representations STEVEN JAY GUTTER
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2011-10-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER.
On Behalf Of URBIETA OIL, INC.
Docket Date 2011-10-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MARK WARD
Docket Date 2011-09-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (MOTION FOR ATTY. FEES CONTAINED IN MOTION TO DISMISS).
On Behalf Of URBIETA OIL, INC.
Docket Date 2011-09-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ PT. 10 DYS; RS. 5 DYS THEREAFTER.
Docket Date 2011-09-19
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ OF CERT. PT. TO FILE A PETITION AND APPENDIX WITHIN 15 DYS.
Docket Date 2011-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-08-31
Type Petition
Subtype Petition
Description Petition Filed ~ (NOTICE OF APPEAL)
On Behalf Of MARK WARD
Docket Date 2011-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-20
Merger 2017-12-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342210218 0418800 2017-03-30 804 NORTH STATE ROAD 7, MARGATE, FL, 33063
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-03-30
Emphasis L: FALL, P: FALL
Case Closed 2017-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2017-04-25
Current Penalty 2281.2
Initial Penalty 3802.0
Final Order 2017-05-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: On or about 3/30/2017, at the above addressed jobsite, an employee was working form a bucket truck at approximately 5 feet above ground without a means of fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2017-04-25
Abatement Due Date 2017-05-12
Current Penalty 2281.2
Initial Penalty 3802.0
Final Order 2017-05-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: On or about 3/30/2017, at the above addressed jobsite, the employer did not provide training to an employee in the use of fall protection and recognition of fall hazards while working from a bucket truck 5 feet above ground level.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614308700 2021-04-09 0455 PPS 9701 NW 89th Ave, Medley, FL, 33178-1435
Loan Status Date 2022-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1513424
Loan Approval Amount (current) 1513424
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1435
Project Congressional District FL-26
Number of Employees 260
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1530589.96
Forgiveness Paid Date 2022-06-02
9913237010 2020-04-09 0455 PPP 9701 NW 89th Avenue, MEDLEY, FL, 33178-1435
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1477835
Loan Approval Amount (current) 1477835
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-1435
Project Congressional District FL-26
Number of Employees 203
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1496905.14
Forgiveness Paid Date 2021-07-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
982538 Intrastate Hazmat 2001-10-05 0 - 2 1 Private(Property)
Legal Name URBIETA OIL INC
DBA Name URBIETA OIL CO
Physical Address 9701 NW 89TH AVE, MEDLEY, FL, 33178, US
Mailing Address 9701 NW 89TH AVE, MEDLEY, FL, 33178, US
Phone (305) 884-0008
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: 02 Apr 2025

Sources: Florida Department of State