Search icon

TRANSPORTATION AMERICA, INC.

Company Details

Entity Name: TRANSPORTATION AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2001 (24 years ago)
Document Number: P01000060290
FEI/EIN Number APPLIED FOR
Address: 2766 NW 62 ST., MIAMI, FL, 33147, US
Mail Address: 2766 NW 62 ST., MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSPORTATION AMERICA, INC. GHT BENEFIT PLAN 2022 651120042 2024-01-30 TRANSPORTATION AMERICA, INC. 32
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 484110
Sponsor’s telephone number 3058711111
Plan sponsor’s address 2766 NW 62ND ST, MIAMI, FL, 331477662

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Alvarez Raul Agent 2766 NW 62 ST., MIAMI, FL, 33147

President

Name Role Address
GONZALEZ RAYMOND President 2766 NW 62 ST, MIAMI, FL, 33147

Director

Name Role Address
GONZALEZ RAYMOND Director 2766 NW 62 ST, MIAMI, FL, 33147

Vice President

Name Role Address
GONZALEZ RENE Vice President 2766 NW 62 STREET, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000118565 SUPER NICE CAB EXPIRED 2011-12-07 2016-12-31 No data 2766 NW 62 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 2766 NW 62 ST., MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2022-09-23 2766 NW 62 ST., MIAMI, FL 33147 No data
REGISTERED AGENT NAME CHANGED 2022-09-23 Alvarez, Raul No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 2766 NW 62 ST., MIAMI, FL 33147 No data

Court Cases

Title Case Number Docket Date Status
Maribel Fernandez, Appellant(s), v. Limousines of South Florida, et al., Appellee(s). 3D2024-0182 2024-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-16524

Parties

Name Maribel Fernandez
Role Appellant
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LIMOUSINES OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations Antonio Javier Rodriguez
Name TRANSPORTATION AMERICA, INC.
Role Appellee
Status Active
Representations Antonio Javier Rodriguez
Name Raul Alvarez
Role Appellee
Status Active
Representations Antonio Javier Rodriguez
Name RAYMOND GONZALEZ, LLC
Role Appellee
Status Active
Representations Antonio Javier Rodriguez
Name Rene Gonzalez
Role Appellee
Status Active
Representations Antonio Javier Rodriguez
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-02
Type Response
Subtype Response
Description Response to Motion
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description AM. Notice of Appeal
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Motion To Strike
Description Pro se Appellant's Response to Appellees' Motion to Strike pro se Appellant's Initial Brief is noted. Appellees' Motion to Strike pro se Appellant's Initial Brief is granted, and the Initial Brief, filed on March 3, 2024, is hereby stricken. Pro se Appellant is ordered to file an initial brief, within fifteen (15) days from the date of this Order, that complies with the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-06-07
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike Appellant's Initial Brief
On Behalf Of Transportation America, Inc.
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Limousines of South Florida, Inc.
View View File
Docket Date 2024-04-30
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-02-23
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-02-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description My Respectful Request for Hearing
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration, pro se Appellant's Motion, filed on February 6, 2024, seeking to supplement the record, is hereby denied. Pro se Appellant is cautioned that the only matters allowed in the appellate record are matters that were entered into the evidentiary record in the trial court.
View View File
Docket Date 2024-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not certified. Order on appeal not attached.
On Behalf Of Maribel Fernandez
View View File
Docket Date 2024-01-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-29
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved affidavit of indigency.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order
Description Pro se Appellant's Response filed on August 1, 2024, is noted.
View View File
Docket Date 2024-07-12
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to file an initial brief that complies with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 8, 2024, or unless 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.
View View File
DIVYA KHULLAR, KHULLAR LAW PLLC. and KHULLAR P.A., et al. VS SUPER NICE STS. INC., et al. 4D2022-2864 2022-10-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-011080

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-006638

Parties

Name KHULLAR P.A.
Role Petitioner
Status Active
Name Inadil Forestal
Role Petitioner
Status Active
Representations Divya Khullar
Name KHULLAR LAW PLLC
Role Petitioner
Status Active
Name SUPER NICE STS, INC.
Role Respondent
Status Active
Representations Cindy A. Goldstein
Name TRANSPORTATION AMERICA, INC.
Role Respondent
Status Active
Name Cindy A. Goldstein, P.A.
Role Respondent
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *AND WRIT OF PROHIBITION* *FILING FEE PAID ELECTRONICALLY
On Behalf Of Inadil Forestal
Docket Date 2022-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **STRICKEN**
On Behalf Of Inadil Forestal
Docket Date 2022-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO PETITION.
On Behalf Of Inadil Forestal
Docket Date 2022-12-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBITS IN SUPPORT OF ANDREFERENCED IN PETITIONERS' EMERGENCY MOTION TO STAY
On Behalf Of Inadil Forestal
Docket Date 2023-02-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the October 21, 2022 petition for writ of mandamus is treated as a petition for writ of mandamus and writ of prohibition and the petition is denied. Further,ORDERED that respondent’s December 23, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record in this petition. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that the January 13, 2023 joint motion for sanctions is denied.CIKLIN, LEVINE and KUNTZ, JJ., concur.
Docket Date 2023-02-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-02-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that Petitioner’s December 22, 2022 motion to stay is denied.
Docket Date 2023-01-13
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Super Nice Sts. Inc.
Docket Date 2022-12-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of Super Nice Sts. Inc.
Docket Date 2022-12-23
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioners’ December 22, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Super Nice Sts. Inc.
Docket Date 2022-12-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY.
On Behalf Of Inadil Forestal
Docket Date 2022-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **PROPOSED**
On Behalf Of Inadil Forestal
Docket Date 2022-12-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioners’ December 15, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-10-25
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-10-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
SHERMAN T. WILLIAMS, VS MIAMI DADE COUNTY TRANSIT and TRANSPORTATION AMERICA, 3D2021-0398 2021-01-25 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
FCHR NO. 202127030

Parties

Name SHERMAN T. WILLIAMS
Role Appellant
Status Active
Name TRANSPORTATION AMERICA, INC.
Role Appellee
Status Active
Representations MICHAEL A. PANCIER
Name CHEYANNE M. COSTILLA
Role Judge/Judicial Officer
Status Active
Name Tammy S. Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee Transportation America, Inc.’s Motion to Dismiss Appeal for Lack of Jurisdiction is hereby denied as moot.
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Transportation America, Inc.’s Response to Appellant’s “Motion for Summary [Judgment] to Request Settlement from Appellee” is noted. Upon consideration, pro se Appellant’s “Motion for Summary [Judgment] to Request Settlement from Appellee” is hereby stricken as unauthorized.
Docket Date 2021-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR SUMMARY JUDGEMENT TO REQUEST SETTLEMENT FROM APPELLEE *Motion Stricken, See Order issued 10/13/21
On Behalf Of SHERMAN T. WILLIAMS
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, TRANSPORTATION AMERICA, INC.'S RESPONSE TO APPELLANT'S"MOTION FOR SUMMARY JUDGEMENT [SIC] TO REQUEST SETTLEMENT FROM APPELLEE"
On Behalf Of TRANSPORTATION AMERICA, INC.
Docket Date 2021-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Tammy S. Barton
Docket Date 2021-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHERMAN T. WILLIAMS
Docket Date 2021-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRANSPORTATION AMERICA, INC.
Docket Date 2021-06-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Motion to Dismiss Appeal for Lack of Jurisdiction is carried with the case.FERNANDEZ, LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE, TRANSPORTATION AMERICA, INC.'SMOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of TRANSPORTATION AMERICA, INC.
Docket Date 2021-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHERMAN T. WILLIAMS
Docket Date 2021-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including May 6, 2021.
Docket Date 2021-04-12
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 SHERMAN T. WILLIAMS
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRANSPORTATION AMERICA, INC.
Docket Date 2021-03-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
On Behalf Of TRANSPORTATION AMERICA, INC.
Docket Date 2021-02-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Tammy S. Barton
Docket Date 2021-01-26
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-25
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of TRANSPORTATION AMERICA, INC.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE 21-397
On Behalf Of SHERMAN T. WILLIAMS

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-09-23
AMENDED ANNUAL REPORT 2022-09-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State