Search icon

JVA ENGINEERING CONTRACTOR INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JVA ENGINEERING CONTRACTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JVA ENGINEERING CONTRACTOR 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: 26 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2024 (a year ago)
Document Number: P02000104069
FEI/EIN Number 481277685

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

Address: 6600 NW 32 AVE., MIAMI, FL, 33147, US
Mail Address: 6600 NW 32 AVE., MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE M ALVAREZ President 6600 NW 32 AVE., MIAMI, FL, 33147
MARIA N ALVAREZ Manager 6600 NW 32 AVE., MIAMI, FL, 33147
JOSE A ALVAREZ Vice President 6600 NW 32 AVE., MIAMI, FL, 33147
JENKINS LORENZO LLC Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
305-696-7903
Contact Person:
JOSE ALVAREZ
Ownership and Self-Certifications:
Hispanic American
Capabilities Statement Link:
https://certify.sba.gov/capabilities/K723CKK7K6W5
User ID:
P0933527

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K723CKK7K6W5
CAGE Code:
4ZC81
UEI Expiration Date:
2025-12-04

Business Information

Division Name:
JVA ENGINEERING CONTRACTOR, INC.
Activation Date:
2024-12-06
Initial Registration Date:
2008-02-01

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-13 - -
REGISTERED AGENT NAME CHANGED 2024-03-12 Jenkins Lorenzo LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 6501 Congress Ave, Suite 100, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 6600 NW 32 AVE., MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2009-04-07 6600 NW 32 AVE., MIAMI, FL 33147 -
NAME CHANGE AMENDMENT 2004-10-15 JVA ENGINEERING CONTRACTOR INC -

Court Cases

Title Case Number Docket Date Status
JVA Engineering Contractor, Inc., Appellant(s) v. Doral 10, LLC, et al., Appellee(s). 3D2024-0751 2024-04-26 Open
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
19-33211-CA-01

Parties

Name JVA ENGINEERING CONTRACTOR INC
Role Appellant
Status Active
Representations Therese Ann Savona
Name DORAL 10, LLC
Role Appellee
Status Active
Representations Alejandro Brito, Cecilia Sofia Miranda, Carlos Mouawad
Name City of Doral
Role Appellee
Status Active
Representations Gary Louis Brown, John Michael DeJager
Name EE&G ENVIRONMENTAL SERVICES, LLC
Role Appellee
Status Active
Name BCC Engineering, LCC
Role Appellee
Status Active
Name BCC ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-08-29
Type Record
Subtype Appendix
Description Appellee's Supplemental Appendix
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion of Time to Serve Answer Brief-30 days to 08/28/2024 Granted
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-06-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief -15 days to 06/27/2024 (GRANTED)
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 06/12/2024(GRANTED)
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11056987
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-0413
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 10/27/24 (GRANTED)
On Behalf Of JVA Engineering Contractor, Inc.
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 6, 2024.
View View File
Doral 10, LLC, Appellant(s), v. City of Doral, et al., Appellee(s). 3D2024-0413 2024-03-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33211-CA

Parties

Name City of Doral
Role Appellee
Status Active
Representations Gary Louis Brown
Name JVA ENGINEERING CONTRACTOR INC
Role Appellee
Status Active
Representations George Richard Truitt, Jr., Selina Pravin Patel
Name BCC ENGINEERING, LLC
Role Appellee
Status Active
Representations Douglas James Kress
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DORAL 10, LLC
Role Appellant
Status Active
Representations Alejandro Brito, Cecilia Sofia Miranda, Carlos Mouawad, Thomas H. Robertson, Nicholas Jay Rodriguez-Caballero

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Appendix
Description Appellant's Initial Appendix (Part 2 of 2)
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-11-19
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including November 18, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Second Notice of Agreed Extension of Time to file IB-60 days to 10/18/2024
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-06-25
Type Record
Subtype Supplemental Record
Description 2ND Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 08/20/2024
View View File
Docket Date 2024-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Motion To Dismiss
Description Appellant's Response in Opposition to Appellee's Motion to Dismiss Appeal is noted. Upon consideration, Appellee BCC Engineering, LLC's Motion to Dismiss the Appeal is hereby denied.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee BCC Engineering, LLC's Motion to Supplement the Record, filed on May 1, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion to Dismiss Appeal
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of BCC Engineering, LLC
View View File
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Enlargement of Time to file response to Appellee's Motion to Dismiss Appeal is hereby granted to and including May 13, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Unopposed Motion for Extension of Time to File Response to Appellee's Motion to Dismiss Appeal
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal with Supporting Memorandum of Law
On Behalf Of BCC Engineering, LLC
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BCC Engineering, LLC
View View File
Docket Date 2024-03-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10539126
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 16, 2024.
View View File
Docket Date 2024-03-06
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 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Doral 10, LLC
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB-30 days to 01/17/2025
On Behalf Of BCC Engineering, LLC
View View File
Docket Date 2024-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Appellant's Motion to Supplement the Record, filed on November 18, 2024, is granted, without prejudice to Appellee making arguments in its Answer Brief that the Trial Court did not consider the materials in granting the challenged summary judgment. The clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts as stated in said Motion.
View View File
Docket Date 2024-12-05
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant's Motion to Supplement the Record
On Behalf Of BCC Engineering, LLC
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on May 24, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-04-24
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
JVA ENGINEERING CONTRACTOR, INC., VS AT&T CORP., 3D2020-0387 2020-02-27 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
19-8212

Parties

Name JVA ENGINEERING CONTRACTOR INC
Role Appellant
Status Active
Representations Hinda Klein, Miles A. McGrane, IV, SAMUEL B. SPINNER
Name AT&T CORP.
Role Appellee
Status Active
Representations LEONEL PERAZA, JR., JACQUELINE ALEMAN
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-04
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 JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AT&T CORP.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-02-27
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 2020-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to file the initial brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/13/20
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JVA ENGINEERING CONTRACTOR, INC.
Docket Date 2020-05-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-03-05
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 15, 2020.
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/11/20

Documents

Name Date
Amendment 2024-03-13
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFH7113C00043
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
579750.00
Base And Exercised Options Value:
579750.00
Base And All Options Value:
689781.25
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-08-06
Description:
IGF::OT::IGF EVERGLADES NATIONAL PARK PROJECT NPS-EVER 220(1),228(1),232(1), SOLICITATION NUMBER DTFH71-13-B-00034, LOCATED IN MONROE AND MIAMI-DADE COUNTIES, FLORIDA. THE PROJECT CONSISTS OF THE RESURFACING AND REHABILITATION OF APPROXIMATELY 1.09 MILES OF A-LOOP ROAD (NPS ROUTE 220), 1.26 MILES OF LONG PINE KEY ACCESS ROAD (NPS ROUTE 228), AND 1.58 MILES OF LONG PINE CAMPGROUND LOOP (NPS ROUTE 232) WITHIN THE EVERGLADES NATIONAL PARK. THE WORK INCLUDES SUPERPAVE ASPHALT CONCRETE PAVEMENT OVERLAY, PAVEMENT MARKINGS, AND OTHER MISCELLANEOUS WORK.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS
Procurement Instrument Identifier:
W912EP10C0028
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
128100.00
Base And Exercised Options Value:
128100.00
Base And All Options Value:
128100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-12
Description:
FLAIL MOWING OF FIREBREAK AREA
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S202: FIRE PROTECTION SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1839.22
Total Face Value Of Loan:
1735500.00
Date:
2020-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-07
Type:
Referral
Address:
2525 NW 82 AVENUE, DORAL, FL, 33122
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1737339.22
Current Approval Amount:
1735500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1755892.12

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 696-7903
Add Date:
2006-07-14
Operation Classification:
Private(Property)
power Units:
50
Drivers:
17
Inspections:
37
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State