Search icon

ROADWAY, INC. - Florida Company Profile

Company Details

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

ROADWAY, 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: 25 Aug 2004 (21 years ago)
Document Number: P04000122582
FEI/EIN Number 201544695

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

Address: 6980 NW 53rd TERR, MIAMI, FL, 33166, US
Mail Address: 6980 NW 53rd terrace, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRL CORP Agent -
GUSTAVO LOVATO R President PO BOX 558402, MIAMI, FL, 33255

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094320 ROADWAY TOWING & TRANSPORTATION ACTIVE 2018-08-23 2028-12-31 - 6980 NW 53RD TERRACE, MIAMI, FL, 33166
G15000066953 ROADWAY TOWING & RECOVERY ACTIVE 2015-06-26 2025-12-31 - PO BOX 558402, MIAMI, FL, 33255
G15000052087 ROADWAY TRANSPORT ACTIVE 2015-05-28 2025-12-31 - PO BOX 558402, MIAMI, FL, 33255
G11000049275 ROADWAY SOUTH TRANSPORT INC EXPIRED 2011-05-24 2016-12-31 - 8485 NW 64 ST, MIAMI, FL, 33166
G11000037768 SAFELOCKS ACTIVE 2011-04-18 2026-12-31 - PO 558402, MIAMI, FL, 33255
G08305900180 ROADWAY TOWING & RECOVERY EXPIRED 2008-10-31 2013-12-31 - 8485 NW 64TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-18 6980 NW 53rd TERR, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 6980 NW 53rd TERR, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 6980 NW 53rd TERR, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2010-02-19 GRL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000185763 TERMINATED 1000000884940 DADE 2021-04-19 2041-04-21 $ 2,645.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000535658 LAPSED 2018-11244 SP-05 MIAMI DADE COUNTY COURT 2018-08-06 2023-08-07 $3,350.00 ORLANDO CHIRINO, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J18000159269 TERMINATED 1000000779434 DADE 2018-04-11 2038-04-18 $ 6,179.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000832682 ACTIVE 1000000596535 MIAMI-DADE 2014-03-12 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Scott Walls, Appellant(s), v. Roadway INC., etc., Appellee(s). 3D2022-0915 2022-05-31 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
20-9599

Parties

Name SCOTT WALLS
Role Appellant
Status Active
Representations Tricia J. Duthiers, James R. Liebler, II, Mary J. Walter
Name ROADWAY, INC.
Role Appellee
Status Active
Representations Lizette P. Benitez, Dana L. Manner
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Post-Opinion Motion is granted to and including twenty (20) days from the date of this Order.
View View File
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant, Scott Walls Motion for Extension of Time to File Appellant's Post-Opinion Motion
On Behalf Of SCOTT WALLS
Docket Date 2023-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing, filed on November 28, 2023, is noted. Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-11-28
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing
On Behalf Of ROADWAY, INC.
Docket Date 2023-11-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of SCOTT WALLS
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to file Post-Opinion Motion is granted to and including four (4) days from the date of this Order.
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Unopposed Motion for Extension of Time to File Appellant's Post-Opinion Motion
On Behalf Of SCOTT WALLS
Docket Date 2023-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of the Motion for Appellate Attorney's Fees filed by Roadway, Inc., it is ordered that said Motion is granted in part, pursuant to sections 713.78(5)(c) and 713.78(6), Florida Statutes, and limited to attorney's fees incurred related to the claim asserted under section 713.78, Florida Statute. Upon consideration of the Motion for Attorneys' Fees and Costs filed by Scott Walls, it is ordered that said Motion is granted in part, limited to those attorney's fees incurred related to the claims asserted for civil theft and the Florida Deceptive and Unfair Trade Practices Act, conditioned upon a determination that Scott Walls is the prevailing party pursuant to sections 772.11(1), 501.2105, and 501.211, Florida Statutes. EMAS, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded for further proceedings consistent with this opinion.
View View File
Docket Date 2023-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Stipulation for Substitution of Counsel, filed on August 17, 2023, is granted and recognized by the Court. EMAS, SCALES and GORDO, JJ., concur.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROADWAY, INC.
Docket Date 2023-08-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ROADWAY, INC.
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD
On Behalf Of SCOTT WALLS
Docket Date 2023-06-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court's Order of June 21, 2023, having been inadvertently entered, is hereby vacated.
Docket Date 2023-06-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of SCOTT WALLS
Docket Date 2023-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of SCOTT WALLS
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including two (2) weeks from the date of this Order, with no further extensions allowed.
Docket Date 2023-05-30
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 SCOTT WALLS
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 05/31/2023
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of SCOTT WALLS
Docket Date 2023-04-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SCOTT WALLS
Docket Date 2023-03-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLEE'S ANSWER BRIEF
On Behalf Of ROADWAY, INC.
Docket Date 2023-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROADWAY, INC.
Docket Date 2023-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROADWAY, INC.
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Notice of Agreed Extension of Time to File the Answer Brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including March 31, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROADWAY, INC.
Docket Date 2023-02-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SCOTT WALLS
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-40 days to 03/01/2023
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROADWAY, INC.
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/20/2023
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROADWAY, INC.
Docket Date 2022-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCOTT WALLS
Docket Date 2022-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/21/22
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT WALLS
Docket Date 2022-10-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on October 4, 2022, 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.
Docket Date 2022-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SCOTT WALLS
Docket Date 2022-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT WALLS
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/05/2022
Docket Date 2022-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCOTT WALLS
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/05/2022
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT WALLS
Docket Date 2022-07-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT WALLS
Docket Date 2022-05-31
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 June 10, 2022.
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SCOTT WALLS
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
RAFAEL E. ANDRADE, VS ROADWAY, INC., et al., 3D2021-2134 2021-10-28 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20620

Parties

Name RAFAEL E. ANDRADE
Role Appellant
Status Active
Name Department of Off-Street Parking of the City of Miami
Role Appellee
Status Active
Name ROADWAY, INC.
Role Appellee
Status Active
Representations JOSEPH S. GELLER, MIGUEL DIAZ DE LA PORTILLA, JIHAN SOLIMAN, Eric J. Eves
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of RAFAEL E. ANDRADE
Docket Date 2021-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-03
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of the City of Miami’s Motion to Dismiss Petition for Writ of Mandamus and the Response thereto, it is ordered that the Petition for Writ of Mandamus is hereby dismissed as moot.
Docket Date 2021-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILEAMENDED PETITION FOR WRIT OF MANDAMUS ANDPETITIONER'S RESPONSE TO CITY OF MIAMI'S MOTION TODISMISS PETITION FOR WRIT OF MANDAMUS
On Behalf Of RAFAEL E. ANDRADE
Docket Date 2021-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PETITION FOR WRIT OF MANDAMUS
On Behalf Of ROADWAY, INC.
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROADWAY, INC.
Docket Date 2021-11-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-28
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of RAFAEL E. ANDRADE
FT TRADE FINANCIAL, CORP., VS ROADWAY, INC., 3D2021-0638 2021-03-02 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-7942 CC

Parties

Name FT TRADE FINANCIAL CORP.
Role Appellant
Status Active
Representations PAUL E. WILSON
Name ROADWAY, INC.
Role Appellee
Status Active
Representations Leo Benitez, Lizette P. Benitez
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2021-06-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, FT TRADE FINANCIAL, CORP.'S, RESPONSE TO APPELLEE, ROADWAY, INC.'S MOTION TO DISMISS APPEAL
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-06-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROADWAY, INC.
Docket Date 2021-04-22
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 FT TRADE FINANCIAL, CORP.
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-52 days to 7/01/2021
Docket Date 2022-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Attorney’s Fees and Cost is hereby denied.
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of ROADWAY, INC.
Docket Date 2021-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROADWAY, INC.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/30/2021
Docket Date 2021-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROADWAY, INC.
Docket Date 2021-08-27
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ 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.
Docket Date 2021-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT, FT TRADE FINANCIAL CORP.'S, MOTION FOR ATTORNEYS FEES AND COST
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-07-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-03-02
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 12, 2021.
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FT TRADE FINANCIAL, CORP.
Docket Date 2021-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9950877100 2020-04-15 0455 PPP 6980 NW 53RD TER, MIAMI, FL, 33166-4802
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562100
Loan Approval Amount (current) 562100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33166-4802
Project Congressional District FL-26
Number of Employees 160
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 569469.76
Forgiveness Paid Date 2021-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1965259 Intrastate Hazmat 2023-09-28 3550000 2023 47 38 Auth. For Hire
Legal Name ROADWAY INC
DBA Name ROADWAY TOWING AND TRANSPORTATION
Physical Address 6980 NW 53RD TERRACE, MIAMI, FL, 33166, US
Mailing Address 6980 NW 53RD TERRACE, MIAMI, FL, 33166, US
Phone (305) 593-7474
Fax (305) 593-7485
E-mail GLOVATO@TOWMIAMI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .02
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 1

Inspections

Unique report number of the inspection 3434000729
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-08
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit E9247D
License state of the main unit FL
Vehicle Identification Number of the main unit 5PVNJ8JP2J4S52386
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-08
Code of the violation 39378AWS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Washers - Inoperative washing system.
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-08
Code of the violation 3929A2C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Cargo - Vehicle components or dunnage not secured
The description of the violation group General Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-08
Code of the violation 3922SLLLR
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation State/Local Laws - Lane restriction violation
The description of the violation group Misc Violations
The unit a violation is cited against Driver

Crashes

Unique state report number for the incident FL2576963003
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-02-18
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 1FDUF4GT2KED86879
Vehicle license number E8410D
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1
Unique state report number for the incident FL2559563203
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-05-27
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) 5PVNJ8JR0L4S51810
Vehicle license number E5134E
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State