Search icon

A1A SOD, SAND & SOIL INC - Florida Company Profile

Company Details

Entity Name: A1A SOD, SAND & SOIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A SOD, SAND & SOIL 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: 27 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2007 (18 years ago)
Document Number: P05000092093
FEI/EIN Number 203079126

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

Address: 28400 S. DIXIE HWY, HOMESTEAD, FL, 33033
Mail Address: 28400 S. DIXIE HWY, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANDY President 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132
DIAZ ANDY Director 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132
ORIA ISMAEL Vice President 8340 S.W. 102ND ST, MIAMI, FL, 33156
DIAZ ANDY Agent 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026947 A1A LANDSCAPE DEVELOPMENT EXPIRED 2014-03-17 2019-12-31 - 28400 SOUTH DIXIE HIGHWAY, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 1717 N BAYSHORE DRIVE, APT 1634, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2012-05-16 DIAZ, ANDY -
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 28400 S. DIXIE HWY, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2008-03-13 28400 S. DIXIE HWY, HOMESTEAD, FL 33033 -
AMENDMENT 2007-05-03 - -

Court Cases

Title Case Number Docket Date Status
ALEJANDRO RODRIGUEZ, et al., VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al., 3D2016-1126 2016-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
12-915

Parties

Name ALEJANDRO RODRIGUEZ LLC
Role Appellant
Status Active
Representations GREGG A. SCHLESINGER, ZANE BERG, Adam J. Richardson, Nichole J. Segal, Bard D. Rockenbach
Name ELIZABETH RODRIGUEZ, LLC
Role Appellant
Status Active
Name HDR CONSTRUCTORRS, INC.
Role Appellee
Status Active
Name HDR ENVIRONMENTAL, OPERATIONS AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name HDR ARCHITECTURE, INC.
Role Appellee
Status Active
Name A1A SOD, SAND & SOIL INC
Role Appellee
Status Active
Name TKW CONSULTING ENGINEERS, INC.
Role Appellee
Status Active
Name BLACK AND VEATCH CORPORATION
Role Appellee
Status Active
Name GARNEY COMPANIES, INC.
Role Appellee
Status Active
Name HDR CONSTRUCTION CONTROL CORPORATION
Role Appellee
Status Active
Name Department of Transportation
Role Appellee
Status Active
Representations SCOTT D. ALEXANDER, Scott A. Markowitz, Doron Weiss, KENNETH R. DRAKE, David Salazar, Daniel M. Schwarz, E. BRUCE JOHNSON, Scott A. Cole, JAMES M. FISHMAN, MICHAEL G. MURPHY, TIYA S. ROLLE, WILLIAM MCCUE, GREGORY A. VICTOR, Brigid F. Cech Samole, TIMOTHY A. KOLAYA
Name TRANSFIELD SERVICES INFRASTRUCTURE, INC.
Role Appellee
Status Active
Name FLORIDA KEYS AQUEDUCT AUTHORITY
Role Appellee
Status Active
Name HDR ACQUISITION SERVICES, INC.
Role Appellee
Status Active
Name HDR ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2018-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. SALTER, EMAS and LOGUE, JJ., concur.
Docket Date 2018-01-08
Type Response
Subtype Response
Description RESPONSE ~ to Motion for Rehearing
On Behalf Of Department of Transportation
Docket Date 2018-01-05
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Department of Transportation
Docket Date 2017-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-12-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees Florida Department of Transportation, HDR Engineering, Inc., HDR Construction Control Corporation, and Garney Companies, Inc.'s motions for appellate attorneys' fees, it is ordered that said motions are conditionally granted and remanded to the trial court to fix amount, subject to the trial court’s determinations under Section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442. Appellants' motion for appellate attorney's fees is hereby denied.
Docket Date 2017-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2017-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix ~ to AAs' responses to AEs' motions for attorney's fees.
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including six (6) days from the date of this order.
Docket Date 2017-11-02
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 ALEJANDRO RODRIGUEZ
Docket Date 2017-10-31
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-10-02
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 ALEJANDRO RODRIGUEZ
Docket Date 2017-09-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ motion for extension of time to serve responses to the appellees’ motions for appellate attorney’s fees is granted as stated in the motion.
Docket Date 2017-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for attorney's fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-08-04
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees.
On Behalf Of Department of Transportation
Docket Date 2017-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for leave to serve a consolidated reply brief is granted as stated in the motion.
Docket Date 2017-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to serve a consolidate reply brief
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Florida Keys Aqueduct Authority)-20 days to 7/27/17
Docket Date 2017-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Garney Companies, Inc.)-30 days to 7/7/17
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for extension of time to serve a response to the appellee Florida Department of Transportation¿s motion for appellate attorney¿s fees and cost is granted as stated in the motion.
Docket Date 2017-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Transportation
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Transfield Services Infrastructure, Inc.)-60 days to 7/7/17
Docket Date 2017-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-03-08
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 ALEJANDRO RODRIGUEZ
Docket Date 2017-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Florida Keys Aqueduct Authority)-60 days to 7/7/17
Docket Date 2017-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Department of Transportation
Docket Date 2017-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Department of Transportation
Docket Date 2017-04-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for appellate attorney's fees.
On Behalf Of Department of Transportation
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Department of Transportation
Docket Date 2017-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants March 31, 2017 amended motion to supplement the record and for extension of time to file the initial brief is granted, and the record on appeal is supplemented to include the transcript which are attached to said motion.
Docket Date 2017-03-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ amended
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/8/17
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/6/17
Docket Date 2017-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/6/17
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/7/16
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-10-03
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 29, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-08-30
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of Jay A. Yagoda as counsel
On Behalf Of Department of Transportation
Docket Date 2016-08-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ amended
On Behalf Of Department of Transportation
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 7, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-07-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 23, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-06-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2016-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Transportation
Docket Date 2016-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRO RODRIGUEZ
Docket Date 2016-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2967288504 2021-02-22 0455 PPS 28400 S Dixie Hwy, Homestead, FL, 33033-1211
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144132
Loan Approval Amount (current) 144132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-1211
Project Congressional District FL-28
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 145822.1
Forgiveness Paid Date 2022-05-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1405830 Intrastate Non-Hazmat 2021-11-29 10000 2020 4 4 Auth. For Hire
Legal Name A1A SOD SAND & SOIL INC
DBA Name -
Physical Address 28400 S DIXIE HWY, HOMESTEAD, FL, 33033, US
Mailing Address 28400 S DIXIE HWY, HOMESTEAD, FL, 33033, US
Phone (305) 245-4445
Fax (305) 675-0832
E-mail BELITZA@ALASOD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 7
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 7
Vehicle Maintenance BASIC Roadside Performance measure value 12
Total Number of Vehicle Inspections for the measurement period 4
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 3
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 0

Inspections

Unique report number of the inspection 2034002512
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-10-30
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 INTERNATIO
License plate of the main unit N2307X
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTWXAHR66J362113
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3635009036
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-05-15
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 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
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 INTERNATIO
License plate of the main unit N5283R
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTSCAAL0VH495455
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit HUDSON BRO
License plate of the secondary unit JYWA30
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 10HHTD1D331000047
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 6
Number of Unsafe Driving BASIC violations 0
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 6
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1340001763
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-02-16
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 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 INTERNATIO
License plate of the main unit N2307X
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTWXAHR66J362113
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 0
Number of Unsafe Driving BASIC violations 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3386004906
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-10-09
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 INTL
License plate of the main unit N2307X
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTWXAHR66J362113
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 2
Number of Unsafe Driving BASIC violations 0
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
Unique report number of the inspection 3660008299
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-07-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 INTL
License plate of the main unit N2307X
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTWXAHR66J362113
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 3660008175
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-05-11
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 INTL
License plate of the main unit N2307X
License state of the main unit FL
Vehicle Identification Number of the main unit 1HTWXAHR66J362113
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2103005751
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-03-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 MACK
License plate of the main unit N5301R
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2B209C71M027878
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 1
Number of Unsafe Driving BASIC violations 0
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-15
Code of the violation 3939ALSML
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 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Side marker lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-05-15
Code of the violation 3939ALRLI
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 6
The time weight that is assigned to a violation 2
The description of a violation Lighting - Tail lamp - Any inoperative
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-05-15
Code of the violation 3939ALIL
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 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-05-15
Code of the violation 39351CBLPW
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 4
The time weight that is assigned to a violation 2
The description of a violation Air Brake - Low pressure warning device missing/inoperative
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-05-15
Code of the violation 39343DB
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 4
The time weight that is assigned to a violation 2
The description of a violation Brake - Missing or inoperable breakaway braking system on a trailer(s) or converter dolly
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-05-15
Code of the violation 39311A1LLPL
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 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - License plate lamp missing
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-10-09
Code of the violation 3939H
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 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-10-09
Code of the violation 393209E
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 6
The time weight that is assigned to a violation 1
The description of a violation Power steering violations
The description of the violation group Steering Mechanism
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-17
Code of the violation 39617C
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 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Apr 2025

Sources: Florida Department of State