Search icon

GABLES TRANSPORT INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GABLES TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GABLES TRANSPORT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000038736
FEI/EIN Number 208976250

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

Address: 13399 NW 113TH AVENUE RD., Medley, FL, 33178, US
Mail Address: 13399 NW 113TH AVENUE RD., Medley, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ROBERTO C President 13399 NW 113TH AVENUE RD., Medley, FL, 33178
FERNANDEZ ROBERTO C Director 13399 NW 113TH AVENUE RD., Medley, FL, 33178
Abad Mario Director 13399 NW 113th Avenue Road, Medley, FL, 33178
MCDONALD DAVID MESQ Agent 5600 NW 36TH STREET - STE. 100, MIAMI, FL, 331669428

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.

CAGE Code:
8H5V5
UEI Expiration Date:
2021-02-11

Business Information

Activation Date:
2020-02-25
Initial Registration Date:
2020-02-12

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 13399 NW 113TH AVENUE RD., Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-10-26 13399 NW 113TH AVENUE RD., Medley, FL 33178 -
AMENDMENT 2007-05-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000635284 ACTIVE 135828-2023 LEE CTY 20TH JUD CT 2023-11-13 2028-12-22 $192,855.16 ACE FUNDING SOURCE LLC, 366 N. BROADWAY, JERICHO, NY 11753
J23000559336 ACTIVE 2023-017173-CA-01 MIAMI-DADE CIRCUIT COURT 2023-11-07 2028-11-17 $544,951.74 BMO BANK N.A. F/K/A BMO HARRIS BANK N.A., 320 S. CANAL ST., CHICAGO, IL 60606
J23000352575 ACTIVE CACE23012459 BROWARD CO. CIRCUIT COURT 2023-07-12 2028-07-31 $790668.50 LEAN STAFFING SOLUTIONS, INC., 11555 HERON BAY BLVD., SUITE 301, CORAL SPRINGS, FL 33076
J23000438101 ACTIVE 2020-027105-CA-01 MIAMI DADE COURTHOUSE 2023-07-05 2028-09-18 $797,695.53 GAGO TRUCKS LLC, 2863 EXECUTIVE PARK DR., SUITE 105, WESTON, FL 33331
J23000438119 ACTIVE 2020-027105-CA-01 MIAMI DADE COURTHOUSE 2023-07-05 2028-09-18 $797,695.53 GIS TRANSPORT SERVICE LLC, 2863 EXECUTIVE PARK DR., SUITE 105, WESTON, FL 33331
J23000438168 ACTIVE 2020-027105-CA-01 MIAMI DADE COURTHOUSE 2023-07-05 2028-09-19 $797,695.53 MARTINI LLC, 2863 EXECUTIVE PARK DR., SUITE 105, WESTON, FL 33331
J23000438176 ACTIVE 2020-027105-CA-01 MIAMI DADE COURTHOUSE 2023-07-05 2028-09-19 $797,695.53 MALOCA INVESTMENT HOLDINGS US LLC, 8272 NW 164STREET, HIALEAH, FL,33016
J23000438184 ACTIVE 2020-027105-CA-01 MIAMI DADE COURTHOUSE 2023-07-05 2028-09-19 $797,695.53 MILANCO LLC, 8272 NW 164STREET, HIALEAH, FL,33016
J23000388504 ACTIVE 2023-15332 CA 01 MIAMI-DADE CIRCUIT COURT 2023-07-05 2028-08-21 $10,101,899.53 AMERANT-EQUIPMENT FINANCE, 620 W. GERMANTOWN PIKE, STE. 450, PLYMOUTH MEETING, PA 19462
J23000437947 ACTIVE 2020-027105-CA-01 MIAMI DADE COURTHOUSE 2023-07-05 2028-09-18 $797,695.53 CALU SOUTH FLORIDA LLC, 3201 NE 183RD ST., 506, AVENTURA, FL, 33160

Court Cases

Title Case Number Docket Date Status
YOUNG'S TRANSPORT, INC., et al. VS SERAFIN MACIAS, et al. 4D2015-4665 2015-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013CA1354

Parties

Name YOUNG'S TRANSPORT, INC.
Role Appellant
Status Active
Representations Scott A. Cole
Name RANVIR SINGH
Role Appellant
Status Active
Name ARMANDO ZEPEDA
Role Appellant
Status Active
Name SERAFIN MACIAS
Role Appellee
Status Active
Representations Scott S. Warburton, WILLIAM C. RUGGIERO, Bridget Schultz, JOSE A. YANEZ
Name REGLA MARIA RAMIREZ
Role Appellee
Status Active
Name GABLES TRANSPORT INC
Role Appellee
Status Active
Name DESNEY ROLANDO COMPANIONI
Role Appellee
Status Active
Name HON. F. SHIELDS MCMANUS
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 8, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of YOUNG'S TRANSPORT, INC.
Docket Date 2016-02-19
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's February 17, 2016 unopposed motion to stay appeal is granted, and the above styled appeal is stayed for thirty (30) days pending finalization of settlement. Unless a voluntary dismissal is filed, it shall be the duty of the appellant to file a status report on or before the expiration of the stay.
Docket Date 2016-02-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of YOUNG'S TRANSPORT, INC.
Docket Date 2016-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed February 4, 2016, this court's January 26, 2016 order to show cause is discharged.
Docket Date 2016-02-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2016-02-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of YOUNG'S TRANSPORT, INC.
Docket Date 2016-01-26
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to complete financial arrangements with the court reporter for preparation of the transcripts.
Docket Date 2016-01-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2016-01-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COURTESY COPY OF LETTER TO ATTORNEY RE: PAYMENT FOR TRANSCRIPTS
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOUNG'S TRANSPORT, INC.

Documents

Name Date
Reg. Agent Resignation 2023-12-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
Reg. Agent Change 2020-12-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
397500.00
Total Face Value Of Loan:
397500.00
Date:
2016-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
36000.00
Total Face Value Of Loan:
3051000.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$397,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$397,500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$402,389.79
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $397,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(305) 826-8527
Add Date:
2011-01-26
Operation Classification:
Auth. For Hire
power Units:
60
Drivers:
60
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State