Search icon

PABLO DIAZ CORP. - Florida Company Profile

Company Details

Entity Name: PABLO DIAZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PABLO DIAZ CORP. 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: 10 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000056665
Mail Address: 8228 NW 8TH PLACE, PLANTATION, FL, 33324
Address: 7450 SW 153 PLACE, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ PABLO President 7450 SW 153 PLACE, MIAMI, FL, 33193
DIAZ PABLO Treasurer 7450 SW 153 PLACE, MIAMI, FL, 33193
DIAZ PABLO Agent 7450 SW 153 PLACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
PABLO DIAZ, VS THE STATE OF FLORIDA, 3D2020-1847 2020-12-11 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F03-16995

Parties

Name PABLO DIAZ CORP.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court’s Order dated March 31, 2021.
Docket Date 2021-05-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-31
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-02-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2020-12-11
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2020-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
PABLO DIAZ, VS THE STATE OF FLORIDA, 3D2020-1590 2020-10-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-16995

Parties

Name PABLO DIAZ CORP.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Ivy R. Ginsberg
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-12-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDERTO SHOW CAUSE
On Behalf Of The State of Florida
Docket Date 2020-12-15
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of The State of Florida
Docket Date 2020-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SUMMARY RECORD ON APPEAL ATTACHED.
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-1589, 20-27, 13-654, 11-2607, 10-3422, 07-1774
On Behalf Of PABLO DIAZ
Docket Date 2020-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-02
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this Order as to why the relief sought by the appellant should not be granted.
PABLO DIAZ, VS THE STATE OF FLORIDA, 3D2020-1589 2020-10-30 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-16995

Parties

Name PABLO DIAZ CORP.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2020-11-20
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 PABLO DIAZ
Docket Date 2020-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description NF9:No Fee-3.853
PABLO MANUEL DIAZ, VS THE STATE OF FLORIDA, 3D2020-0027 2020-01-06 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-16995

Parties

Name PABLO DIAZ CORP.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s pro se Motion for Rehearing is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2020-01-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PABLO DIAZ
Docket Date 2020-01-08
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the pro se Petition for Writ of Habeas Corpus, it is ordered that said Petition is hereby denied.
Docket Date 2020-01-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2020-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PABLO DIAZ
Docket Date 2020-01-06
Type Petition
Subtype Petition
Description Petition Filed ~ PREVIOUS CASES: 13-654, 11-2607, 10-3422, 07-1774
On Behalf Of PABLO DIAZ
PABLO DIAZ VS RIC L. BRADSHAW, SHERIFF OF PB CO. 4D2017-1777 2017-06-14 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CF003238A

Parties

Name PABLO DIAZ CORP.
Role Petitioner
Status Active
Representations MICHAEL D. DICEMBRE
Name Ric L. Bradshaw, Sheriff of Palm Beach County
Role Respondent
Status Active
Representations Attorney General-W.P.B., Melynda L. Melear
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that, having considered the State’s June 21, 2017 response, the petition for writ of habeas corpus is denied without prejudice for petitioner to file a motion in the trial court requesting modification of the bond order.CIKLIN, C.J., GERBER and KUNTZ, JJ., concur.
Docket Date 2017-06-21
Type Response
Subtype Response
Description Response
On Behalf Of Ric L. Bradshaw, Sheriff of Palm Beach County
Docket Date 2017-06-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within five (5) days of this order, the State shall file a response and show cause why the petition should not be granted. Petitioner may file a reply within three (3) days thereafter.
Docket Date 2017-06-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ "SUPPLEMENTAL"
On Behalf Of PABLO DIAZ
Docket Date 2017-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the June 2, 2017 bond hearing.
Docket Date 2017-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PABLO DIAZ
Docket Date 2017-06-14
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-06-14
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2017-06-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PABLO DIAZ
PABLO DIAZ, VS THE STATE OF FLORIDA, 3D2013-0654 2013-03-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-16995

Parties

Name PABLO DIAZ CORP.
Role Appellant
Status Active
Representations Ana M. Davide
Name The State of Florida
Role Appellee
Status Active
Representations KERI T. JOSEPH, Office of Attorney General, PAMELA JO BONDI, JILL D. KRAMER
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of appellant¿s notice of agreed extension of time, appellant is granted to and including June 10, 2013 to file the initial brief.
Docket Date 2013-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PABLO DIAZ
Docket Date 2013-04-10
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of PABLO DIAZ
Docket Date 2014-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s request for written opinion is hereby denied. SHEPHERD, C.J., and LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2014-06-20
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The mandate issued on June 16, 2014 is hereby recalled as inadvertently entered.
Docket Date 2014-06-16
Type Mandate
Subtype Mandate
Description Mandate ~ Recalled on 6/20/14
Docket Date 2014-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for written opinion
Docket Date 2014-05-29
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Reset/Continuance of O/A denied (OD55) ~ Upon consideration, appellant¿s motion for oral argument is hereby denied.
Docket Date 2014-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PABLO DIAZ
Docket Date 2014-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PABLO DIAZ
Docket Date 2014-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including April 28, 2014.
Docket Date 2014-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PABLO DIAZ
Docket Date 2014-03-28
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 PABLO DIAZ
Docket Date 2014-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s agreed extension of time to file the reply brief is granted to and including March 28, 2014.
Docket Date 2014-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PABLO DIAZ
Docket Date 2014-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 NFE(OG01F) ~ Upon consideration, appellee¿s notice of agreed extension of time is treated as a motion for extension of time. Appellee is granted to and including February 14, 2014 to serve a response, with no further extensions allowed.
Docket Date 2013-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2013-10-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s agreed extension of time to file a response is granted to and including December 23, 2013.
Docket Date 2013-10-25
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 The State of Florida
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee¿s amended agreed notice of extension of time is treated as a motion for extension of time, and appellee is granted to and including October 24, 2013 to file the response.
Docket Date 2013-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2013-06-26
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within sixty (60) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2013-06-19
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PABLO DIAZ
Docket Date 2013-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PABLO DIAZ
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including May 20, 2013.
Docket Date 2013-03-21
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 PABLO DIAZ
Docket Date 2013-03-14
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of The State of Florida
Docket Date 2013-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PABLO DIAZ
Docket Date 2013-03-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
PABLO DIAZ, VS THE STATE OF FLORIDA, 3D2010-3422 2010-12-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-16995

Parties

Name PABLO DIAZ CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. JULIO E. JIMENEZ
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-06-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2011-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PABLO DIAZ
Docket Date 2011-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2010-12-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2010-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PABLO DIAZ
Docket Date 2010-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PABLO DIAZ

Documents

Name Date
Domestic Profit 2008-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2379795 Intrastate Non-Hazmat 2023-04-07 68102 2022 1 1 Auth. For Hire
Legal Name PABLO DIAZ
DBA Name RP JOY TRUCKING CORP
Physical Address 3514 W 74TH ST, HIALEAH, FL, 33018, US
Mailing Address 3514 W 74TH ST, HIALEAH, FL, 33018, US
Phone (786) 660-4116
Fax -
E-mail PABLOCIAZ2173@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
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 5
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 1949001175
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-05
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 KW
License plate of the main unit P5850B
License state of the main unit FL
Vehicle Identification Number of the main unit 1XKDDR9X0RR621973
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 1934005945
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-05
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 KW
License plate of the main unit P5850B
License state of the main unit FL
Vehicle Identification Number of the main unit 1XKDDR9X0RR621973
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 1
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 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-05
Code of the violation 3922C
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 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Apr 2025

Sources: Florida Department of State