Search icon

FLORIDA WESTSIDE TRUCKING, CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA WESTSIDE TRUCKING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA WESTSIDE TRUCKING, 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000037658
FEI/EIN Number 45-5054844

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

Address: 1025 WEST 36 PL, HIALEAH, FL, 33012, US
Mail Address: 1025 WEST 36 PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LEON OSCAR President 1025 WEST 36 PLACE, HIALEAH, FL, 33012
DE LEON OSCAR Agent 1025 WEST 36 PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 DE LEON, OSCAR -
CHANGE OF MAILING ADDRESS 2018-02-20 1025 WEST 36 PL, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 1025 WEST 36 PLACE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 1025 WEST 36 PL, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
JEANNETTE GUTIERREZ, VS FLORIDA WESTSIDE TRUCKING CORP., et al., 3D2020-1266 2020-09-04 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
18-38944

Parties

Name JEANNETTE GUTIERREZ
Role Appellant
Status Active
Representations Roy D. Wasson, THEODORE J. FOURNARIS
Name FLORIDA WESTSIDE TRUCKING, CORP.
Role Appellee
Status Active
Name OSCAR DE LEON
Role Appellee
Status Active
Representations ANITA TAMAYO FIGUEROA, Hinda Klein
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Order Denying Motion to Tax Appellate Costs is hereby denied.FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2023-01-11
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF ORDER DENYINGMOTION TO TAX APPELLATE COSTS
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2023-01-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR REVIEWOF ORDER DENYING MOTION TO TAX APPELLATE COSTS
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2022-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-02
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Appellant’s Response to Appellees’ Motion for Clarification, filed on February 18, 2022, is noted.Upon consideration, Appellees’ Motion for Clarification is hereby denied. FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEES' MOTION FOR CLARIFICATION
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2022-02-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion for Clarification.
Docket Date 2022-01-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of OSCAR DE LEON
Docket Date 2022-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded with instructions.
Docket Date 2021-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2021-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2021-09-22
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 JEANNETTE GUTIERREZ
Docket Date 2021-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2021-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS FEES
On Behalf Of OSCAR DE LEON
Docket Date 2021-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OSCAR DE LEON
Docket Date 2021-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of OSCAR DE LEON
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' Unopposed Motion for Extension of Time to file the answer brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-08-09
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 OSCAR DE LEON
Docket Date 2021-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ Motion to Supplement the Record on Appeal and Motion for Extension of Time to file the answer brief, filed on July 26, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said Motion.
Docket Date 2021-07-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' MOTION TO SUPPLEMENT THE RECORD ON APPEALAND MOTION FOR EXTENSION OF TIME FOR SERVICE OF THEANSWER BRIEF
On Behalf Of OSCAR DE LEON
Docket Date 2021-07-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record, filed on July 19, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the post-trial motion hearing transcript dated May 6, 2020.
Docket Date 2021-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OSCAR DE LEON
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OSCAR DE LEON
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OSCAR DE LEON
Docket Date 2021-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OSCAR DE LEON
Docket Date 2021-03-22
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 OSCAR DE LEON
Docket Date 2021-02-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record on Appeal, filed on February 23, 2021, is granted, and the record on appeal is supplemented to include trial exhibit 22, which is attached to said Motion.
Docket Date 2021-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2021-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S AGREED MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Agreed Motion for Final Extension of Time to file the initial brief is granted to and including February 23, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-02-05
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 JEANNETTE GUTIERREZ
Docket Date 2021-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-27
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 January 22, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said Motion.
Docket Date 2021-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant's Motion to Consolidate Appeals for Record and Briefing Purposes and Re-Set Briefing Schedule is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-810. All filings in the case shall be under case no. 3D20-810. The parties shall file only one set of briefs under case no. 3D20-810. The briefing schedule shall follow case no. 3D20-1266.
Docket Date 2020-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 20-810
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-09-04
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 September 14, 2020.
Docket Date 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JEANNETTE GUTIERREZ, VS OSCAR DE LEON, et al., 3D2020-0810 2020-06-01 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
18-38944

Parties

Name JEANNETTE GUTIERREZ
Role Appellant
Status Active
Representations THEODORE J. FOURNARIS, Roy D. Wasson
Name OSCAR DE LEON
Role Appellee
Status Active
Representations Hinda Klein, ANITA TAMAYO FIGUEROA
Name FLORIDA WESTSIDE TRUCKING, CORP.
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-11
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION FOR REVIEW OF ORDER DENYINGMOTION TO TAX APPELLATE COSTS
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2023-01-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR REVIEWOF ORDER DENYING MOTION TO TAX APPELLATE COSTS
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2022-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of OSCAR DE LEON
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded with instructions.
Docket Date 2021-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/22/2021
Docket Date 2021-08-09
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 OSCAR DE LEON
Docket Date 2021-08-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/26/2021
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OSCAR DE LEON
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OSCAR DE LEON
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/26/2021
Docket Date 2021-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OSCAR DE LEON
Docket Date 2021-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/12/2020
Docket Date 2020-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS FOR RECORD ANDBRIEFING PURPOSES AND TO RE-SET BRIEFING SCHEDULE
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/04/20
Docket Date 2020-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/04/20
Docket Date 2020-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OSCAR DE LEON
Docket Date 2020-06-02
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 June 12, 2020.
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/24/21
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/25/2021
Docket Date 2023-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Order Denying Motion to Tax Appellate Costs is hereby denied.FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2022-03-02
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Appellant’s Response to Appellees’ Motion for Clarification, filed on February 18, 2022, is noted.Upon consideration, Appellees’ Motion for Clarification is hereby denied. FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEES' MOTION FOR CLARIFICATION
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2022-02-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion for Clarification.
Docket Date 2022-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2021-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2021-09-22
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 JEANNETTE GUTIERREZ
Docket Date 2021-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2021-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS FEES
On Behalf Of OSCAR DE LEON
Docket Date 2021-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OSCAR DE LEON
Docket Date 2021-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of OSCAR DE LEON
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' Unopposed Motion for Extension of Time to file the answer brief is granted to and including ten (10) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ Motion to Supplement the Record on Appeal and Motion for Extension of Time to file the answer brief, filed on July 26, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said Motion.
Docket Date 2021-07-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' MOTION TO SUPPLEMENT THE RECORD ON APPEALAND MOTION FOR EXTENSION OF TIME FOR SERVICE OF THEANSWER BRIEF
On Behalf Of OSCAR DE LEON
Docket Date 2021-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record, filed on July 19, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the post-trial motion hearing transcript dated May 6, 2020.
Docket Date 2021-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OSCAR DE LEON
Docket Date 2021-03-22
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 OSCAR DE LEON
Docket Date 2021-02-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record on Appeal, filed on February 23, 2021, is granted, and the record on appeal is supplemented to include trial exhibit 22, which is attached to said Motion.
Docket Date 2021-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S AGREED MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Agreed Motion for Final Extension of Time to file the initial brief is granted to and including February 23, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-02-05
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 JEANNETTE GUTIERREZ
Docket Date 2021-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-27
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 January 22, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said Motion.
Docket Date 2021-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEANNETTE GUTIERREZ
Docket Date 2020-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 Days to 01/25/2021
Docket Date 2020-09-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant's Motion to Consolidate Appeals for Record and Briefing Purposes and Re-Set Briefing Schedule is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-810. All filings in the case shall be under case no. 3D20-810. The parties shall file only one set of briefs under case no. 3D20-810. The briefing schedule shall follow case no. 3D20-1266.

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-25
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-20
Domestic Profit 2012-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2295477 Intrastate Non-Hazmat 2018-03-08 5000 2017 1 1 Auth. For Hire
Legal Name FLORIDA WESTSIDE TRUCKING CORP
DBA Name -
Physical Address 1025 W 36TH PL, HIALEAH, FL, 33012, US
Mailing Address 1025 2 36TH PL, HIALEAH, FL, 33012, US
Phone (786) 343-7745
Fax -
E-mail ELLEONDEHIALEAH@YAHOO.COM

Safety Measurement System - All Transportation

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State