Search icon

REGULATED TOWING, INC. - Florida Company Profile

Company Details

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

REGULATED TOWING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2013 (12 years ago)
Document Number: P13000009058
FEI/EIN Number 46-1893789

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

Address: 13818 SW 144TH AVENUE RD, MIAMI, FL, 33186, US
Mail Address: 13818 SW 144TH AVENUE RD, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASANO MICHAEL President 13818 SW 144TH AVENUE RD, MIAMI, FL, 33186
FASANO MICHAEL Secretary 13818 SW 144TH AVENUE RD, MIAMI, FL, 33186
FASANO MICHAEL Director 13818 SW 144TH AVENUE RD, MIAMI, FL, 33186
Fasano Michael Agent 13818 SW 144TH AVENUE RD, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 13818 SW 144TH AVENUE RD, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-03-29 13818 SW 144TH AVENUE RD, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 13818 SW 144TH AVENUE RD, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-02-12 Fasano, Michael -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001071124 LAPSED 14007199CA01 MIAMI-DADE COUNTY 2014-10-22 2019-12-11 $24,355.43 AUTOMOTIVE CREDIT CORPORATION, 26261 EVERGREEN ROAD, SUITE 300, SOUTHFIELD, MI 48076

Court Cases

Title Case Number Docket Date Status
Liancheng Xu, VS Pellinore Dadeland, LP, et al., 3D2023-1177 2023-06-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24539

Parties

Name Liancheng Xu
Role Appellant
Status Active
Representations Eduardo A. Maura
Name PELLINORE DADELAND, LP
Role Appellee
Status Active
Representations Ryan D. Schoeb, Omar H. Amin, William T. Lohman
Name REGULATED TOWING, INC.
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-14
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent Regulated Towing, Inc.’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to determine the amount. Petitioner’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-08-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-31
Type Response
Subtype Reply
Description REPLY ~ Reply in Support of Petition for Writ of Certiorari
On Behalf Of Liancheng Xu
Docket Date 2023-07-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Liancheng Xu
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Liancheng Xu
Docket Date 2023-07-28
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondents' Motion for Appellate Attorney's Fees
On Behalf Of Liancheng Xu
Docket Date 2023-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Pellinore Dadeland, LP
Docket Date 2023-07-21
Type Response
Subtype Response
Description RESPONSE ~ Respondents' Joint Response in Opposition to Petition for Writ of Certiorari
On Behalf Of Pellinore Dadeland, LP
Docket Date 2023-07-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Pellinore Dadeland, LP
Docket Date 2023-07-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply no later than ten (10) days after the response has been filed with this Court.
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-06-30
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari.
On Behalf Of Liancheng Xu
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Certiorari.
On Behalf Of Liancheng Xu

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1524577802 2020-05-21 0455 PPP 13605 SW 149TH AVE UNIT 8, MIAMI, FL, 33196-5056
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41855
Loan Approval Amount (current) 41855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33196-5056
Project Congressional District FL-28
Number of Employees 8
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State