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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liancheng Xu, VS Pellinore Dadeland, LP, et al., | 3D2023-1177 | 2023-06-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State