Search icon

RICARDO FERNANDEZ, INC - Florida Company Profile

Company Details

Entity Name: RICARDO FERNANDEZ, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICARDO FERNANDEZ, 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: 24 Jun 2015 (10 years ago)
Document Number: P15000054979
FEI/EIN Number 32-0469357

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

Address: 8821 SW 136 STREET, MIAMI, FL, 33176, US
Mail Address: 8821 SW 136 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fernandez Ricardo President 8821 SW 136 STREET, MIAMI, FL, 33176
FERNANDEZ RICARDO Agent 8821 SW 136 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 8821 SW 136 STREET, 2451, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2023-04-25 8821 SW 136 STREET, 2451, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8821 SW 136 STREET, 2451, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
B & R Engineering Corporation, Appellant(s), v. Ricardo Fernandez, Appellee(s). 3D2023-1812 2023-10-11 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
22-5394

Parties

Name B & R ENGINEERING CORPORATION
Role Appellant
Status Active
Representations Donna Marie Krusbe, Sergio Rafael Casiano, Jr.
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name RICARDO FERNANDEZ, INC
Role Appellee
Status Active
Representations Miguel Armenteros, Jr., Megan A Lazo

Docket Entries

Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is granted. Upon consideration of Appellant's Motion for Attorney Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2024-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ricardo Fernandez
View View File
Docket Date 2024-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Ricardo Fernandez
View View File
Docket Date 2024-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2024-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on the Merits
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2023-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief -30 days to 01/16/2024 (GRANTED)
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2023-10-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9188387
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief-14 days to 02/22/2024
On Behalf Of Ricardo Fernandez
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description 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 October 21, 2023.
View View File
STATE OF FLORIDA VS RICARDO FERNANDEZ 2D2019-1184 2019-03-25 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
17-CF-8475

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Attorney General, Tampa, ELBA CARIDAD MARTIN, A.A.G.
Name RICARDO FERNANDEZ, INC
Role Appellee
Status Active
Representations ERIC S. GARDNER, JR., ESQ., Daniel Muller, A.P.D.
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 3/25/2022
Docket Date 2022-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; conflict certified **EN BANC**
Docket Date 2021-05-03
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO THE STATE'S RESPONSE TO MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of RICARDO FERNANDEZ
Docket Date 2021-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to respond to motion for rehearing en banc and motion for certification is granted for fifteen days.
Docket Date 2022-05-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2022-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ **SEE WORD ORDER WITH OPINION DATED 3/25/2022**
On Behalf Of RICARDO FERNANDEZ
Docket Date 2021-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CERTIFICATION**SEE WORD ORDER WITH OPINION DATED 3/25/2022**
On Behalf Of RICARDO FERNANDEZ
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded. *WITHDRAWN-See word order w/opinion dated 3-25-22.*
Docket Date 2020-04-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RICARDO FERNANDEZ
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-02-03
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 RICARDO FERNANDEZ
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-12-02
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 RICARDO FERNANDEZ
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-10-01
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 RICARDO FERNANDEZ
Docket Date 2019-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-05-29
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 STATE OF FLORIDA
Docket Date 2019-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ABDONEY - 106 PAGES
Docket Date 2019-03-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of POLK CLERK
Docket Date 2019-03-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description File Order Being Appealed (101)
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-29
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 STATE OF FLORIDA
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICARDO FERNANDEZ
Docket Date 2021-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of STATE OF FLORIDA
Docket Date 2021-03-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 15 days, the Attorney General’s Office shall serve a response to Ricardo Fernandez's motion for rehearing en banc and motion for certification, both filed on January 21, 2021. The response shall address whether the State waives, for appellate purposes, any issues related to whether an individual has a reasonable expectation of privacy in the object of the challenged search or seizure when the State fails to argue the same below. See U.S. v. Ross, 963 F.3d 1056 (11th Cir. 2020). Mr. Fernandez may serve a reply within 10 days thereafter.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
Domestic Profit 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9709289009 2021-05-29 0455 PPP 1521 nw 79th, pembroke pines, FL, 33024
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address pembroke pines, BROWARD, FL, 33024
Project Congressional District FL-23
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20922.85
Forgiveness Paid Date 2021-11-10
8303518800 2021-04-22 0455 PPS 6416 Yosemite Dr, Tampa, FL, 33634-6257
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20609
Loan Approval Amount (current) 20609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-6257
Project Congressional District FL-14
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3047207900 2020-06-12 0455 PPP 6416 Yosemite Dr, Tampa, FL, 33634-6257
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20609
Loan Approval Amount (current) 20609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-6257
Project Congressional District FL-14
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4125728802 2021-04-15 0455 PPP 8840 nw 103 rd path, Miami, FL, 33178
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33178
Project Congressional District FL-25
Number of Employees 1
NAICS code 813930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2212.9
Forgiveness Paid Date 2021-11-16
8131888907 2021-05-11 0455 PPS 8840 nw 103 rd path, Miami, FL, 33178
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33178
Project Congressional District FL-25
Number of Employees 1
NAICS code 813930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2210.97
Forgiveness Paid Date 2021-11-16
8135078908 2021-05-11 0455 PPP 15534 SW 9th Ln, Miami, FL, 33194-2415
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10065
Loan Approval Amount (current) 10065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33194-2415
Project Congressional District FL-28
Number of Employees 1
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10090.44
Forgiveness Paid Date 2021-08-19
9467949002 2021-05-29 0455 PPS 15534 SW 9th Ln, Miami, FL, 33194-2415
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10065
Loan Approval Amount (current) 10065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33194-2415
Project Congressional District FL-28
Number of Employees 1
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10084.85
Forgiveness Paid Date 2021-08-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1817774 Intrastate Non-Hazmat 2023-05-10 32750 2022 1 1 Auth. For Hire
Legal Name RICARDO FERNANDEZ
DBA Name HAULING
Physical Address 1340 DESOTO BLVD N, NAPLES, FL, 34120, US
Mailing Address 1340 DESOTO BLVD N, NAPLES, FL, 34120, US
Phone (239) 352-9075
Fax -
E-mail MPACCOUNTINGTAX@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection 9017000100
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-09-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
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 TRUCK TRACTOR
Description of the make of the main unit INTERNATIO
License plate of the main unit P2958F
License state of the main unit FL
Vehicle Identification Number of the main unit 2HSFHAMR1SC021914
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 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
2888109 Intrastate Non-Hazmat 2016-05-09 - - 1 1 Auth. For Hire
Legal Name RICARDO FERNANDEZ
DBA Name -
Physical Address 1240 SW 143RD AVE , MIAMI, FL, 33184-3204, US
Mailing Address 1240 SW 143RD AVE , MIAMI, FL, 33184-3204, US
Phone (786) 660-9304
Fax -
E-mail LIETTY1980@YAHOO.ES

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

Crashes

Unique state report number for the incident FL8966918604
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-01-12
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Wet
Description of the weather condition No Adverse Conditions
Description of the light condition Dawn
Vehicle Identification number (VIN) 1FUYDZYB6NH524045
Vehicle license number P5882I
Vehicle license state FL
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State