Search icon

ALAMO'S TOWING CORP - Florida Company Profile

Company Details

Entity Name: ALAMO'S TOWING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAMO'S TOWING 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: 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: 31 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2021 (3 years ago)
Document Number: P16000029788
FEI/EIN Number 81-2094320

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

Address: 8920 NW 187TH ST, HIALEAH, FL, 33018, US
Mail Address: 8920 NW 187TH ST, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAMO JOSE M President 8920 NW 187TH ST, HIALEAH, FL, 33018
ALAMO JOSE M Agent 8920 NW 187TH ST, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 8920 NW 187TH ST, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 8920 NW 187TH ST, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-29 8920 NW 187TH ST, HIALEAH, FL 33018 -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-06 - -
REGISTERED AGENT NAME CHANGED 2020-11-06 ALAMO, JOSE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-04-06 - -
AMENDMENT 2016-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000475228 ACTIVE 2022-033903-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-08-18 2028-10-06 $7,025.96 CC USA RECOVERY TRUST AS SUCCESSOR TO TASO GROUP, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J23000615351 ACTIVE 2022-041767-SP-23 MIAMI-DADE COUNTY COURT CLERK 2023-08-10 2028-12-14 $6,922.56 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522
J20000390852 ACTIVE 2019-034316-CA-01 MIAMI-DADE COUNTY CIRCUIT 2020-12-02 2025-12-09 $23554.99 GEICO GENERAL INS CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON

Court Cases

Title Case Number Docket Date Status
Roy Otero, et al., Appellant(s), v. The American Automobile Association (Incorporated) and Auto Club Group, Inc., Appellee(s). 3D2023-0308 2023-02-22 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
22-950

Parties

Name NATALIE ALVAREZ
Role Appellant
Status Active
Name ROY OTERO
Role Appellant
Status Active
Representations DAVID SAMPEDRO, Joshua L Wintle
Name THE HERTZ CORPORATION
Role Appellee
Status Active
Representations MICHAEL J. LYNOTT, DAVID RODRIGUEZ, Crystal Arocha
Name THE AMERICAN AUTOMOBILE ASSOCIATION
Role Appellee
Status Active
Name THE AUTO CLUB GROUP, INC.
Role Appellee
Status Active
Name ALAMO'S TOWING CORP
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description The Motion to Supplement the Record on Appeal and for Extension of Time to File Answer Brief is granted, and the Record on Appeal is supplemented to include the transcripts which are contained in the Appendix to said Motion. The request for further supplementation of the record, as to the November 18, 2022, hearing transcript, is likewise granted. Appellees shall file the answer brief on or before November 17, 2023. Order on Motion to Supplement Record
View View File
Docket Date 2023-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROY OTERO
Docket Date 2024-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of ROY OTERO
Docket Date 2023-12-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROY OTERO
View View File
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of THE HERTZ CORPORATION
View View File
Docket Date 2023-10-19
Type Record
Subtype Appendix
Description Appendix to Second Supplement to Motion to Supplement the Record on Appeal of Appellees
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-10-19
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Motion to Supplement the Record on Appeal and for Extension of Time to File Answer Brief
On Behalf Of THE HERTZ CORPORATION
View View File
Docket Date 2023-10-17
Type Motion
Subtype Supplement to Motion
Description Supplement to the Motion to Supplement the Record on Appeal and for Extension of Time to File Answer Brief
On Behalf Of THE HERTZ CORPORATION
View View File
Docket Date 2023-10-16
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record on Appeal of Appellees
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record of Appeal and for Extension of Time to File Answer Brief
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/18/2023
Docket Date 2023-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/21/2023
Docket Date 2023-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROY OTERO
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 06/21/2023
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROY OTERO
Docket Date 2023-05-04
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Appellants’ Notice of Filing the Final Judgment is noted, and the Rule to Show Cause issued by this Court on February 27, 2023, is hereby discharged.
Docket Date 2023-05-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of ROY OTERO
Docket Date 2023-05-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT IN FAVOR OF AAA AND ACG
On Behalf Of ROY OTERO
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' response to the Court's February 27, 2023, Order to Show Cause is noted. Appellants' Motion for Extension of Time to Obtain a Final Order is granted, and this cause is relinquished to the trial court for a period of sixty (60) days from the date of this Order, for the purpose of entering a final judgment.
Docket Date 2023-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR EXTENSION OF TIME TO OBTAIN A FINAL ORDER
On Behalf Of ROY OTERO
Docket Date 2023-02-27
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order. . . . This is true even if the order grants the motion 'with prejudice.'"); see also Gries Inv. Co. v. Chelton, 388 So. 2d 1281 (Fla. 3d DCA 1980).
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE HERTZ CORPORATION
Docket Date 2023-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 March 4, 2023.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-11-10
REINSTATEMENT 2020-11-06
ANNUAL REPORT 2019-02-08
Amendment 2018-04-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-03
Amendment 2016-05-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2926179 Intrastate Non-Hazmat 2016-09-06 - - 1 1 Auth. For Hire
Legal Name ALAMO'S TOWING CORP
DBA Name -
Physical Address 2837 W 71ST ST , HIALEAH, FL, 33018-5341, US
Mailing Address 2837 W 71ST ST , HIALEAH, FL, 33018-5341, US
Phone (786) 991-8327
Fax -
E-mail ALAMOSTOWING@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: 03 Apr 2025

Sources: Florida Department of State