Search icon

NU-WAY TOWING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NU-WAY TOWING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU-WAY TOWING SERVICE, 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: 12 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2014 (11 years ago)
Document Number: P93000013378
FEI/EIN Number 650472801

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

Address: 2343 NW 7 AVE, MIAMI, FL, 33127, US
Mail Address: 2343 NW 7 AVE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valcarcel Yanett Vice President 2343 NW 7 AVE, MIAMI, FL, 33127
ARANGO ROLANDO J Treasurer 2343 NW 7 AVE, MIAMI, FL, 33127
Cruz Rafael Agent 2343 NW 7 AVE, MIAMI, FL, 33127
Cruz Rafael President 2343 NW 7 AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 2343 NW 7 AVE, BAY 3, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2018-03-25 2343 NW 7 AVE, BAY 3, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 2343 NW 7 AVE, BAY 3, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2017-02-24 Cruz, Rafael -
AMENDMENT 2014-03-07 - -
AMENDMENT 2014-02-21 - -
AMENDMENT 2011-09-29 - -

Court Cases

Title Case Number Docket Date Status
JOSE TAVAREZ, VS NU-WAY TOWING SERVICE, INC., 3D2021-0203 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-4468 CC

Parties

Name JOSE TAVAREZ
Role Appellant
Status Active
Representations Michael Gulisano
Name NU-WAY TOWING SERVICE, INC.
Role Appellee
Status Active
Representations YANNY J. HIDALGO, MARLIN S. MULLER, EDGAR GONZALEZ
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with instructions.
Docket Date 2021-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LINDSEY and GORDO, JJ., concur.
Docket Date 2021-08-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of JOSE TAVAREZ
Docket Date 2021-08-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of NU-WAY TOWING SERVICE, INC.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE TAVAREZ
Docket Date 2021-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES AND COSTS
On Behalf Of JOSE TAVAREZ
Docket Date 2021-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NU-WAY TOWING SERVICE, INC.
Docket Date 2021-04-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss is hereby denied. EMAS, C.J., and LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of JOSE TAVAREZ
Docket Date 2021-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE TAVAREZ
Docket Date 2021-03-25
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF THE APPELLANT
On Behalf Of JOSE TAVAREZ
Docket Date 2021-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NU-WAY TOWING SERVICE, INC.
Docket Date 2021-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NU-WAY TOWING SERVICE, INC.
Docket Date 2021-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-15
Type Notice
Subtype Notice
Description Notice ~ Certificate of Service for Notice of Appeal
On Behalf Of JOSE TAVAREZ
Docket Date 2021-01-14
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of JOSE TAVAREZ
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-25
AMENDED ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4316428602 2021-03-18 0455 PPS 2343 NW 7TH AVE BAY# 3, MIAMI, FL, 33127
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23480
Loan Approval Amount (current) 23480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127
Project Congressional District FL-24
Number of Employees 7
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23683.9
Forgiveness Paid Date 2022-02-02
5604937300 2020-04-30 0455 PPP 20610 NW 24 Court, MIAMI GARDENS, FL, 33056
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33056-1000
Project Congressional District FL-24
Number of Employees 7
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30280.12
Forgiveness Paid Date 2021-04-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
860113 Intrastate Non-Hazmat 2014-07-03 250000 1999 8 6 Auth. For Hire, Priv. Pass. (Business), VEHICLE TRANSPORTATION
Legal Name NU-WAY TOWING SERVICE INC
DBA Name -
Physical Address 2343 NW 7TH AVE, # 3, MIAMI, FL, 33127, US
Mailing Address 2343 NW 7 AVE BAY # 3, MIAMI, FL, 33127, US
Phone (305) 572-0111
Fax (305) 456-1807
E-mail GVERA_NUWAYTOWINGINC@AOL.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

Crashes

Unique state report number for the incident FL2651357004
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-04-10
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Description of the trafficway Two-Way Trafficway Not Divided
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Not Lighted
Vehicle Identification number (VIN) 3C7WRKAL4FG543654
Vehicle license number D6539C
Vehicle license state FL
The severity weight that is assigned to the incident 1
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