Search icon

HAUL-O-WAY TOWING SERVICE, INC.

Company Details

Entity Name: HAUL-O-WAY TOWING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2005 (19 years ago)
Document Number: P96000008144
FEI/EIN Number 65-0636824
Address: 2721 SW 69 COURT, MIAMI, FL 33155
Mail Address: 2721 SW 69 COURT, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, JORGE Agent 2721 SW 69 COURT, MIAMI, FL 33155

President

Name Role Address
GARCIA, JORGE President 2721 SW 69 COURT, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-09-29 2721 SW 69 COURT, MIAMI, FL 33155 No data
CANCEL ADM DISS/REV 2005-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-29 2721 SW 69 COURT, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2005-09-29 2721 SW 69 COURT, MIAMI, FL 33155 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CANCEL ADM DISS/REV 2003-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-28 GARCIA, JORGE No data

Court Cases

Title Case Number Docket Date Status
HAUL-O-WAY TOWING SERVICE, INC., etc., VS ZHAOTIANREN YI 3D2015-2620 2015-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20884

Parties

Name HAUL-O-WAY TOWING SERVICE, INC.
Role Appellant
Status Active
Representations Douglas C. Hiller
Name ZHAOTIANREN YI
Role Appellee
Status Active
Representations Jeffrey E. Feiler, Debra Kay Cohen
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Appellant's motion to accept the response to appellee's motion for attorney's fees as timely filed is granted. Upon consideration of appellant's and appellee's motions for attorney's fees, it is ordered that said motions are hereby denied.
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee¿s confession of error with regard to appellee¿s motion to strike is treated as a withdrawal of appellee¿s motion to strike, and the motion to strike is withdrawn.
Docket Date 2016-02-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion to expedite appeal is hereby denied.
Docket Date 2016-02-11
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ review and oral argument(if any) of this interlocutory appeal
On Behalf Of ZHAOTIANREN YI
Docket Date 2016-02-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CONFESSION OF ERROR WITH REGARD TO AE MOTION TO STRIKE
On Behalf Of ZHAOTIANREN YI
Docket Date 2016-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SEE ORDER FROM FEBRUARY 22, 2016- MOTION TO STRIKE WITHDRAWN.
On Behalf Of ZHAOTIANREN YI
Docket Date 2016-01-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2016-01-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees.
On Behalf Of HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2016-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2016-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2016-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2016-01-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to accept response to AE's motion for attorney's fees as timely filed.
On Behalf Of HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2015-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZHAOTIANREN YI
Docket Date 2015-12-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ZHAOTIANREN YI
Docket Date 2015-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZHAOTIANREN YI
Docket Date 2015-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2015-12-21
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2015-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Haul-O-Way Towing Service, Inc.¿s second motion for an extension of time to file the initial brief is granted to and including December 21, 2015.
Docket Date 2015-12-07
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 HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2015-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 12/7/15.
Docket Date 2015-12-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant Haul-O-Way Towing Service, Inc.¿s motion to stay pending review is hereby denied. SHEPHERD, LAGOA and EMAS, JJ., concur.
Docket Date 2015-11-30
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 HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2015-11-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2015-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ notice of appeal with regard to aa appeal of order granting plaintiff's motion to transfer title to plaintiff pending appeal
On Behalf Of ZHAOTIANREN YI
Docket Date 2015-11-24
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 4, 2015.
Docket Date 2015-11-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike notice of appeal
On Behalf Of HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HAUL-O-WAY TOWING SERVICE, INC.
Docket Date 2015-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6220278708 2021-04-03 0455 PPS 2721 SW 69th Ct, Miami, FL, 33155-2817
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25857.63
Loan Approval Amount (current) 25857.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33155-2817
Project Congressional District FL-27
Number of Employees 5
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26009.94
Forgiveness Paid Date 2021-12-15
9024197207 2020-04-28 0455 PPP 2721 SW 69 Court, MIAMI, FL, 33155-2817
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25857
Loan Approval Amount (current) 25857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33155-2817
Project Congressional District FL-27
Number of Employees 4
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26126.2
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State