Search icon

METRO EXPRESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METRO EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO EXPRESS, 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: 21 Nov 1996 (29 years ago)
Document Number: P96000096781
FEI/EIN Number 650711071

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

Address: 9390 N.W. 109 ST, MEDLEY, FL, 33178, US
Mail Address: 9390 N.W. 109 ST, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRASOBARES DELIO A President 9390 N.W. 109 ST, MEDLEY, FL, 33178
TRASOBARES DELIO A Secretary 9390 N.W. 109 ST, MEDLEY, FL, 33178
TRASOBARES DELIO A Treasurer 9390 N.W. 109 ST, MEDLEY, FL, 33178
TRASOBARES DELIO A Agent 9390 N.W. 109 ST, MEDLEY, FL, 33178

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
IVIS GONZALEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3159872
Trade Name:
METRO EXPRESS INC

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 9390 N.W. 109 ST, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 9390 N.W. 109 ST, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-16 9390 N.W. 109 ST, MEDLEY, FL 33178 -

Court Cases

Title Case Number Docket Date Status
Nancy Ponn, Appellant(s), v. Metro Express, INC., et al., Appellee(s). 3D2022-0991 2022-06-10 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
20-2816

Parties

Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name NANCY PONN
Role Appellant
Status Active
Representations Gregg R. Schwartz, Philip Dixon Parrish
Name METRO EXPRESS, INC.
Role Appellee
Status Active
Representations Hinda Klein, Hecter Concepcion
Name Miami-Dade County, Florida
Role Appellee
Status Active

Docket Entries

Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 05/30/2023
Docket Date 2023-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NANCY PONN
Docket Date 2023-11-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-10-19
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Rehearing
On Behalf Of METRO EXPRESS, INC.
Docket Date 2023-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing
On Behalf Of NANCY PONN
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File a Motion for Rehearing is granted to and including October 11, 2023.
View View File
Docket Date 2023-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Unopposed Motion for extension of Time to file Motion for Rehearing
On Behalf Of NANCY PONN
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, contingent upon the trial court’s determination that the offer of judgment satisfies the conditions of section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2023-08-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-08-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NANCY PONN
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 8/4/23
Docket Date 2023-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NANCY PONN
Docket Date 2023-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of METRO EXPRESS, INC.
Docket Date 2023-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of METRO EXPRESS, INC.
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 06/15/2023
Docket Date 2023-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' BELATED UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of METRO EXPRESS, INC.
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 05/15/2023
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/31/2023
Docket Date 2023-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of METRO EXPRESS, INC.
Docket Date 2023-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on January 30, 2023, is granted, and the record on appeal is supplemented to include the documents and transcript that are filed separately.
Docket Date 2023-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of NANCY PONN
Docket Date 2023-01-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of NANCY PONN
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NANCY PONN
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME
On Behalf Of NANCY PONN
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/16/2022
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NANCY PONN
Docket Date 2022-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of NANCY PONN
Docket Date 2022-08-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL RECORD
On Behalf Of NANCY PONN
Docket Date 2022-08-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NANCY PONN
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/17/2022
Docket Date 2022-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of METRO EXPRESS, INC.
Docket Date 2022-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NANCY PONN
Docket Date 2022-06-10
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 2022-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY PONN
Docket Date 2023-05-12
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 METRO EXPRESS, INC.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of METRO EXPRESS, INC.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including January 30, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
SHANTELL L. RICHARDSON, VS WELL STATES HEALTHCARE, et al., 3D2021-0914 2021-04-12 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
18-13312

Parties

Name SHANTELL L. RICHARDSON
Role Appellant
Status Active
Representations VIDIAN R. MALLARD, Freddy Funes, MANNY ARCE, RICHARD B. SHARP
Name PEDRO CASANUEVA HERRERA
Role Appellee
Status Active
Representations KELLY D. HAYWOOD, NICOLE DEESE NEWLON, CHRISTOPHER L. DECORT, GILA GARBER
Name METRO EXPRESS, INC.
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-01-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO REQUEST FOR ORAL ARGUMENT
On Behalf Of PEDRO CASANUEVA HERRERA
Docket Date 2021-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHANTELL L. RICHARDSON
Docket Date 2021-11-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHANTELL L. RICHARDSON
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 11/08/2021
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SHANTELL L. RICHARDSON
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO CASANUEVA HERRERA
Docket Date 2021-10-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PEDRO CASANUEVA HERRERA
Docket Date 2021-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/1/21
Docket Date 2021-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PEDRO CASANUEVA HERRERA
Docket Date 2021-08-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SHANTELL L. RICHARDSON
Docket Date 2021-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SHANTELL L. RICHARDSON
Docket Date 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHANTELL L. RICHARDSON
Docket Date 2021-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-12 days 8/02/2021
Docket Date 2021-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND AGREED EXTENSION OF TIME
On Behalf Of SHANTELL L. RICHARDSON
Docket Date 2021-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SHANTELL L. RICHARDSON
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days 7/21/21
Docket Date 2021-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHANTELL L. RICHARDSON
Docket Date 2021-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SHANTELL L. RICHARDSON
Docket Date 2021-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PEDRO CASANUEVA HERRERA
Docket Date 2021-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 April 22, 2021.

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500000
Current Approval Amount:
638100
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
642992.1

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(305) 885-1327
Add Date:
1999-04-07
Operation Classification:
Auth. For Hire
power Units:
42
Drivers:
24
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State