Search icon

METROPOLITAN TRUCKING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METROPOLITAN TRUCKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROPOLITAN TRUCKING, 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: 09 Dec 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: P96000099227
FEI/EIN Number 650711739

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

Mail Address: 1360 71ST STREET, MIAMI BEACH, FL, 33141, US
Address: 398 NE 79TH STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benzrihem Brad Agent 8620 North Lake Dasha Drive, Plantation, FL, 33324
CARDENAS TERESA President 1360 71ST STREET, MIAMI BEACH, FL, 33141
FERNANDEZ MAGDIEL Secretary 1360 71ST STREET, MIAMI BEACH, FL, 33141
FERNANDEZ MAGDIEL Treasurer 1360 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 8620 North Lake Dasha Drive, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Benzrihem, Brad -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
SUMMITBRIDGE CREDIT INVESTMENTS III VS CARLYLE BEACH, LLC, TERESA CARDENAS, ET AL. 4D2015-4884 2015-12-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13001490 (03)

Parties

Name SUMMITBRIDGE CREDIT INVESTMENTS III
Role Appellant
Status Active
Representations BLAKE DELANEY, Stephen Carey Villenueve, MARK S. AUERBACHER, Jennifer Olmedo-Rodriguez
Name METROPOLITAN TRUCKING, INC.
Role Appellee
Status Active
Name CARLYLE BEACH LLC
Role Appellee
Status Active
Representations Jesse Panuccio, Ralf R. Rodriguez, SCOTT ALAN ORTH, Andrea Isabel Gonzalez
Name TERESA CARDENAS
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's November 14, 2016 motion for appellate attorneys' fees is denied.
Docket Date 2017-05-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-02-02
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2017-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-12-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-12-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellee's November 15, 2016 motion for partial relinquishment of jurisdiction to circuit court to determine payoff is denied. This court notes that the trial court maintains jurisdiction to review the appellee's pending motion.
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees/cross-appellants' November 28, 2016 motion for extension of time is granted, and the time for filing a response to appellant's November 14, 2016 motion for attorneys' fees is extended to and including December 13, 2016.
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 7 DAYS TO 12/13/16
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR PARTIAL RELINQUISHMENT
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-11-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-11-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY'S FEES
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant/cross-appellee's October 10, 2016 motion for extension of time is granted, and the time for filing a response to appellee/cross-appellant's motion for attorney's fees is extended to and including November 14, 2016.
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 11/11/16
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RALF R. RODRIGUEZ AND ANDREA I. GONZALEZ
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 23, 2016 motion for extension of time is granted, and appellees shall serve the answer/cross-initial brief on or before August 5, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-23
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 CARLYLE BEACH, LLC
Docket Date 2016-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellant's May 6, 2016 motion for rehearing is granted. Items (i)-(k) of appellant's April 20, 2016 motion to supplement shall be included in the record on appeal. The proposed supplemental records filed on April 20, 2016 are no longer stricken and instead are accepted by the court and deemed part of the record.
Docket Date 2016-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 5/5/16 ORDER
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (160 PAGES)
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-05-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 27, 2016 motion to supplement the record is granted in part and denied in part. The record on appeal may be supplemented with items (a) - (h) listed in the motion, but not with items (i) - (k). The proposed supplemental record filed simultaneously with the motion is stricken from the docket. Appellant shall file the supplemental record including only items (a) - (h) within three (3) days from the date of this order.
Docket Date 2016-04-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Scott Alan Orth, Esquire's April 26, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-04-27
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO SUPPLEMENT AND/OR CORRECT THE ROA
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-04-26
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN**OF UNAVAILABILITY
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (529 PAGES)
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-04-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellees' April 5, 2016 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-04-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CARLYLE BEACH, LLC
Docket Date 2016-03-30
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2016-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (1155 PAGES)
Docket Date 2016-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 05/02/16
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-02-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on February 1, 2016. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2014) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2016-02-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 2/1/16 (NO FEE)
Docket Date 2016-02-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF FILING ORDER DENYING CROSS-MOTION TO AMEND AND/OR CLARIFY FINAL JUDGMENT SIGNED BY JUDGE MILY RODRIGUEZ POWELL ON 1/27/15 (ORDER ATTACHED)
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III
Docket Date 2016-01-05
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ The notice of appeal in this case indicates that a cross-motion to amend and/or clarify the final judgment is pending in the trial court.ORDERED that the above-styled case is stayed until the trial court disposes of the cross-motion to amend and/or clarify final judgment and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3).ORDERED that the trial court is specifically authorized pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter an order on the cross-motion to amend and/or clarify the final judgment in these proceedings. If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUMMITBRIDGE CREDIT INVESTMENTS III

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-01-20
REINSTATEMENT 2019-11-13
REINSTATEMENT 2018-01-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-01-13

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
131840.00
Total Face Value Of Loan:
131840.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148300.00
Total Face Value Of Loan:
148300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148300
Current Approval Amount:
148300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150260.86
Date Approved:
2021-03-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
131840
Current Approval Amount:
131840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 759-3364
Add Date:
2001-08-30
Operation Classification:
CDL SCHOOL
power Units:
14
Drivers:
13
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State