Search icon

MASTEC NORTH AMERICA, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASTEC NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTEC NORTH AMERICA, 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: 15 Apr 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2005 (19 years ago)
Document Number: P98000034383
FEI/EIN Number 650829357

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

Address: 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134, US
Mail Address: ATTN: MASTEC, INC. LEGAL DEPT., 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
658148
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000103018
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
64311F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-911-785
State:
ALABAMA
Type:
Headquarter of
Company Number:
2278392
State:
NEW YORK
Type:
Headquarter of
Company Number:
18037d28-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0458541
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19981117843
State:
COLORADO
Type:
Headquarter of
Company Number:
0596814
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
381992
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60056994
State:
ILLINOIS

Key Officers & Management

Name Role Address
MAS JOSE R Director 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
DE CARDENAS ALBERTO I Secretary 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
DiMarco Paul Chief Financial Officer 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
Apple Robert E Chief Operating Officer 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
Neely Robert Vice President 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
KARIAN DAVID R Vice President 800 S DOUGLAS RD SUITE 1200, CORAL GABLES, FL, 33134
CORPORATION SERVICE COMPANY Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JHS4M84LENW7
CAGE Code:
1PP63
UEI Expiration Date:
2025-08-29

Business Information

Division Name:
CORPORATE HEADQUARTERS
Activation Date:
2024-09-02
Initial Registration Date:
2001-10-31

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001392611
Phone:
305-599-1800

Latest Filings

Form type:
S-3ASR
File number:
333-235597-13
Filing date:
2019-12-19
File:
Form type:
S-3ASR
File number:
333-213149-20
Filing date:
2016-08-16
File:
Form type:
S-3ASR
File number:
333-180608-01
Filing date:
2012-04-05
File:
Form type:
424B3
File number:
333-170834-13
Filing date:
2011-01-06
File:
Form type:
EFFECT
File number:
333-170834-13
Filing date:
2010-12-27
File:

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1PP63
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-02
CAGE Expiration:
2029-09-02
SAM Expiration:
2025-08-29

Contact Information

POC:
CHRISTOPHER W. MULLER
Corporate URL:
http://www.mastec.com/

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000038616 ADVANCED TECHNOLOGIES ACTIVE 2017-04-11 2027-12-31 - 800 SOUTH DOUGLAS ROAD, #1200, CORAL GABLES, FL, 33134
G09000185192 COMMUNICATION GROUP EXPIRED 2009-12-15 2014-12-31 - 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000185182 CENTRAL OFFICE EXPIRED 2009-12-15 2014-12-31 - 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000185185 ENERGY GROUP EXPIRED 2009-12-15 2014-12-31 - 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000185191 ESSENTIAL SERVICES EXPIRED 2009-12-15 2014-12-31 - 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000176984 ADVENT EXPIRED 2009-11-19 2014-12-31 - 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000145431 RESIDENTIAL SERVICES EXPIRED 2009-08-13 2014-12-31 - 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134
G09000143279 ADVANCED TECHNOLOGIES EXPIRED 2009-08-06 2014-12-31 - 800 DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-06-16 800 S. DOUGLAS ROAD, SUITE 1200, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-15 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-07-15 CORPORATION SERVICE COMPANY -
MERGER 2005-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000054605
MERGER 2005-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000054469
MERGER 2005-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000054385
MERGER 2005-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000054327
MERGER 2004-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000051029
MERGER 2002-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000043697

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000044375 TERMINATED 06-CA-630 ORANGE COUNTY CIRCUIT COURT 2006-03-02 2011-03-02 $74,064.54 AMERIFACTORS FINANCIAL GROUP, INC., 215 CELEBRATION PLACE, SUITE 150, CELEBRATION, FL 34747
J02000388698 TERMINATED 01-3933-CIV-UNGARO-BENAGES US DIST CT SOUTHERN DIST OF FL 2002-09-05 2007-10-02 $774,628.37 ANDREW D PURCELL REGINA F PURCELL RUTH HOWARD PATRICK J, % ANDREW D PURCELL, 1339 SOUTH MUESSING, INDIANAPOLIS IN 46239

Court Cases

Title Case Number Docket Date Status
MASTEC NORTH AMERICA, INC., VS BARBARA M. PEREZ, et al., 3D2021-2417 2021-12-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-20373

Parties

Name MASTEC NORTH AMERICA, INC.
Role Appellant
Status Active
Representations STEPHANIE M. SIMM, BRIAN D. EQUI, FRANK E. PIERCE, IV
Name BARBARA M. PEREZ
Role Appellee
Status Active
Representations EDWARD S. SCHWARTZ, PHILIP M. GERSON, NICHOLAS I. GERSON, DAVID L. MARKEL
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-01-06
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-01-04
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OFPETITION FOR WRIT OF PROHIBITIONOFMASTEC NORTH AMERICA, INC.
On Behalf Of MASTEC NORTH AMERICA, INC.,
Docket Date 2021-12-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF RESPONDENT BARBARA M. PEREZ TOPETITIONER'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of BARBARA M. PEREZ
Docket Date 2021-12-22
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within ten (10) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may, but is not required to, file a reply within five (5) days thereafter. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MASTEC NORTH AMERICA, INC.'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of MASTEC NORTH AMERICA, INC.,
Docket Date 2021-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION OF MASTEC NORTH AMERICA, INC.
On Behalf Of MASTEC NORTH AMERICA, INC.,
MASTEC, INC. VS EVANSTON INSURANCE CO. 2D2021-0258 2021-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-CA-8308

Parties

Name MASTEC NORTH AMERICA, INC.
Role Appellant
Status Active
Name MASTEC, INC.
Role Appellant
Status Active
Representations MICHAEL W. LEONARD, ESQ., MOLLY CHAFE - BROCKMEYER, ESQ., MARK A. BOYLE, ESQ.
Name VERIZON COMMUNICATIONS INC.
Role Appellee
Status Active
Name VERIZON SERVICES CORP.
Role Appellee
Status Active
Name INTEGRATED DRAINAGE SOLUTIONS, INC.
Role Appellee
Status Active
Name EVANSTON INSURANCE CO.
Role Appellee
Status Active
Representations APRIL T. VILLAVERDE, ESQ., GARY S. KULL, ESQ., JOSH LEVY, ESQ., JEDIDIAH VANDER KLOK, ESQ.
Name VERIZON FLORIDA, L L C
Role Appellee
Status Active
Name ESSEX INSURANCE CO.
Role Appellee
Status Active
Name ERICA WIGGINS
Role Appellee
Status Active
Name ESTATE OF DIANE YEAGER-LOMBARD
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied.
Docket Date 2022-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-01-31
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. By Friday, February 4, 2022, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2021-12-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on THURSDAY, FEBRUARY 17, 2022, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge John K. Stargel, Judge Suzanne Labrit. Oral argument will occur in Courtroom 3A of the St. Petersburg Judicial Building, 545 FIRST AVENUE NORTH, ST. PETERSBURG, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-10-19
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-10-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ April T. Villaverde
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-10-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Villaverde's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Jedidiah Vander Klok with all submissions when serving foreign attorney April T. Villaverde with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MASTEC, INC.
Docket Date 2021-10-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MASTEC, INC.
Docket Date 2021-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MASTEC, INC.
Docket Date 2021-09-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by October 7, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-08-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//14 - AB DUE 8/6/21
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MASTEC, INC.
Docket Date 2021-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MASTEC, INC.
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 24, 2021. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of MASTEC, INC.
Docket Date 2021-04-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Gary Kull's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Jedidiah Vander Klok with all submissions when serving foreign attorney Gary Kull with documents.
Docket Date 2021-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-04-05
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - REDACTED - 1914 PAGES
Docket Date 2021-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, attorney Gary Kull shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 10, 2021.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EVANSTON INSURANCE CO.
Docket Date 2021-03-18
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 MASTEC, INC.
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-01-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MASTEC, INC.
KATHLEEN MORAKIS, as Limited Guardian of the person and property of MANUEL PEREZ GARCIA VS MASTEC NORTH AMERICA, INC. and ROBERT W. DUMAS 4D2018-1459 2018-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA015176XXXXMB

Parties

Name KATHLEEN MORAKIS
Role Appellant
Status Active
Representations Steven W. Kuveikis, Andrew A. Harris
Name MANUEL PEREZ GARCIA
Role Appellant
Status Active
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Representations BRIAN D. EQUI, John Joseph Wilke, Alina Alonso Rodriguez, Francis Edmund Pierce IV
Name ROBERT W. DUMAS
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 18-1321
On Behalf Of KATHLEEN MORAKIS
Docket Date 2018-10-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO KATHLEEN MORAKIS AND MANUEL PEREZ GARCIA'S MOTION TO CONSOLIDATE and MOTION TO STAY FEES APPEAL
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 8888-10-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASE STAYED PENDING DISPOSITION OF CASE NUMBER 18-1321. SEE 10/15/2018 ORDER.**
Docket Date 2020-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 2, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *AND* STATUS REPORT.
On Behalf Of KATHLEEN MORAKIS
Docket Date 2019-12-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order, in light of the disposition of Case No. 4D18-1321.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ Upon consideration of appellants/cross-appellees' October 8, 2018 response in opposition, it is ORDERED that appellee/cross-appellant's October 5, 2018 motion to consolidate is denied. Further, ORDERED that appellee/cross-appellant's October 8, 2018 motion to stay fees appeal is granted, and case number 4D18-1459 is stayed pending disposition of case number 4D18-1321.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KATHLEEN MORAKIS
Docket Date 2018-09-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/8/18.
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KATHLEEN MORAKIS
Docket Date 2018-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/7/18.
Docket Date 2018-06-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK AS TO AMENDED RECORD ON APPEAL.
Docket Date 2018-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED RECORD FILED** (125 PAGES)
Docket Date 2018-06-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KATHLEEN MORAKIS
Docket Date 2018-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal in this case indicates that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing 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). 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 2018-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHLEEN MORAKIS
Docket Date 2018-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MASTEC NORTH AMERICA, INC. and ROBERT W. DUMAS VS KATHLEEN MORAKIS, as Limited Guardian of etc. 4D2018-1321 2018-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA015176XXXXMB AH

Parties

Name ROBERT W. DUMAS
Role Appellant
Status Active
Name MASTEC NORTH AMERICA, INC.
Role Appellant
Status Active
Representations Alina Alonso Rodriguez, BRIAN D. EQUI, Francis Edmund Pierce IV, Wendy Frank Lumish
Name MAUEL PEREZ GARCIA
Role Appellee
Status Active
Name KATHLEEN MORAKIS
Role Appellee
Status Active
Representations John Joseph Wilke, Steven W. Kuveikis, Andrew A. Harris
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's October 25, 2019 motion for rehearing and motion to certify questions to the Florida Supreme Court is denied.
Docket Date 2019-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR REHEARING AND MOTION TO CERTIFY QUESTIONS TO THE FLORIDA SUPREME COURT
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2019-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' November 1, 2019 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing and motion to certify questions to the Florida Supreme Court is extended to and including November 22, 2019.
Docket Date 2019-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR REHEARING AND MOTION TO CERTIFY QUESTIONS TO THE FLORIDA SUPREME COURT
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2019-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION TO CERTIFY QUESTIONS TO THE FLORIDA SUPREME COURT
On Behalf Of KATHLEEN MORAKIS
Docket Date 2019-10-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING AND MOTION TO CERTIFY QUESTIONS TO THE FLORIDA SUPREME COURT
On Behalf Of KATHLEEN MORAKIS
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's October 17, 2019 motion for extension of time is granted, and appellee shall file a post-opinion motion within seven (7) days from the date of this order.
Docket Date 2019-10-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTION
On Behalf Of KATHLEEN MORAKIS
Docket Date 2019-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee/cross-appellant’s January 31, 2019 motion for appellate attorneys’ fees is denied.
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-06-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KATHLEEN MORAKIS
Docket Date 2019-06-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-05-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 25, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KATHLEEN MORAKIS
Docket Date 2019-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2019-03-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of KATHLEEN MORAKIS
Docket Date 2019-03-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 224 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' March 13, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within five (5) days from the date of this order. Appellants shall monitor the supplementation process. Further ORDERED that the appellants’ request to change briefing schedule, contained in the motion, is granted as set forth in the motion.
Docket Date 2019-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2019-03-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2019-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/19/19
Docket Date 2019-03-01
Type Response
Subtype Response
Description Response
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2019-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE/CROSS-APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants/cross-appellee’s February 14, 2019 motion for extension of time is granted, and the time for filing a response to appellee/cross-appellant’s motion for appellate attorneys’ fees is extended fifteen (15) days from the date of this order.
Docket Date 2019-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KATHLEEN MORAKIS
Docket Date 2019-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KATHLEEN MORAKIS
Docket Date 2019-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee/cross-appellant's January 3, 2019 motion for extension of time is granted, and appellee/cross-appellant shall serve the answer brief/cross-initial brief on or before January 31, 2019. In addition, appellee/cross-appellant is notified that the failure to serve the brief within the time provided herein will foreclose appellee/cross-appellant's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee/cross-appellant is advised that no further extensions will be granted absent a detailed explanation for why the answer brief/cross-initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-01-03
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 KATHLEEN MORAKIS
Docket Date 2018-12-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/04/2019
Docket Date 2018-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ / INITIAL BRIEF ON CROSS APPEAL
On Behalf Of KATHLEEN MORAKIS
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ / INITIAL BRIEF ON CROSS APPEAL
On Behalf Of KATHLEEN MORAKIS
Docket Date 2018-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/05/2018
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ Upon consideration of appellants/cross-appellees' October 8, 2018 response in opposition, it is ORDERED that appellee/cross-appellant's October 5, 2018 motion to consolidate is denied. Further, ORDERED that appellee/cross-appellant's October 8, 2018 motion to stay fees appeal is granted, and case number 4D18-1459 is stayed pending disposition of case number 4D18-1321.
Docket Date 2018-10-08
Type Response
Subtype Response
Description Response ~ **MOTION TO STAY FEES IS GRANTED. SEE 10/15/2018 ORDER.** IN OPPOSITION TO KATHLEEN MORAKIS AND MANUEL PEREZ GARCIA'S MOTION TO CONSOLIDATE and MOTION TO STAY FEES APPEAL
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of KATHLEEN MORAKIS
Docket Date 2018-10-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of KATHLEEN MORAKIS
Docket Date 2018-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/05/2018
Docket Date 2018-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2018-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2018-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2018-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/10/2018
Docket Date 2018-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/09/2018
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2018-07-03
Type Record
Subtype Transcript
Description Transcript Received ~ 1797 PAGES
Docket Date 2018-07-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 12,123 PAGES
Docket Date 2018-06-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MASTEC NORTH AMERICA, INC.
Docket Date 2018-05-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MIAMI-DADE COUNTY, VS SERGIO SAMUEL BAKAS, et al., 3D2018-0377 2018-02-28 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
17-14277

Parties

Name Miami-Dade County, Florida
Role Appellant
Status Active
Representations ABIGAIL PRICE-WILLIAMS, JONI A. MOSELY
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name JOSE ENRIQUE CESPDEDES
Role Appellee
Status Active
Name ANA MARIA TEJIDOR-BAKAS
Role Appellee
Status Active
Name AT&T CORP.
Role Appellee
Status Active
Name Sergio Samuel Bakas
Role Appellee
Status Active
Representations Scott A. Markowitz, FRANK E. PIERCE, IV, DAVID J. GILLIS, BRIAN D. EQUI
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-28
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 2018-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 4/30/18
Docket Date 2018-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/9/18
Docket Date 2018-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0042116P0589
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
99751.15
Base And Exercised Options Value:
99751.15
Base And All Options Value:
99751.15
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-11
Description:
BATTERIES
Naics Code:
335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product Or Service Code:
6150: MISCELLANEOUS ELECTRIC POWER AND DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
ING15PX01393
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
36494.08
Base And Exercised Options Value:
36494.08
Base And All Options Value:
36494.08
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-08-11
Description:
IGF::OT::IGF - FIBER OPTIC INSTALLATION
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N060: INSTALLATION OF EQUIPMENT- FIBER OPTICS MATERIALS, COMPONENTS, ASSEMBLIES, AND ACCESSORIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-01-26
Type:
Referral
Address:
3701 BIRD ROAD, MIAMI, FL, 33134
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-13
Type:
Referral
Address:
SW 137 AVENUE SW 192 STREET, MIAMI, FL, 33177
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-06-20
Type:
Planned
Address:
3401 N PINE ISLAND RD, SUNRISE, FL, 33351
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-11
Type:
Fat/Cat
Address:
3210 S. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-07
Type:
Prog Related
Address:
4500 MACINTOSH ROAD, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
MASTEC ADVANCED TECHNOLOGIES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-04-17
Operation Classification:
Private(Property)
power Units:
15
Drivers:
33
Inspections:
3
FMCSA Link:
DBA Name:
MASTEC
Carrier Operation:
Interstate
Add Date:
1998-09-30
Operation Classification:
Private(Property)
power Units:
2242
Drivers:
2224
Inspections:
189
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