Search icon

ACE RESTORATION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ACE RESTORATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACE RESTORATION SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Apr 2010 (15 years ago)
Document Number: L10000043533
FEI/EIN Number 272537608

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

Address: 11921 SW 130TH STREET, MIAMI, FL, 33186, US
Mail Address: P.O. Box 160766, MIAMI, FL, 33116, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA JUAN Managing Member 11921 SW 130TH STREET, MIAMI, FL, 33186
CABRERA JUAN Agent 11921 SW 130TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 11921 SW 130TH STREET, SUITE 402, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 11921 SW 130TH STREET, SUITE 402, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-01-18 11921 SW 130TH STREET, SUITE 402, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
ACE RESTORATION SERVICES LLC, etc., VS HARTFORD CASUALTY INSURANCE COMPANY, 3D2021-2201 2021-11-08 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Sixteenth Judicial Circuit, Monroe County
20-109-P

Parties

Name ACE RESTORATION SERVICES, LLC
Role Appellant
Status Active
Representations RUZY BEHNEJAD
Name HARTFORD CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations MARSHALL DENNEHEY, Kimberly Kanoff Berman
Name Hon. Sharon I. Hamilton
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated August 12, 2022, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court’s finding that the offer of judgment complies with Florida law. Accordingly, the matter is remanded to the trial court.
Docket Date 2022-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-05-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. EMAS, MILLER and BOKOR, JJ., concur.
Docket Date 2022-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL SUMMARY JUDGMENT
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2022-04-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. If the trial court has not ruled before the expiration of the relinquishment period, Appellant shall schedule a hearing on the pending motion and report the scheduled date in the status report filed within thirty (30) days from the date of this Order. A status report shall be filed every thirty (30) days thereafter until a ruling is rendered on the pending motion(s).
Docket Date 2022-04-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2022-03-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HARTFORD CASUALTY INSURANCE COMPANY
Docket Date 2022-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HARTFORD CASUALTY INSURANCE COMPANY
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 4/12/2022
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/25/2022
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/21/2022
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HARTFORD CASUALTY INSURANCE COMPANY
Docket Date 2021-11-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2021-11-08
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 November 18, 2021.
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACE RESTORATION SERVICES LLC,
Docket Date 2021-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8939438610 2021-03-25 0455 PPS 11921 SW 130th St Ste 402, Miami, FL, 33186-5256
Loan Status Date 2023-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214163
Loan Approval Amount (current) 214163.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33186-5256
Project Congressional District FL-28
Number of Employees 26
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218469.73
Forgiveness Paid Date 2023-04-27
9507457207 2020-04-28 0455 PPP 12314 SW 129TH CT, MIAMI, FL, 33176
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117200
Loan Approval Amount (current) 117200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33176-0001
Project Congressional District FL-27
Number of Employees 15
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118320.62
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State