Search icon

EXTREME EMERGENCY FIRE & WATER RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: EXTREME EMERGENCY FIRE & WATER RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTREME EMERGENCY FIRE & WATER RESTORATION 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: 04 Nov 2010 (14 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 27 Feb 2013 (12 years ago)
Document Number: L10000114897
FEI/EIN Number 27-5557079

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

Address: 14629 SW 104 St. #429, MIAMI, FL, 33186, US
Mail Address: PO BOX 942224, MIAMI, FL, 33194, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMEZ ANDRES Manager 14629 SW 104 St. #429, MIAMI, FL, 33186
Gamez Tania Manager 14629 SW 104 St. #429, MIAMI, FL, 33186
GAMEZ ANDRES Agent 14629 SW 104 St. #429, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098608 ANDY STEAMER CLEANING & RESTORATION ACTIVE 2023-08-23 2028-12-31 - 14629 SW 104 ST, #429, MIAMI, FL, 33186
G16000043938 ANDY STEAMER EXPIRED 2016-04-30 2021-12-31 - 14629 SW 104 ST. #429, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-13 14629 SW 104 St. #429, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 14629 SW 104 St. #429, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 14629 SW 104 St. #429, MIAMI, FL 33186 -
LC REVOCATION OF DISSOLUTION 2013-02-27 - -
VOLUNTARY DISSOLUTION 2012-12-13 - -

Court Cases

Title Case Number Docket Date Status
EXTREME EMERGENCY FIRE & WATER RESTORATION LLC, VS CERTAIN UNDERWRITERS AT LLOYD'S OF LONDON, 3D2020-0005 2020-01-02 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
19-1487

Parties

Name EXTREME EMERGENCY FIRE & WATER RESTORATION LLC
Role Appellant
Status Active
Representations Samuel Alexander, JABARI A. BENNETT
Name CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Role Appellee
Status Active
Representations Clinton D. Flagg, SUSANA C. NUNEZ
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2021-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response to Appellee’s Motion for Rehearing, filed on January 6, 2021, is noted. Appellee’s Reply to Appellant’s Response to the Motion for Rehearing, filed on January 22, 2021, is noted. Upon consideration, Appellee’s Motion for Rehearing is hereby denied. EMAS, C.J., and GORDO and BOKOR, JJ., concur.
Docket Date 2021-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-22
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'SRESPONSE TO MOTION FOR REHEARING
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2021-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Motion for Rehearing, filed on December 31, 2020, is noted. Appellant’s Response to Appellee’s Motion for Rehearing, filed on January 6, 2021, is noted.Appellee shall, within ten (10) days from the date of this Order, file a reply to Appellant’s Response, limited to three (3) pages and limited to directing this Court’s attention to that portion of Appellee’s Answer Brief, in which Appellee raises the claim that “Chapter 627 does not apply to surplus lines carriers such as Underwriters.” See Appellee’s Mtn. Reh’g, page 2.
Docket Date 2021-01-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORREHEARING
On Behalf Of EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC
Docket Date 2020-12-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2020-12-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court for a determination pursuant to section 627.428, Florida Statutes.
Docket Date 2020-11-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED NOTICE OF SUPPLEMENTAL PERSUASIVE AUTHORITY
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2020-11-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Supplemental Persuasive Authority filed on November 17, 2020, is stricken without prejudice to filing a notice that complies with Florida Rule of Appellate Procedure 9.225.
Docket Date 2020-11-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2020-11-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-08-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2020-08-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC
Docket Date 2020-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC
Docket Date 2020-07-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed July 2, 2020, is recognized by the Court.
Docket Date 2020-07-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC
Docket Date 2020-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2020-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2020-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/25/20
Docket Date 2020-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2020-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on April 10, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC
Docket Date 2020-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC
Docket Date 2020-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC
Docket Date 2020-03-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/10/20
Docket Date 2020-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ FIRST NOTICE OF EXTENSION OF TIME
On Behalf Of EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC
Docket Date 2020-01-09
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 January 19, 2020.
Docket Date 2020-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-02
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 2020-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC
EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC VS CITIZENS PROPERTY INSURANCE CORPORATION 3D2019-1125 2019-06-11 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
16-32756

Parties

Name EXTREME EMERGENCY FIRE & WATER RESTORATION LLC
Role Appellant
Status Active
Representations JABARI A. BENNETT
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations CHAD M. WEATHERSTONE
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-05
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 Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 12, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-11-12
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 2019-08-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EXTREME EMERGENCY FIRE & WATER RESTORATION, LLC
Docket Date 2019-06-18
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2019-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-06-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-27
AMENDED ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State