Search icon

RESTORATION USA, LLC - Florida Company Profile

Headquarter

Company Details

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

RESTORATION USA, 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: 21 Mar 2012 (13 years ago)
Document Number: L12000039211
FEI/EIN Number 45-5314469

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

Address: 3244 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33069
Mail Address: 3244 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RESTORATION USA, LLC, NEW YORK 4330200 NEW YORK

Key Officers & Management

Name Role Address
COHEN HAIM President 3244 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33069
COHEN HAIM Agent 3244 N POWERLINE ROAD, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025621 INSURANCE RENTALS SOLUTIONS ACTIVE 2018-02-20 2028-12-31 - 3244 N. POWERLINE ROAD, POMPANO BEACH, FL, 33069
G18000025616 PLUMBING USA ACTIVE 2018-02-20 2028-12-31 - 3244 N POWERLINE ROAD, POMPANO BEACH, FL, 33069
G18000025618 LEAK DETECTION USA ACTIVE 2018-02-20 2028-12-31 - 3244 N. POWERLINE RD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-10 COHEN, HAIM -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 3244 N POWERLINE ROAD, POMPANO BEACH, FL 33069 -

Court Cases

Title Case Number Docket Date Status
FLORIDA INSURANCE GUARANTY ASSOCIATION, Appellant(s) v. ARESTORATION USA, LLC a/a/o ALYSON MENA and RICHARD W. HOWE, Appellee(s) 4D2023-1366 2023-06-05 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX21071246

Parties

Name Florida Insurance Guaranty Association, Inc.
Role Appellant
Status Active
Representations Hinda Klein
Name Alyson Mena
Role Appellee
Status Active
Name RESTORATION USA, LLC
Role Appellee
Status Active
Representations Vyacheslav Borshchukov, Scott James Edwards
Name Richard W. Howe
Role Appellee
Status Active
Name Hon. Mardi Levey Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to April 14, 2024
Docket Date 2024-03-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Restoration USA, LLC
Docket Date 2024-02-27
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Strike and Withdrawal of Appellant's Motion for Appellate Attorneys' Fees as a Sanction
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2024-02-15
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-01-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike **MOOT**
Docket Date 2024-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **MOOT**
Docket Date 2024-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description 45 DAYS TO February 29, 2024.
Docket Date 2023-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Insurance Guaranty Association, Inc.
View View File
Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/14/2023.
Docket Date 2023-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2023-11-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-11-01
Type Response
Subtype Response
Description Response to Appellant's Motion to Relinquish Jurisdiction
On Behalf Of Restoration USA, LLC
Docket Date 2023-10-31
Type Order
Subtype Order Striking Filing
Description Order Striking Response
View View File
Docket Date 2023-10-30
Type Response
Subtype Response
Description RESPONSE TO MOTION TO RELINQUISH
On Behalf Of Restoration USA, LLC
Docket Date 2023-10-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/25/23.
Docket Date 2023-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2023-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (134 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-08-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-03-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Restoration USA, LLC
Docket Date 2023-12-14
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Insurance Guaranty Association, Inc.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4834848501 2021-02-26 0455 PPS 3244 N Powerline Rd, Pompano Beach, FL, 33069-1094
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133967
Loan Approval Amount (current) 133967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1094
Project Congressional District FL-23
Number of Employees 14
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134638.67
Forgiveness Paid Date 2021-09-01
5155297302 2020-04-30 0455 PPP 3244 N POWERLINE RD, POMPANO BEACH, FL, 33069-1094
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133966
Loan Approval Amount (current) 133966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-1094
Project Congressional District FL-23
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134846.87
Forgiveness Paid Date 2020-12-31

Date of last update: 01 May 2025

Sources: Florida Department of State