Search icon

AIDEN & JERRY RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: AIDEN & JERRY RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIDEN & JERRY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000068125
FEI/EIN Number 45-5351141

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

Address: 1951 NW 141ST UNIT 33, OPA LOCKA, FL, 33054, US
Mail Address: 1951 NW 141ST UNIT 33, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROSIER JERRY Manager 1951 NW 141 ST UNIT # 34, OPA LOCKA, FL, 33054
DEROSIER JERRY Agent 1951 NW 141ST UNIT 33, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 DEROSIER, JERRY -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1951 NW 141ST UNIT 33, OPA LOCKA, FL 33054 -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-26 1951 NW 141ST UNIT 33, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2019-06-26 1951 NW 141ST UNIT 33, OPA LOCKA, FL 33054 -
LC NAME CHANGE 2015-03-16 AIDEN & JERRY RESTORATION LLC -

Court Cases

Title Case Number Docket Date Status
AIDEN & JERRY RESTORATION a/a/o EDWARD RODRIGUEZ, JR. VS AVATAR PROPERTY AND CASUALTY INSURANCE COMPANY 4D2021-0011 2021-01-04 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-12873

County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-347

Parties

Name AIDEN & JERRY RESTORATION LLC
Role Appellant
Status Active
Representations Michael A. Citron
Name Edward Rodriguez, Jr.
Role Appellant
Status Active
Name Avatar Property and Casualty Insurance Company
Role Appellee
Status Active
Representations Curt Allen, Moshe Rubinstein
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 4341 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aiden & Jerry Restoration
Docket Date 2021-01-04
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-27
LC Name Change 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866837802 2020-05-25 0455 PPP 465 Opa-Locka Boulevard, North Miami, FL, 33168
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56009
Loan Approval Amount (current) 56009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33168-0001
Project Congressional District FL-24
Number of Employees 19
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56642.75
Forgiveness Paid Date 2021-07-14
6167558502 2021-03-03 0455 PPS 465 Opa Locka Blvd, North Miami, FL, 33168-4042
Loan Status Date 2021-03-10
Loan Status Charged Off
Loan Maturity in Months 52
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56007
Loan Approval Amount (current) 56007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33168-4042
Project Congressional District FL-24
Number of Employees 19
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State