Search icon

MJD GLOBAL DISASTER RESTORATION LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MJD GLOBAL DISASTER RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJD GLOBAL DISASTER 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: 12 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jan 2015 (10 years ago)
Document Number: L13000158155
FEI/EIN Number 81-1000103

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

Address: 1800 NW 15th Avenue, POMPANO BEACH, FL, 33069, US
Mail Address: 1800 NW 15th Avenue, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MJD GLOBAL DISASTER RESTORATION LLC, MISSISSIPPI 1421665 MISSISSIPPI
Headquarter of MJD GLOBAL DISASTER RESTORATION LLC, ALABAMA 001-111-761 ALABAMA

Key Officers & Management

Name Role Address
DELVAR JEAN M Managing Member 408 SE 6th Avenue, DEERFIELD BEACH, FL, 33441
DELVAR MARIE E Managing Member 408 SE 6th Avenue, DEERFIELD BEACH, FL, 33441
Delvar Jean Agent 408 SE 6th Avenue, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1800 NW 15th Avenue, Suite 100, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-04-11 1800 NW 15th Avenue, Suite 100, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 408 SE 6th Avenue, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2016-01-25 Delvar, Jean -
LC AMENDMENT AND NAME CHANGE 2015-01-15 MJD GLOBAL DISASTER RESTORATION LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000339657 ACTIVE 1000000928047 BROWARD 2022-07-08 2032-07-13 $ 1,925.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
MJD Global Disaster Restoration, LLC A/A/O Randy and Jennifer Hammond, Appellant(s) v. American Integrity Insurance Company of Florida, a Florida corporation Appellee(s). 1D2023-2819 2023-11-03 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Fourteenth Judicial Circuit, Bay County
20001341CC

Parties

Name MJD GLOBAL DISASTER RESTORATION LLC
Role Appellant
Status Active
Representations Abbie Barbara Cuellar, Robin Felicity Hazel
Name Jennifer Hammond
Role Appellant
Status Active
Name Randy Hammond
Role Appellant
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Matthew Perry Strauss, Alison Jane Trejo, Jeffrey Wank, Kimberly Johnson Fernandes

Docket Entries

Docket Date 2024-04-12
Type Response
Subtype Objection
Description Objection to Appellant's Motion for Reconsideration and Motion to Reinstate Appeal
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-04-09
Type Record
Subtype Appendix
Description Amended Appendix to motion to reinstate
On Behalf Of MJD Global Disaster Restoration, LLC
Docket Date 2024-04-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix to Motion for Reinstatement
On Behalf Of MJD Global Disaster Restoration, LLC
Docket Date 2024-04-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MJD Global Disaster Restoration, LLC
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MJD Global Disaster Restoration, LLC
Docket Date 2024-02-22
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-18
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 170 pages
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MJD Global Disaster Restoration, LLC
Docket Date 2023-12-27
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2023-12-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of MJD Global Disaster Restoration, LLC
Docket Date 2023-12-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of MJD Global Disaster Restoration, LLC
Docket Date 2023-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file docketing statement
View View File
Docket Date 2023-11-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2023-11-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order being appealed
View View File
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of MJD Global Disaster Restoration, LLC
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2023-12-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/file copy of order appealed
View View File
PEOPLE'S TRUST INSURANCE COMPANY, VS MJD GLOBAL DISASTER RESTORATION, LLC A/A/O DANIEL BLAIN, 3D2019-1766 2019-09-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-16784

Parties

Name People’s Trust Insurance Company
Role Appellant
Status Active
Representations Scott A. Cole, Lissette Gonzalez
Name MJD GLOBAL DISASTER RESTORATION LLC
Role Appellee
Status Active
Representations STEFANO MITTONE
Name DANIEL BLAIN
Role Appellee
Status Active
Name Hon. Christina Marie DiRaimondo
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected. Fee status due
Docket Date 2019-09-13
Type Disposition by Order
Subtype Transferred
Description Transfer to Circuit Court (DC04C) ~ On the Court’s own motion, this petition is hereby transferred to the Circuit Court Appellate Division of the Eleventh Judicial Circuit for Miami-Dade County, Florida.
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-13
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Circuit Court Appellate Division
Docket Date 2019-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of People’s Trust Insurance Company
Docket Date 2019-09-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-09-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of People’s Trust Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-22
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3717378803 2021-04-15 0455 PPS 1800 NW 15th Ave Ste 125, Pompano Beach, FL, 33069-1435
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89140
Loan Approval Amount (current) 89140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
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, 33069-1435
Project Congressional District FL-20
Number of Employees 15
NAICS code 238390
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89558.46
Forgiveness Paid Date 2021-10-06
1726557402 2020-05-04 0455 PPP 1800 NW 15TH AVE STE 125, POMPANO BEACH, FL, 33069-1435
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99140
Loan Approval Amount (current) 99140
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 New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33069-1435
Project Congressional District FL-20
Number of Employees 10
NAICS code 238990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92478.21
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State