Search icon

SOUTH FLORIDA RESTORATION SERVICE LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA RESTORATION SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA RESTORATION SERVICE 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: 03 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2018 (7 years ago)
Document Number: L14000170935
FEI/EIN Number 85-0898182

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

Address: 12080 SW 127TH AVE, MIAMI, FL, 33186, US
Mail Address: 12080 SW 127TH AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRONDO VICTOR R Manager 12080 SW 127TH AVE, MIAMI, FL, 33186
PARRONDO VICTOR R Agent 12080 SW 127TH AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 12080 SW 127TH AVE, STE B-1 #228, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 12080 SW 127TH AVE, STE B-1 #228, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-08-15 12080 SW 127TH AVE, STE B-1 #228, MIAMI, FL 33186 -
LC AMENDMENT 2018-06-19 - -
REINSTATEMENT 2018-04-12 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 PARRONDO, VICTOR RAMON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
SOUTH FLORIDA RESTORATION SERVICE LLC A/A/O CHARLES GIBSON, VS PEOPLE'S TRUST INSURANCE COMPANY, 3D2021-0200 2021-01-13 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
19-22312

Parties

Name SOUTH FLORIDA RESTORATION SERVICE LLC
Role Appellant
Status Active
Name CHARLES GIBSON, INC.
Role Appellant
Status Active
Name People’s Trust Insurance Company
Role Appellee
Status Active
Representations David C. Borucke, George A. Hooker
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the Motion to Withdraw as Counsel andMotion for Extension of Time to File Initial Brief is granted in part. TheMotion to Withdraw as Counsel is granted, and the law firm of KuhnRaslavich, P.A., and Hannah M. Diaz, Esquire, and Ali A. Kadir, Esquire,are withdrawn as counsel for Appellants, and relieved from any furtherresponsibility in this cause. Appellants are granted thirty (30) days from the date of this Order to obtain new counsel to represent them. Appellants shall file an initial brief no later than sixty (60) days from the date of this Order.
Docket Date 2021-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-25
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-03-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL AND MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SOUTH FLORIDA RESTORATION SERVICE LLC
Docket Date 2021-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ With order appealed attached
On Behalf Of SOUTH FLORIDA RESTORATION SERVICE LLC
Docket Date 2021-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SOUTH FLORIDA RESTORATION SERVICE LLC
Docket Date 2021-01-14
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 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee is due.
Docket Date 2021-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ No order attached to NOA.
On Behalf Of SOUTH FLORIDA RESTORATION SERVICE LLC
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
LC Amendment 2018-06-19
REINSTATEMENT 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5181327400 2020-05-11 0455 PPP 11844 SW 203 ST, MIAMI, FL, 33177
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15444
Loan Approval Amount (current) 15444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33177-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State