Search icon

SUPER RESTORATION SERVICE CO., LLC - Florida Company Profile

Company Details

Entity Name: SUPER RESTORATION SERVICE CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPER RESTORATION SERVICE CO., 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 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L14000179174
FEI/EIN Number 59-2792698

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

Address: 1701 NW 87th Avenue, Doral, FL, 33172, US
Mail Address: 1701 NW 87th Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Vargas Rene JJr. Manager 1701 NW 87th Avenue, Doral, FL, 33172
Vargas Daniel A Manager 1701 NW 87th Avenue, Doral, FL, 33172
Kristofco Matthew Manager 6200 S Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Fadeyi Abi Jr. Manager 6200 S Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Garver Tony Manager 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111
Johnson Jeffrey J Exec 6200 South Syracuse Way, Suite 230, Greenwood Village, CO, 80111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040419 FIRST ONSITE PROPERTY RESTORATION ACTIVE 2021-03-24 2026-12-31 - 2013 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
G19000126407 INTERSTATE RESTORATION EXPIRED 2019-11-27 2024-12-31 - 1701 NW 87 AVE. SUITE 200, DORAL, FL, 33172
G19000027789 ORIGIN SERVICES EXPIRED 2019-02-27 2024-12-31 - 1701 NW 87TH AVE, SUITE 200, DORAL, FL, 33172
G18000117102 SUPER PRINTING & DESIGN CO LLC. ACTIVE 2018-10-30 2028-12-31 - 1701 NW 87TH AVENUE, SUITE 200, DORAL, FL, 33172
G18000008376 SUPER RESTORATION SERVICE CO. ACTIVE 2018-01-16 2028-12-31 - 1701 NW 87TH AVNUE, SUITE 200, DORAL, FL, 33172
G15000037554 1-800-BOARDUP OF SOUTH FLORIDA EXPIRED 2015-04-14 2020-12-31 - 1701 NW 87TH AVENUE, SUITE 200, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 1701 NW 87th Avenue, Suite 200, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-03-05 1701 NW 87th Avenue, Suite 200, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-03-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 1201 HAYS STREET, Tallahassee, FL 32301-2525 -
CONVERSION 2014-11-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M36409. CONVERSION NUMBER 700000146467

Court Cases

Title Case Number Docket Date Status
NICKEL GOESEKE, et al., VS ARCH SPECIALTY INSURANCE COMPANY, et al., 3D2019-1060 2019-06-03 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
17-12099

Parties

Name VERONICA GOESEKE
Role Appellant
Status Active
Name GOESEKE IRREVOCABLE TRUST FBO ALICIA CERVERA L. MADRID
Role Appellant
Status Active
Name NICKEL GOESEKE
Role Appellant
Status Active
Representations CHRISTOPHER MARTINEZ, Leonardo H. Da Silva, II, BRIAN C. COSTA, Paul B. Feltman
Name IRREVOCABLE TRUST FBO VERONICA CERVERA
Role Appellant
Status Active
Name SUPER RESTORATION SERVICE CO., LLC
Role Appellee
Status Active
Name ARCH SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations ADAM M. TOPEL, CHRISTOPHER M. RAMEY, Mihaela Cabulea, Anthony J. Russo
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
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 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-08-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Arch Specialty Insurance Company’s Request for Oral Argument is hereby denied.
Docket Date 2020-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellee Arch Specialty Insurance Company’s July 30, 2020, Motion to Supplement the Record is hereby denied.
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCES ANDSECONDARY E-MAIL DESIGNATION
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-30
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, ARCH SPECIALTY INSURANCE COMPANY'SAPPENDIX TO MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of NICKEL GOESEKE
Docket Date 2020-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NICKEL GOESEKE
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellants’ Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including July 12, 2020, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NICKEL GOESEKE
Docket Date 2020-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Arch Specialty Insurance Company’s Agreed Motion for Extension of Time to File the Answer Brief is granted to and including May 30, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 4/30/20
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 4/16/20
Docket Date 2020-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/2/20
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-29 days to 1/31/2020
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-12-04
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellants’ Response to the Motion to Strike is noted. Upon consideration, the appellee Arch Specialty Insurance Company’s Motion to Strike is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO DEFENDANT/APPELLEE'S MOTION TO STRIKE "RETURN OF SERVICE ON SUPER RESTORATION SERVICE CO., DATED JUNE 9, 2017" FROM THE SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of NICKEL GOESEKE
Docket Date 2019-11-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE "RETURN OF SERVICE ON SUPER RESTORATION SERVICE CO., DATED JUNE 8, 2017" FROM THE SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO STRIKE "RETURN OF SERVICE ONSUPER RESTORATION SERVICE CO., DATED JUNE 8, 2017" FROMTHE SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-11-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL RECORD ON APPEAL NUMBERED
On Behalf Of NICKEL GOESEKE
Docket Date 2019-11-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on November 25, 2019, is granted, and the record on appeal is supplemented to include the documents and transcript that are attached to said Motion.
Docket Date 2019-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF NICKEL GOESEKE, ET AL.
On Behalf Of NICKEL GOESEKE
Docket Date 2019-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NICKEL GOESEKE
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/7/19
Docket Date 2019-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NICKEL GOESEKE
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/7/19
Docket Date 2019-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLANTS' INITIAL BRIEF
On Behalf Of NICKEL GOESEKE
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/8/19
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NICKEL GOESEKE
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/8/19
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NICKEL GOESEKE
Docket Date 2019-08-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NICKEL GOESEKE
Docket Date 2019-07-03
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response and the omnibus order filed, the rule to show cause issued by this Court on June 4, 2019 is hereby discharged.
Docket Date 2019-06-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pursuant to Fla. R. App. P. 9.110(l) the Court holds this appeal in abeyance for a period of thirty (30) days from the date of this order, for appellant to obtain an appealable order from the lower tribunal.
Docket Date 2019-06-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING OMNIBUS ORDER
On Behalf Of NICKEL GOESEKE
Docket Date 2019-06-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of NICKEL GOESEKE
Docket Date 2019-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICKEL GOESEKE
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Specialty Insurance Company
Docket Date 2019-06-04
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellants is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NICKEL GOESEKE
Docket Date 2019-06-03
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 2019-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
CORLCRACHG 2018-03-05
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State