Search icon

ALL PRO RESTORATION SERVICES, LLC

Company Details

Entity Name: ALL PRO RESTORATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L17000123108
FEI/EIN Number 821883848
Address: 13331 SW 132 AVE,, MIAMI, FL, 33186, US
Mail Address: 13331 SW 132 Ave., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ ALEJANDRO Agent 13331 SW 132 Ave., MIAMI, FL, 33186

Manager

Name Role Address
VELASQUEZ ALEJANDRO Manager 13331 SW 132 Ave., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-11 13331 SW 132 AVE,, UNIT #6, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 13331 SW 132 Ave., Suite #6, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-18 13331 SW 132 AVE,, UNIT #6, MIAMI, FL 33186 No data
LC AMENDMENT 2017-11-13 No data No data
LC AMENDMENT 2017-07-03 No data No data

Court Cases

Title Case Number Docket Date Status
Yohandy Varona, Appellant(s), v. SafePoint Insurance Company, Appellee(s). 3D2022-1438 2022-08-18 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
20-1317

Parties

Name YOHANDY VARONA
Role Appellant
Status Active
Representations Erin Michelle Berger, Melissa A. Giasi, Christopher Anthony Narchet
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations Brian W. Kelley, Frieda Catarina Lindroth, Patrick Michael Chidnese
Name ALL PRO RESTORATION SERVICES, LLC
Role Appellee
Status Active
Representations Omar J. Bakos
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-05
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellee SafePoint Insurance Company's Unopposed Motion for Leave to File Sur-Reply is granted.
View View File
Docket Date 2024-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Unopposed Motion for Leave to file Sur-Reply
On Behalf Of SafePoint Insurance Company
Docket Date 2024-01-29
Type Brief
Subtype Cross-Reply Brief
Description Appellee's Sur-Reply Brief
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2024-05-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Contingent Award of Appellate Attorneys' Fees, it is ordered that said Motion is provisionally granted, conditioned upon the enforceability of the proposal for settlement. LOGUE, C.J., and MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-07
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of YOHANDY VARONA
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including fifteen (15) days from the date of this Order.
View View File
Docket Date 2023-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of YOHANDY VARONA
Docket Date 2023-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief - 15 days to 11/22/2023 (GRANTED).
On Behalf Of YOHANDY VARONA
Docket Date 2023-10-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on October 05, 2023, is granted, and the record on appeal is supplemented to include the documents which are contained in the Appendix to the Answer Brief. Order on Motion to Supplement Record
View View File
Docket Date 2023-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SafePoint Insurance Company
View View File
Docket Date 2023-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of SafePoint Insurance Company
Docket Date 2023-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Contingent Award of Appellate Attorney's Fees
On Behalf Of SafePoint Insurance Company
Docket Date 2023-10-06
Type Record
Subtype Appendix
Description Appendix to Appellees' Answer Brief
On Behalf Of SafePoint Insurance Company
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including October 5, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2023-08-30
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 SafePoint Insurance Company
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-29 days to 09/01/2023
Docket Date 2023-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SafePoint Insurance Company
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 08/03/2023
Docket Date 2023-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SafePoint Insurance Company
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-46 days to 06/19/2023
Docket Date 2023-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SafePoint Insurance Company
Docket Date 2023-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YOHANDY VARONA
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YOHANDY VARONA
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on March 2, 2023, is granted, and the appellant is directed to supplement the record on appeal with the transcript as stated in the Motion.
Docket Date 2023-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of YOHANDY VARONA
Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of YOHANDY VARONA
Docket Date 2023-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YOHANDY VARONA
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/27/2023
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 1/26/23
Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YOHANDY VARONA
Docket Date 2022-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/26/2022
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YOHANDY VARONA
Docket Date 2022-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of YOHANDY VARONA
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SafePoint Insurance Company
Docket Date 2022-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 28, 2022.
Docket Date 2022-08-18
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 2022-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SafePoint Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
LC Amendment 2017-11-13
LC Amendment 2017-07-03
Florida Limited Liability 2017-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State