Search icon

PERFECT EXPRESS RESTORATION LLC

Company Details

Entity Name: PERFECT EXPRESS RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Feb 2018 (7 years ago)
Document Number: L18000053168
FEI/EIN Number 82-3190047
Address: 11210 SW 181 ST, MIAMI, FL, 33157, US
Mail Address: 11210 SW 181 ST, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Jimenez Juan Agent 11210 SW 181 ST, Miami, FL, 33157

Authorized Member

Name Role Address
DE LA CRUZ JUAN JIMENEZ Authorized Member 11210 SW 181 ST, MIAMI, FL, 33157

Manager

Name Role Address
JIMENEZ JACQUELINE Manager 11210 SW 181 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-15 11210 SW 181 ST, MIAMI, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 Jimenez, Juan No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 11210 SW 181 ST, Miami, FL 33157 No data
CONVERSION 2018-02-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000084948. CONVERSION NUMBER 100000179391

Court Cases

Title Case Number Docket Date Status
Perfect Express Restoration, etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-2011 2023-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-1442 SP

Parties

Name PERFECT EXPRESS RESTORATION LLC
Role Appellant
Status Active
Representations Matthew Lee Baldwin, George Joseph Zeckler
Name Hon. Milena Abreu
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Julio Javier Montesino

Docket Entries

Docket Date 2023-12-05
Type Event
Subtype Fee Satisfied
Description Fee Waived - Case Dismissed
Docket Date 2023-12-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-05
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Perfect Express Restoration
Docket Date 2023-11-13
Type Order
Subtype Order on Filing Fee
Description 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 November 23, 2023.
View View File
Docket Date 2023-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service. No order attached.
On Behalf Of Perfect Express Restoration

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State