Search icon

WATERFIRE RESTORATION LLC - Florida Company Profile

Company Details

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

WATERFIRE 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: 27 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: L20000113316
FEI/EIN Number 85-3861885

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

Address: 14846 sw 39 terrace, Miami, FL, 33185, US
Mail Address: 14846 sw 39 terrace, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN JOSE Manager 14846 sw 39 terrace, Miami, FL, 33185
MORAN JOSE Agent 14846 sw 39 terrace, Miami, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 14846 sw 39 terrace, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2024-02-08 14846 sw 39 terrace, Miami, FL 33185 -
REGISTERED AGENT NAME CHANGED 2024-02-08 MORAN, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 14846 sw 39 terrace, Miami, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA INSURANCE GUARANTY ASSOCIATION, INC., Appellant(s) v. WATERFIRE RESTORATION, LLC a/a/o JOVA SOSA, Appellee(s). 4D2024-1787 2024-07-12 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CC002178

Parties

Name Florida Insurance Guaranty Association, Inc.
Role Appellant
Status Active
Representations Hinda Klein, Dwight Oneal Slater
Name WATERFIRE RESTORATION LLC
Role Appellee
Status Active
Representations Daniela Barreto
Name Jova Sosa
Role Appellee
Status Active
Name Hon. Edmond Warren Alonzo III
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to December 18, 2024
Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2024-10-17
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to November 18, 2024
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2024-09-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 10/17/24
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal --223 Pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-08-22
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's July 29, 2024 jurisdictional brief, this appeal shall proceed.
View View File
Docket Date 2024-07-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-07-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Insurance Guaranty Association, Inc.
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 17, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Addresses
On Behalf Of Florida Insurance Guaranty Association, Inc.
Docket Date 2024-07-18
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 13, 2024 "Order Granting Plaintiff's Motion to Enforce Settlement Agreement" is a final or nonfinal appealable order, as it does not determine "that, as a matter of law, a settlement agreement is unenforceable, is set aside, or never existed," such that it would fall under Florida Rule of Appellate Procedure 9.130, and it does not enter judgment for or against a party or otherwise appear to conclude the judicial labor in the cause such that jurisdiction would lie under Florida Rule of Appellate Procedure 9.110. See Fla. R. App. P. 9.130, 9.110; see also Baron v. Provencial, 908 So. 2d 526 (Fla. 4th DCA 2005) (dismissing appeal from order enforcing a settlement agreement for lack of jurisdiction because the order anticipated future judicial labor beyond simple enforcement). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
CITIZENS PROPERTY INSURANCE CORPORATION VS WATERFIRE RESTORATION, LLC a/a/o FELIX JIMENEZ 4D2022-0951 2022-04-06 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC003788

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations Devang Desai, C. Ryan Jones, Erick Rodriguez, Brandon Christian, Scot E. Samis
Name WATERFIRE RESTORATION LLC
Role Appellee
Status Active
Representations Mariela Cano, Daniela Barreto
Name Felix Jimenez
Role Appellee
Status Active
Name Hon. Stacey Schulman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file a voluntary dismissal of this appeal or advise the court as to whether the appeal will proceed.
Docket Date 2023-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-30
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's August 26, 2022 motion for attorney’s fees is determined to be moot.
Docket Date 2023-03-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 28, 2023 stipulation for dismissal, this case is dismissed.
Docket Date 2023-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-03-07
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's March 6, 2023 response is treated as a motion to stay and the motion is granted. This case is stayed for twenty (20) days from the date of this order.
Docket Date 2023-03-06
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION TO STAY**
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-02-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-11-30
Type Notice
Subtype Notice
Description Notice ~ OF SERVING PROPOSAL FOR SETTLEMENT TO APPELLANT CITIZENS PROPERTY INSURANCE CORPORATION
On Behalf Of Waterfire Restoration,LLC
Docket Date 2022-11-18
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 Waterfire Restoration,LLC
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 20, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 21, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-10-20
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 Waterfire Restoration,LLC
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 27, 2022 amended motion for extension of time is granted, and appellee shall serve the answer brief on or before October 24, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-09-27
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 Waterfire Restoration,LLC
Docket Date 2022-09-27
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's September 23, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of Waterfire Restoration,LLC
Docket Date 2022-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 12, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 30, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-12
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 Citizens Property Insurance Corporation
Docket Date 2022-07-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's July 7, 2022 motion to supplement the record is granted, and the supplemental record filed May 11, 2022 is deemed filed.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-07-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/15/22.
Docket Date 2022-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 7, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 14, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-07
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 Citizens Property Insurance Corporation
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (419 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-02
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress of settlement negotiations.
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s November 18, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
REINSTATEMENT 2024-02-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-15
Florida Limited Liability 2020-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State