Search icon

ALLRESTORE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLRESTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2018 (7 years ago)
Document Number: P01000104281
FEI/EIN Number 651154080
Address: 26551 SW 182nd Ave, Homestead, FL, 33031, US
Mail Address: 26551 SW 182nd Ave, Homestead, FL, 33031, US
ZIP code: 33031
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZZERI JEFF President 26551 SW 182nd Ave, Homestead, FL, 33031
LAZZERI JEFF Director 26551 SW 182nd Ave, Homestead, FL, 33031
COFFEY JULIE Vice President 26551 SW 182ND AVE, HOMESTEAD, FL, 33031
COFFEY JULIE Secretary 26551 SW 182ND AVE, HOMESTEAD, FL, 33031
LAZZERI JEFF J Agent 26551 SW 182nd Ave, Homestead, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110525 EAGLE EYE ELECTRONICS ACTIVE 2015-10-30 2025-12-31 - 18291 SW 206 STREET, MIAMI, FL, 33187
G02022900100 RENEW RESTORATION ACTIVE 2002-01-23 2027-12-31 - 26551 SW 182ND AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 26551 SW 182nd Ave, Homestead, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 26551 SW 182nd Ave, Homestead, FL 33031 -
CHANGE OF MAILING ADDRESS 2018-04-03 26551 SW 182nd Ave, Homestead, FL 33031 -
AMENDMENT 2014-12-19 - -
REGISTERED AGENT NAME CHANGED 2013-01-18 LAZZERI, JEFF J -
REINSTATEMENT 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
Amendment 2018-12-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-14

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
440511.00
Total Face Value Of Loan:
440511.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
431972.00
Total Face Value Of Loan:
431972.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$440,511
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440,511
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$444,891.64
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $440,510
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$431,972
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$431,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$436,363.72
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $431,972

Motor Carrier Census

DBA Name:
RENEW RESTORATION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-09-23
Operation Classification:
Exempt For Hire
power Units:
18
Drivers:
14
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State