Search icon

UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2004 (21 years ago)
Date of dissolution: 29 Jun 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: P04000067181
FEI/EIN Number 201041714

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

Address: 101 Paramount Drive, SUITE 220, SARASOTA, FL, 34232, US
Mail Address: 101 Paramount Drive, SUITE 220, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merle Monique M Chairman 101 Paramount Drive, SARASOTA, FL, 34232
Amadeo Jorge Director 101 Paramount Drive, SARASOTA, FL, 34232
Medina Jose Director 101 Paramount Drive, SARASOTA, FL, 34232
Fabaery Villaespesa Waldemar Director 101 Paramount Drive, SARASOTA, FL, 34232
Gutierrez Aja Agustin Director 101 Paramount Drive, SARASOTA, FL, 34232
Barrales Miguel M President 101 Paramount Drive, SARASOTA, FL, 34232
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323146200

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009179 UNIVERSAL NORTH AMERICA ACTIVE 2020-01-21 2025-12-31 - 101 PARAMOUNT DRIVE, STE 220, SARASOTA, FL, 34232
G09049900336 UNIVERSAL SPECIALTY INSURANCE COMPANY EXPIRED 2009-02-18 2014-12-31 - 101 ARTHUR ANDERSEN PARKWAY, SUITE 220, SARASOTA, FL, 34232
G08067700118 MY UNIVERSAL EXPIRED 2008-03-07 2013-12-31 - 101 ARTHUR ANDERSEN PKWY, SUITE 220, SARASOTA, FL, 34232
G08067700035 UNIVERSAL EXPIRED 2008-03-07 2013-12-31 - 101 ARTHUR ANDERSEN PKWY, SUITE 220, SARASOTA, FL, 34232
G08067700037 UNIVERSAL NORTH AMERICA EXPIRED 2008-03-07 2013-12-31 - 101 ARTHUR ANDERSEN PKWY, SUITE 220, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
MERGER 2021-06-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F21000002201. MERGER NUMBER 100000215081
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 101 Paramount Drive, SUITE 220, SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2018-04-24 101 Paramount Drive, SUITE 220, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 200 EAST GAINES STREET, TALLAHASSEE, FL 32314-6200 -
AMENDED AND RESTATEDARTICLES 2009-10-13 - -
REGISTERED AGENT NAME CHANGED 2009-10-13 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
Mario Izquierdo, Appellant(s), v. Universal Insurance Company of North America, Appellee(s). 3D2024-1956 2024-11-01 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31512-CA-01

Parties

Name Mario Izquierdo
Role Appellant
Status Active
Representations Mark Andrew Nation
Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Representations Jorge Luis Cruz-Bustillo, Scot Eliot Samis, David Thayer Burr, Christopher Ryan Jones
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-11-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12957893
On Behalf Of Mario Izquierdo
View View File
Docket Date 2024-11-01
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 11, 2024.
View View File
Docket Date 2024-11-01
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 2025-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mario Izquierdo
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1956.
On Behalf Of Mario Izquierdo
View View File
Universal Insurance Company of North America, Appellant(s), v. Sunset 102 Office Park Condominium Association, Inc., Appellee(s). 3D2024-1140 2024-06-25 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42359-CA-01

Parties

Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellant
Status Active
Representations Nicole Marie Fluet, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SUNSET 102 OFFICE PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brittany Quintana Marti, Randy Marc Weber, Elliot Burt Kula, William Derek Mueller

Docket Entries

Docket Date 2024-11-07
Type Record
Subtype Supplemental Record
Description 2nd Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Second Amended Motion to Supplement Record/Correct the Record on Appeal and to Extend Time to Serve/File Initial Brief
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appendix to Appellant's Unopposed Second Amended Motion to Supplement/Correct on Appeal and to Extend Time to Serve /File Initial Brief
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-10-28
Type Record
Subtype Appendix
Description Appellant's Appendix to Motion to Supplement/Correct the Record on Appeal
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record/Correct the Record on Appeal and to Extend Time to Serve/File Initial Brief
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/04/2024
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Filing
Description Letter and Orders
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
View View File
Docket Date 2024-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Amended Unopposed Motion to Supplement Record on Appeal
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-09-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record on Appeal
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 09/30/2024
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Notice of Appeal and Exhibit A
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-06-27
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-06-25
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 July 5, 2024.
View View File
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached. Prior case: 22-0248
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-08-06
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance and Notice of Designation of E-Mail Addresses
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 02/10/2025
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
View View File
Docket Date 2024-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Second Amended Motion to Supplement/Correct the Record on Appeal, filed on November 4, 2024, is granted, and the record on appeal is supplemented to include the documents attached to the Appendix, which is filed separately. The clerk of the lower tribunal is directed to issue a supplemental index to the record on appeal with page numbers. Appellant's Unopposed Second Amended Motion to Extend Time to File Initial Brief, filed on November 4, 2024, is hereby granted to and including twenty (20) days from the date the supplemental index is filed.
View View File
Docket Date 2024-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Amended Motion to Supplement/Correct the Record on Appeal and to Extend Time to Serve/File Initial Brief (amended to remove Paragraph 17)
On Behalf Of Universal Insurance Company of North America
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Amended Unopposed Motion to Supplement the Record on Appeal, filed on September 9, 2024, is granted, and the clerk of the trial court is directed to file a supplemental index with page numbers to allow citation to the record as stated in said Motion. The record on appeal is supplemented with the transcripts which are attached to the Motion.
View View File
Docket Date 2024-08-07
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Insurance Company of North America
View View File
HUGO HERNANDEZ and NIDIA HERNANDEZ, Appellant(s) v. UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA, Appellee(s). 4D2024-0333 2024-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-018250

Parties

Name HUGO HERNANDEZ, LLC
Role Appellant
Status Active
Representations Jamie Alvarez
Name Nidia Hernandez
Role Appellant
Status Active
Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Representations Neil Anthony Covone
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter to AA Counsel
View View File
Docket Date 2024-02-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-21
Type Response
Subtype Response
Description Appellants' Response to this Court's February 13, 2024 Order Requiring a Statement of Jurisdiction, or in the Alternative, Motion for Extension of Time to Obtain Final Order of Judgment
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-13
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellants 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. Appellants shall specifically address how the January 8, 2024 "Agreed Order of Dismissal" is a final appealable order, as it states that the dismissal is without prejudice. See Fla. R. App. P. 9.110; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Universal Insurance Company of North America, Appellant(s), v. Sunset 102 Office Park Condominium Association, Inc., Appellee(s). 3D2022-0248 2022-02-07 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
18-42359

Parties

Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellant
Status Active
Representations Jaime Kenton Quezon, David Thayer Burr
Name SUNSET 102 OFFICE PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Yelena Shneyderman, Brittany Quintana Marti, Randy Marc Weber
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. EMAS, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Universal Insurance Company of North America
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Universal Insurance Company of North America
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 7/17/23
Docket Date 2023-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2023-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2023-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for an Extension of Time to file the answer brief and to supplement the record on appeal is granted. Appellee shall file the answer brief on or before May 18, 2023. The clerk of the circuit court is directed to supplement the record on appeal with the documents and transcript as stated in the Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-04-13
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 Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 04/17/2023
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S SECOND NOTICE OF AN EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 02/15/2023
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including seven (7) days after the filing of the supplemental record on appeal.
Docket Date 2022-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-11-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELALNT'S MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-11-04
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 Universal Insurance Company of North America
Docket Date 2022-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Correct and Supplement the Record, filed on October 12, 2022, is granted, and the clerk of the trial court is directed to correct and supplement the record on appeal with the transcript and color photographs as stated in the Motion.
Docket Date 2022-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TOCORRECT AND SUPPLEMENT THE RECORD
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including November 7, 2022.The Motion for Substitution of Counsel is granted as stated in the Motion.
Docket Date 2022-10-04
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 Universal Insurance Company of North America
Docket Date 2022-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-09-27
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-09-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Unopposed Motion for Extension of Temporary Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including August 15, 2022.
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-08-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s Unopposed Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including August 8, 2022.
Docket Date 2022-08-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT APPELLANT'S MOTION TO EXTEND TEMPORARYRELINQUISHMENT OF JURISDICTION IS UNOPPOSED
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-08-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO EXTEND TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Motion for Reconsideration and/or Clarification of the Court’s June 15, 2022, Order and for Attorney’s Fees is noted and hereby denied. FERNANDEZ, C.J., and LOGUE and GORDO, JJ., concur.
Docket Date 2022-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR RECONSIDERATIONAND/OR CLARIFICATION OF THIS COURT'S ORDERGRANTING APPELLANT'S MOTION FOR TEMPORARYRELINQUISHMENT OF JURISDICTION AND FORATTORNEY'S FEES.
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-06-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Temporarily Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ ATTACHMENTS TOMOTION TO TEMPORARILY RELINQUISHJURISDICTION TO TRIAL COURT TO ALLOW FORRECONSTRUCTION OF MISSING TRIAL EXHIBITS
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-06-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 6/27/2022
Docket Date 2022-05-23
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 Universal Insurance Company of North America
Docket Date 2022-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on April 19, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits and transcripts as stated in said Motion.
Docket Date 2022-04-19
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 Universal Insurance Company of North America
Docket Date 2022-04-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING DESIGNATION TO COURT REPORTER WITHREPORTER'S ACKNOWLEDGEMENT IN SUPPORT OF MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 5/23/2022
Docket Date 2022-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-15
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 Universal Insurance Company of North America
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-02-07
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 February 17, 2022.
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Sunset 102 Office Park Condominium Association, Inc.
Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due
UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA , Appellant(s) v. JD RESTORATIONS a/a/o MARITZA MONROE, Appellee(s). 4D2022-0373 2022-02-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE19-012192

Parties

Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellant
Status Active
Representations Jordan Grana, David Burr, Nicole Marie Fluet
Name JD Restorations
Role Appellee
Status Active
Representations Zachary A. Hicks, Elliot B. Kula, Mario L. Enriquez, W. Aaron Daniel, William D. Mueller
Name Maritza Monroe
Role Appellee
Status Active
Name Hon. Jennifer Wigand Hilal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Universal Insurance Company of North America
Docket Date 2023-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JD Restorations
Docket Date 2024-02-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR ENLARGEMENT OF TIME TO RESPOND TO PLAINTIFF'S REQUEST FOR PRODUCTION REGARDING ATTORNEY'S FEES AND COSTS
On Behalf Of Universal Insurance Company of North America
Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s December 8, 2022 motion for order determining entitlement to appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ Upon consideration of appellee’s February 20, 2023 response, it is ORDERED that appellant’s February 17, 2023 motion for extension of time is denied, and the proposed motion for attorney fees filed February 17, 2023, is stricken from the docket. See Fla. R. App. P. 9.400(b)(1) ("a motion for attorneys' fees shall state the grounds on which recovery is sought and shall be served not later than[,] in appeals, the time for service of the reply brief[.]").
Docket Date 2023-02-20
Type Response
Subtype Response
Description Response
On Behalf Of JD Restorations
Docket Date 2023-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN** **PROPOSED**
On Behalf Of Universal Insurance Company of North America
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR ATTY. FEES.
On Behalf Of Universal Insurance Company of North America
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 5, 2023 motion for extension of time is granted in part. Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-05
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 JD Restorations
Docket Date 2022-12-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed December 7, 2022, the law firm of Galloway, Johnson, Tompkins, Burr & Smith is substituted for the law firm of Quintairos, Prieto, Wood & Boyer, P.A. as counsel for appellant in the above-styled cause.
Docket Date 2022-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JD Restorations
Docket Date 2022-12-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/6/23.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JD Restorations
Docket Date 2022-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/7/22.
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JD Restorations
Docket Date 2022-10-06
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 3, 2022 motion for extension of time is granted, 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 2022-10-03
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 JD Restorations
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JD Restorations
Docket Date 2022-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's July 27, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within one (1) day 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-07-27
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 Universal Insurance Company of North America
Docket Date 2022-07-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-07-20
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 July 19, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 27, 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 2022-07-19
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 Universal Insurance Company of North America
Docket Date 2022-07-15
Type Record
Subtype Transcript
Description Transcript Received ~ (582 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-07-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the compliance of this court’s June 21, 2022 order.
Docket Date 2022-06-30
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 29, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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.
Docket Date 2022-06-29
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 Universal Insurance Company of North America
Docket Date 2022-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the clerk of the lower tribunal's June 16, 2022 response, appellant shall cause a compliant transcript to be filed with the clerk of the lower tribunal within fifteen (15) days from the date of this order. Appellant shall file a notice of compliance with this order after the compliant transcript is filed.
Docket Date 2022-06-16
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2022-05-25
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 May 24, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty-five (35) 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.
Docket Date 2022-05-24
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 Universal Insurance Company of North America
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 22, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-04-19
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 April 19, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty-five (35) 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.
Docket Date 2022-04-18
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 Universal Insurance Company of North America
Docket Date 2022-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (516 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-02-08
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.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Universal Insurance Company of North America
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-07-17

USAspending Awards / Financial Assistance

Date:
2021-08-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
17814.46
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
13004.85
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-02
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
59380.67
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-11
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
9006.95
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-23
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
14024.31
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State