Search icon

VANGUARD HAMMER PROPERTY RENOVATIONS INC. - Florida Company Profile

Company Details

Entity Name: VANGUARD HAMMER PROPERTY RENOVATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VANGUARD HAMMER PROPERTY RENOVATIONS INC. 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: 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: 13 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2013 (12 years ago)
Document Number: P06000118489
FEI/EIN Number 14-1977040

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

Address: 11358 okeechobee blvd, Royal Palm BEACH, FL, 33411, US
Mail Address: 14545 South Military Trail, DELRAY BEACH, FL, 33484, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOISE JULNER RPD Director 14545 South Military Trail, DELRAY BEACH, FL, 33484
MOISE JULNER RPD President 14545 South Military Trail, DELRAY BEACH, FL, 33484
elme NiCholas N Vice President 14545 South Military Trail, DELRAY BEACH, FL, 33484
Women Fashion 21.com Agent 14545 S military trail 225, DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086904 VANGUARD HAMMER ACTIVE 2022-07-22 2027-12-31 - 14545 SOUTH MILITARY TRAIL, SUITE 225, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 11358 okeechobee blvd, 2, Royal Palm BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 14545 S military trail 225, SUITE 225, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2023-01-23 Women Fashion 21.com -
CHANGE OF MAILING ADDRESS 2014-04-25 11358 okeechobee blvd, 2, Royal Palm BEACH, FL 33411 -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000385593 ACTIVE 18-282-D2 LEON COURT 2022-03-29 2027-08-11 $71,976.72 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000385601 TERMINATED 18-282-D2 LEON COURT 2022-03-29 2027-08-11 $71,976.72 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000777318 ACTIVE 1000000802532 PALM BEACH 2018-10-31 2028-11-28 $ 936.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
VANGUARD HAMMER PROPERTY RENOVATIONS, INC., etc., VS DEBRA P. MILFORT, 3D2021-2251 2021-11-18 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
10-23310

Parties

Name VANGUARD HAMMER PROPERTY RENOVATIONS INC.
Role Appellant
Status Active
Representations ALTERRAON PHILLIPS
Name DEBRA P. MILFORT
Role Appellee
Status Active
Representations JAMIE CLARK DIXON, JAMES A. STEPAN
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DEBRA P. MILFORT
Docket Date 2022-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VANGUARD HAMMER PROPERTY RENOVATIONS, INC.
Docket Date 2022-06-03
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of DEBRA P. MILFORT
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEBRA P. MILFORT
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEBRA P. MILFORT
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 6/03/2022
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEBRA P. MILFORT
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/30/2022
Docket Date 2022-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEBRA P. MILFORT
Docket Date 2022-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/29/22
Docket Date 2022-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VANGUARD HAMMER PROPERTY RENOVATIONS, INC.
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-2 days to 2/28/22
Docket Date 2022-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to the filing of a motion, within five (5) days from the date of this Order, that complies with the conferral requirements of Florida Rule of Appellate Procedure 9.300.
Docket Date 2022-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VANGUARD HAMMER PROPERTY RENOVATIONS, INC.
Docket Date 2022-01-27
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 VANGUARD HAMMER PROPERTY RENOVATIONS, INC.
Docket Date 2022-01-14
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of VANGUARD HAMMER PROPERTY RENOVATIONS, INC.
Docket Date 2022-01-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of VANGUARD HAMMER PROPERTY RENOVATIONS, INC.
Docket Date 2021-11-18
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.
Docket Date 2021-11-18
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 November 28, 2021.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-12

Date of last update: 03 May 2025

Sources: Florida Department of State