Search icon

RENEW INSURANCE, INC

Company Details

Entity Name: RENEW INSURANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2010 (14 years ago)
Date of dissolution: 25 Jun 2024 (7 months ago)
Last Event: CONVERSION
Event Date Filed: 25 Jun 2024 (7 months ago)
Document Number: P10000081972
FEI/EIN Number 273640610
Address: 16533 NW 57 AVENUE, MIAMI GARDENS, FL, 33014
Mail Address: 16533 NW 57 AVENUE, MIAMI GARDENS, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez Mariza M Agent 16533 NW 57 AVENUE, MIAMI GARDENS, FL, 33014

President

Name Role Address
Gomez Mariza President 16533 NW 57 AVENUE, MIAMI GARDENS, FL, 33014

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000293442. CONVERSION NUMBER 500000255785
REINSTATEMENT 2023-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-12 16533 NW 57 AVENUE, MIAMI GARDENS, FL 33014 No data
REINSTATEMENT 2019-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-12 Gomez, Mariza M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 16533 NW 57 AVENUE, MIAMI GARDENS, FL 33014 No data
CHANGE OF MAILING ADDRESS 2013-09-16 16533 NW 57 AVENUE, MIAMI GARDENS, FL 33014 No data

Court Cases

Title Case Number Docket Date Status
RENEW INSURANCE, INC., VS EDUARDO VALLADARES, etc., et al., 3D2021-0002 2021-01-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29046

Parties

Name RENEW INSURANCE, INC
Role Appellant
Status Active
Representations Elliot B. Kula, W. Aaron Daniel, LAURENCE M. KRUTCHIK, William D. Mueller, GEORGE W. WICKHORST
Name AMERICAN INSURANCE NATION, INC.
Role Appellee
Status Active
Name CALABUCH CONSULTING GROUP, INC
Role Appellee
Status Active
Name EVELYN CALABUCH
Role Appellee
Status Active
Name EDUARDO VALLADARES
Role Appellee
Status Active
Representations PETER T. MAVRICK, ELIZABETH O. HUEBER, STEVEN M. CANTER
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-10-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellant’s Motion to Temporarily Relinquish Jurisdiction is hereby denied.
Docket Date 2021-09-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO TEMPORARILY RELINQUISH JURISDICTIONTO ALLOW THE TRIAL COURT TO CONSIDER THIS COURT'SSEPTEMBER 20th MANDATE IN THE RELATED APPEAL
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-09-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the issuing of a Mandate in case no. 3D20-1758, the abatement period entered on May 6, 2021, is hereby lifted.
Docket Date 2021-06-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal is carried with the case. FERNANDEZ, LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-06-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Agreed Motion for Extension of Time to File a Response to Appellees’ Motion to Dismiss is granted to and including June 7, 2021.
Docket Date 2021-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREEDMOTION FOR EXTENSION OF TIME TO FILE RESPONSETO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees’ Response to the Motion to Abate Appeal is noted. Upon consideration of Appellant’s Motion to Abate Appeal, this appeal is hereby abated pending further order of this Court. Notwithstanding the abatement, Appellant shall timely respond to Appellees’ pending Motion to Dismiss Appeal.
Docket Date 2021-05-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX FOR APPELLEES' MOTION TO DISMISS
On Behalf Of EDUARDO VALLADARES
Docket Date 2021-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION TO ABATE
On Behalf Of EDUARDO VALLADARES
Docket Date 2021-01-04
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 January 14, 2021.
Docket Date 2021-05-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of EDUARDO VALLADARES
Docket Date 2021-04-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to Appellant's Motion to Abate Appeal.
Docket Date 2021-04-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO ABATE APPEALPENDING A DECISION IN THE RELATED APPEAL, WHICHDECISION WILL INFORM THE MERITS OF THIS APPEAL
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-04-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION TO ABATE APPEALPENDING A DECISION IN THE RELATED APPEAL,WHICH DECISION WILL INFORM THE MERITS OF THIS APPEAL
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Agreed Motion for Final Extension of Time to File the Initial Brief is granted to and including May 17, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-03-30
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 RENEW INSURANCE, INC.
Docket Date 2021-02-26
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 March 31, 2021.
Docket Date 2021-02-25
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF NON-OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION FO TIME TO MARCH 31st TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of EDUARDO VALLADARES
Docket Date 2021-02-24
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 RENEW INSURANCE, INC.
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 03/01/2021
Docket Date 2021-01-29
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 RENEW INSURANCE, INC.
Docket Date 2021-01-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
CALABUCH CONSULTING GROUP, INC., etc., et al., VS RENEW INSURANCE, INC., etc., et al., 3D2020-1758 2020-11-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-9557

Parties

Name CALABUCH CONSULTING GROUP, INC
Role Appellant
Status Active
Representations PETER T. MAVRICK, ELIZABETH O. HUEBER, STEVEN M. CANTER
Name AMERICAN INSURANCE NATION, INC.
Role Appellant
Status Active
Name EVELYN CALABUCH
Role Appellant
Status Active
Name MARIZA GOMEZ
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name EDUARDO VALLADARES
Role Appellant
Status Active
Name RENEW INSURANCE, INC
Role Appellee
Status Active
Representations William D. Mueller, GEORGE W. WICKHORST, LAURENCE M. KRUTCHIK, Elliot B. Kula, W. Aaron Daniel

Docket Entries

Docket Date 2021-02-25
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF NON-OPPOSITION TO APPELLEES' MOTION FOR EXTENSION FO TIME TO MARCH 31st TO FILE APPELLEES' ANSWER BRIEF
On Behalf Of CALABUCH CONSULTING GROUP, INC.
Docket Date 2020-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 December 10, 2020.
Docket Date 2021-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Determination of Entitlement to Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon Appellees prevailing on their counter and third-party claims. Appellants’ motion for appellate attorneys’ fees is hereby denied.
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CALABUCH CONSULTING GROUP, INC.
Docket Date 2021-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CALABUCH CONSULTING GROUP, INC.
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Second Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including June 28, 2021, with no further extensions allowed.
Docket Date 2021-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CALABUCH CONSULTING GROUP, INC.
Docket Date 2021-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including June 8, 2021.
Docket Date 2021-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CALABUCH CONSULTING GROUP, INC.
Docket Date 2021-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEFOF APPELLEES RENEW INSURANCE, INC. and MARIZA GOMEZ
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-04-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEFOF APPELLEES RENEW INSURANCE, INC. and MARIZA GOMEZ
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEYS FEES
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss the Appeal for Lack of Appellate Jurisdiction is hereby denied. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-04-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION TO DISMISS
On Behalf Of CALABUCH CONSULTING GROUP, INC.
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ Unopposed Motion for an Extension of Time to file a response to Appellees’ Motion to Dismiss is granted to and including April 9, 2021.
Docket Date 2021-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO RESPOND TO APPELLEES' MOTION TO DISMISS
On Behalf Of CALABUCH CONSULTING GROUP, INC.
Docket Date 2021-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEALFOR LACK OF APPELLATE JURISDICTION
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-03-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Motion for Extension of Time to File the Answer Brief is granted to and including March 31, 2021.
Docket Date 2021-02-24
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 RENEW INSURANCE, INC.
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENEW INSURANCE, INC.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 03/01/2021
Docket Date 2021-01-29
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 RENEW INSURANCE, INC.
Docket Date 2020-12-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of CALABUCH CONSULTING GROUP, INC.
Docket Date 2020-12-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL APPELLATE BRIEF
On Behalf Of CALABUCH CONSULTING GROUP, INC.
Docket Date 2020-12-18
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 CALABUCH CONSULTING GROUP, INC.
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-9 days to 12/30/20
Docket Date 2020-12-09
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 CALABUCH CONSULTING GROUP, INC.
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-11 days to 12/21/2020
Docket Date 2020-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CALABUCH CONSULTING GROUP, INC.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CALABUCH CONSULTING GROUP, INC.
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State