Search icon

M & G RESTORATION GROUP, INC.

Company Details

Entity Name: M & G RESTORATION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: P11000101958
FEI/EIN Number 454099507
Address: 16300 sw 137 avenue, MIAMI, FL, 33177, US
Mail Address: P.O. BOX 160055, MIAMI, FL, 33116-0055, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Guerrero Jesus Agent 16300 sw 137 avenue, MIAMI, FL, 33177

Director

Name Role Address
Guerrero Jesus Director 16300 sw 137 avenue, MIAMI, FL, 33177

President

Name Role Address
Guerrero Jesus President 16300 sw 137 avenue, MIAMI, FL, 33177

Treasurer

Name Role Address
Guerrero Jesus Treasurer 16300 sw 137 avenue, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-28 Guerrero, Jesus No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 16300 sw 137 avenue, 119, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 16300 sw 137 avenue, 119, MIAMI, FL 33177 No data
REINSTATEMENT 2015-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-03-04 16300 sw 137 avenue, 119, MIAMI, FL 33177 No data
AMENDMENT 2013-08-05 No data No data

Court Cases

Title Case Number Docket Date Status
M & G RESTORATION GROUP, INC A/A/O DENNIS ANDERSON, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2023-0584 2023-03-31 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-8140 SP

Parties

Name M & G RESTORATION GROUP, INC.
Role Appellant
Status Active
Representations Stacy Napoleon
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Maureen G. Pearcy, Ingrid P. Benson-Villegas
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-25
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Sgrignuoili v. Barakat, 384 So. 2d 657, 658 (Fla. 3d DCA 1980) ("The order in the instant case merely grants a motion for judgment on the pleadings, but does not dismiss the complaint, the cause, or a party, or enter judgment for the movant."); Henry v. Finta, 559 So. 2d 434, 434 (Fla. 4th DCA 1990) (holding that an order granting a motion for judgment on the pleadings is neither a non-final appealable order nor a final appealable order).
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-05-02
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response and the final judgment below, the Rule to Show Cause issued by this Court on April 25, 2023, is hereby discharged.
Docket Date 2023-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellant’s “Notice of Withdrawal of Appellant’s Appeal” is treated as a notice of voluntary dismissal, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-06-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF APPELLANT'S APPEAL
On Behalf Of M & G RESTORATION GROUP, INC.
Docket Date 2023-06-22
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 2023-06-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of M & G RESTORATION GROUP, INC.
Docket Date 2023-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of M & G RESTORATION GROUP, INC.
Docket Date 2023-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED. INCLUDES MARCH 28, 2023 ORDER
On Behalf Of M & G RESTORATION GROUP, INC.
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MARCH 28, 2023 ORDER NOT ATTACHED
On Behalf Of M & G RESTORATION GROUP, INC.
Docket Date 2023-03-31
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 April 10, 2023.
Docket Date 2023-03-31
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 2024-04-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
REINSTATEMENT 2015-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State