Search icon

NATIONAL WATER RESTORATION INC - Florida Company Profile

Company Details

Entity Name: NATIONAL WATER RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL WATER RESTORATION 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: 24 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P12000048372
FEI/EIN Number 455350508

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

Mail Address: P.O. BOX 1778, FORT LAUDERDALE, FL, 33302, US
Address: 710 NW 6 AVE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANA FISH Agent 710 NW 6 AVE, FORT LAUDERDALE, FL, 33311
Chana T Fish President 710 NW 6 AVE, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089657 WATERRESTORATIONRUS, INC. EXPIRED 2012-09-12 2017-12-31 - 8877 COLLINS AVE, SUITE: 204, SURFSIDE, FL, 33154
G12000073593 FLORIDA EMERGENCY MITIGATION ASSISTANCE EXPIRED 2012-07-24 2017-12-31 - 8877 COLLINS AVENUE, 204, 204, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 704 NW 6 AVE, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 704 NW 6 AVE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-01-31 704 NW 6 AVE, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 2013-12-02 - -
REGISTERED AGENT NAME CHANGED 2013-12-02 CHANA, FISH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2012-11-20 NATIONAL WATER RESTORATION INC -
AMENDMENT AND NAME CHANGE 2012-07-26 RESTORATIONRUS, INC -

Court Cases

Title Case Number Docket Date Status
National Water Restoration, Inc., etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2024-0973 2024-05-30 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-6025-SP-05

Parties

Name NATIONAL WATER RESTORATION INC
Role Appellant
Status Active
Representations Jonathan Korin, Hilda Nillette Roman
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Dania Battle, Frank Alejandro Samitier
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of National Water Restoration, Inc.
View View File
Docket Date 2024-06-14
Type Order
Subtype Order to Show Cause
Description 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.
View View File
Docket Date 2024-06-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 11541604
On Behalf Of National Water Restoration, Inc.
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice
Description Notice of Compliance
On Behalf Of National Water Restoration, Inc.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Withdrawal, filed on June 21, 2024, is treated as a notice of voluntary dismissal, and is recognized by the Court. This appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-30
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 June 9, 2024.
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of National Water Restoration, Inc.
View View File
NATIONAL WATER RESTORATION, INC. VS CITIZENS PROPERTY INSURANCE CORPORATION 3D2018-1226 2018-06-15 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
17-10845

Parties

Name NATIONAL WATER RESTORATION INC
Role Appellant
Status Active
Representations ERIK D. DIENER
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Scot E. Samis, ERIC J. KNUTH
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATIONAL WATER RESTORATION, INC.
Docket Date 2018-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NATIONAL WATER RESTORATION, INC.
Docket Date 2018-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing, clarification and/or a written opinion is hereby denied. EMAS, C.J., and SALTER and FERNANDEZ, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2019-02-18
Type Response
Subtype Response
Description RESPONSE ~ to Motions for Rehearing, Clarification, AND/OR Written Opinion and Motion for Rehearing En Banc
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2019-02-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s unopposed motion for extension of time to file a response to the appellant’s motion for rehearing, clarification and/or a written opinion and motion for rehearing en banc is granted to and including February 18, 2019.
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2019-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Clarification, and/or written opinion
On Behalf Of NATIONAL WATER RESTORATION, INC.
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-01-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-12-20
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, January 7, 2019. The Court will consider the case without oral argument. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NATIONAL WATER RESTORATION, INC.
Docket Date 2018-10-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-10-09
Type Notice
Subtype Notice
Description Notice ~ request for judicial notice
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s unopposed motion for an extension of time to file the answer brief is granted to and including October 9, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-09-04
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 Citizens Property Insurance Corporation
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/9/18
Docket Date 2018-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/9/18
Docket Date 2018-07-02
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 Citizens Property Insurance Corporation
Docket Date 2018-06-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2018-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL WATER RESTORATION, INC.
Docket Date 2018-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONAL WATER RESTORATION, INC.
Docket Date 2018-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-06-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-06
AMENDED ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
147517.00
Total Face Value Of Loan:
147517.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147517
Current Approval Amount:
147517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149266.72

Date of last update: 01 May 2025

Sources: Florida Department of State