Search icon

THE RESTORATION TEAM INC - Florida Company Profile

Company Details

Entity Name: THE RESTORATION TEAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RESTORATION TEAM 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: 30 Oct 2012 (12 years ago)
Document Number: P12000091175
FEI/EIN Number 46-2128404

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

Address: 13876 sw 56th street, MIAMI, FL, 33175, US
Mail Address: 13876 sw 56th street, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO PEDRO President 13876 sw 56th street, MIAMI, FL, 33175
MONTERO PEDRO Director 13876 sw 56th street, MIAMI, FL, 33175
MONTERO PEDRO Agent 13876 sw 56th street, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 13876 sw 56th street, Ste 199, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-04-22 13876 sw 56th street, Ste 199, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 13876 sw 56th street, Ste 199, MIAMI, FL 33175 -

Court Cases

Title Case Number Docket Date Status
The Restoration Team, Inc., etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2024-0607 2024-04-04 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-16311-CC-25

Parties

Name THE RESTORATION TEAM INC
Role Appellant
Status Active
Representations Tyler Daniel Miller
Name Guillermo Somodevilla
Role Appellant
Status Active
Name Hon. Jacqueline Woodward
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Amy Manderson Klotz, Rachel Hope Minetree

Docket Entries

Docket Date 2024-04-25
Type Event
Subtype Fee Satisfied
Description Case dismissed.
Docket Date 2024-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of The Restoration Team, Inc.
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0607. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0607. Not certified.
On Behalf Of The Restoration Team, Inc.
View View File
Docket Date 2024-04-04
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 April 14, 2024.
View View File
Docket Date 2024-04-04
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
The Restoration Team, Inc., etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-2193 2023-12-12 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-8225 CC

Parties

Name THE RESTORATION TEAM INC
Role Appellant
Status Active
Representations Magali Julie Sanders, Scott Evan Kandell
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Noharys Quesada
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not Certified.
On Behalf Of The Restoration Team, Inc.
Docket Date 2024-02-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The Restoration Team, Inc.
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-14
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 9938714
On Behalf Of The Restoration Team, Inc.
Docket Date 2023-12-12
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 December 22, 2023.
View View File
Docket Date 2023-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter **The $300 filing fee for an appeal is due.
View View File
THE RESTORATION TEAM, INC., etc., VS AMERICAN STRATEGIC INSURANCE CORPORATION, 3D2023-1029 2023-06-08 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-20496 CC

Parties

Name THE RESTORATION TEAM INC
Role Appellant
Status Active
Representations Scott E. Kandell, Magali J. Sanders
Name AMERICAN STRATEGIC INSURANCE CORPORATION
Role Appellee
Status Active
Representations Corey M. David
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE RESTORATION TEAM, INC.
Docket Date 2023-07-19
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.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Amended notice of filing order
On Behalf Of THE RESTORATION TEAM, INC.
Docket Date 2023-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Copy of order dated March 10, 2023 not June 1, 2023 order.
On Behalf Of THE RESTORATION TEAM, INC.
Docket Date 2023-06-29
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-08
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 2023-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED
On Behalf Of THE RESTORATION TEAM, INC.
The Restoration Team a/a/o Rehan Ahmad, Appellant(s), v. United Property & Casualty Insurance Company, Appellee(s). 3D2021-1964 2021-10-01 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8475 CC

Parties

Name THE RESTORATION TEAM INC
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger, Cecile S. Mendizabal
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Christopher Robert Cooper
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2021-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 11/29/2022
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Restoration Team, Inc.
Docket Date 2022-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of United Property & Casualty Insurance Company
View View File
Docket Date 2022-09-01
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 Motion for Extension of Time to file the answer brief is granted to and including forty-five (45) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TORESPOND TO APPELLANT'S INTIAL BRIEF
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 9/05/2022
Docket Date 2022-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TORESPOND TO APPELLANT'S INTIAL BRIEF
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/06/2022
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TORESPOND TO APPELLANT'S INTIAL BRIEF
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2022-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Restoration Team, Inc.
Docket Date 2022-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Restoration Team, Inc.
View View File
Docket Date 2022-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Restoration Team, Inc.
Docket Date 2022-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on March 11, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2022-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The Restoration Team, Inc.
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/08/2022
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of The Restoration Team, Inc.
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/09/2022
Docket Date 2022-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Restoration Team, Inc.
Docket Date 2021-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Restoration Team, Inc.
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/07/2022
Docket Date 2021-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Notice of agreed EOT filed and granted to 2/7/22
On Behalf Of The Restoration Team, Inc.
Docket Date 2023-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Chartwell Law Offices, LLP'S Ex-Parte Motion To Withdraw as Counsel and Notice of Filing Order of Discharge
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2021-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of United Property & Casualty Insurance Company
Docket Date 2021-10-01
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 2023-11-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel and Notice of Filing Order of Discharge is granted, and The Chartwell Law Offices, and Gina M. Sabatino, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Further, the order entered in the Circuit Court of the Second Judicial Circuit in and for Leon County confirming the existence of the FIGA Stay is noted.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order to File Status Report
Description Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order. Order to File Status Report
View View File
Docket Date 2021-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Restoration Team, Inc.
Docket Date 2021-10-04
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 October 14, 2021.

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State