Entity Name: | ANCHOR WATER DAMAGE RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANCHOR WATER DAMAGE 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: | 06 Feb 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Feb 2016 (9 years ago) |
Document Number: | P13000012349 |
FEI/EIN Number |
46-1980750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18495 S Dixie Highway, Miami, FL, 33157, US |
Mail Address: | 18495 S Dixie Highway, Miami, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAJAR ANDRES | President | 7532 SW 187th Street, Cutler Bay, FL, 33157 |
CAJAR JUDITH | Vise | 7532 SW 187th Street, Cutler Bay, FL, 33157 |
CAJAR JUDITH | Secretary | 7532 SW 187th Street, Cutler Bay, FL, 33157 |
CAJAR ANDRES | Agent | 18495 S Dixie Highway, Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-28 | CAJAR, ANDRES | - |
NAME CHANGE AMENDMENT | 2016-02-02 | ANCHOR WATER DAMAGE RESTORATION, INC. | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 18495 S Dixie Highway, 409, Miami, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 18495 S Dixie Highway, 409, Miami, FL 33157 | - |
REINSTATEMENT | 2016-01-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 18495 S Dixie Highway, 409, Miami, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANCHOR WATER DAMAGE RESTORATION, INC., etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, | 3D2021-1613 | 2021-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANCHOR WATER DAMAGE RESTORATION, INC. |
Role | Appellant |
Status | Active |
Representations | STEVEN C. SILVERBERG, GISEL BRITO SILVERBERG, CARLOS D. SERRANO |
Name | NUBIA UMANA |
Role | Appellant |
Status | Active |
Name | MANUEL UMANA |
Role | Appellant |
Status | Active |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Representations | Paula J. Phillips |
Name | Hon. Carlos Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-10 |
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 | 2021-11-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-11-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-11-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ Appellant’s Notice of Settlement is recognized by the Court, and treated as a notice of voluntary dismissal. This appeal from the Circuit Court for Miami Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-09-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF SETTLEMENT |
On Behalf Of | ANCHOR WATER DAMAGE RESTORATION, INC. |
Docket Date | 2021-09-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ANCHOR WATER DAMAGE RESTORATION, INC. |
Docket Date | 2021-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANCHOR WATER DAMAGE RESTORATION, INC. |
Docket Date | 2021-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-10 |
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 August 20, 2021. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-28 |
Name Change | 2016-02-02 |
REINSTATEMENT | 2016-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2021257400 | 2020-05-05 | 0455 | PPP | 19301 SW 106tn Ave 1, CUTLER BAY, FL, 33157 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3582349008 | 2021-05-18 | 0455 | PPS | 19301 SW 106th Ave Ste 10, Cutler Bay, FL, 33157-7647 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State