Entity Name: | ANCHOR WATER DAMAGE RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 18495 S Dixie Highway, Miami, FL, 33157 |
Name | Role | Address |
---|---|---|
CAJAR ANDRES | President | 7532 SW 187th Street, Cutler Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
CAJAR JUDITH | Vise | 7532 SW 187th Street, Cutler Bay, FL, 33157 |
Name | Role | Address |
---|---|---|
CAJAR JUDITH | Secretary | 7532 SW 187th Street, Cutler Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-28 | CAJAR, ANDRES | No data |
NAME CHANGE AMENDMENT | 2016-02-02 | ANCHOR WATER DAMAGE RESTORATION, INC. | No data |
CHANGE OF MAILING ADDRESS | 2016-01-28 | 18495 S Dixie Highway, 409, Miami, FL 33157 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | 18495 S Dixie Highway, 409, Miami, FL 33157 | No data |
REINSTATEMENT | 2016-01-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 18495 S Dixie Highway, 409, Miami, FL 33157 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State