Search icon

ANCHOR WATER DAMAGE RESTORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
ANCHOR WATER DAMAGE RESTORATION, INC., etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-1613 2021-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24568

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41767
Loan Approval Amount (current) 31767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32273.75
Forgiveness Paid Date 2021-12-14
3582349008 2021-05-18 0455 PPS 19301 SW 106th Ave Ste 10, Cutler Bay, FL, 33157-7647
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27245
Loan Approval Amount (current) 27245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7647
Project Congressional District FL-27
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27398.53
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State