Search icon

UNION RESTORATION INC.

Company Details

Entity Name: UNION RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Apr 2013 (12 years ago)
Document Number: P13000037662
FEI/EIN Number 46-2633242
Address: 2243 Unit A pembroke rd, HOLLYWOOD, FL 33020
Mail Address: 2243 Unit A pembroke rd, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ben-Hanan, Netanael Agent 4842 SHERIDAN ST, HOLLYWOOD, FL 33021

President

Name Role Address
BENHANAN, NETANAEL President 4842 SHERIDAN ST, HOLLYWOOD, FL 33021

Director

Name Role Address
Williams, Laquita Director 625 148th Court NE, Bradenton, FL 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000074097 MIAMI LEAK DETECTION PLUMBING ACTIVE 2023-06-19 2028-12-31 No data 2243 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
G23000069771 MIRAMARUS 247 PLUMBING CONTRACTOR ACTIVE 2023-06-07 2028-12-31 No data 2243 PEMBROKE RD, HOLLYWOOD, FL, 33021
G23000069229 EXPRESS MOLD REMOVAL MIAMI ACTIVE 2023-06-06 2028-12-31 No data 2243 PEMBROKE RD, HOLLYWOOD, FL, 33020
G23000061343 ON SITE PLUMBER & LEAK DETECTION ACTIVE 2023-05-16 2028-12-31 No data 2243 PEMBROKE RD, HOLLYWOOD, FL, 33020
G21000003677 LEAK TROOPERS ACTIVE 2021-01-08 2026-12-31 No data 2243 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
G20000138370 DIB PLUMBING ACTIVE 2020-10-26 2025-12-31 No data 2243 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
G19000105568 FLORIDA GREEN ENERGY GROUP INC. EXPIRED 2019-09-26 2024-12-31 No data 2243 PEMBROKE RD, HOLLYWOOD, FL, 33020
G19000095702 ROOF TARP EXPIRED 2019-08-30 2024-12-31 No data 2243 PEMBROKE RD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 2243 Unit A pembroke rd, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-02-11 2243 Unit A pembroke rd, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2022-02-11 Ben-Hanan, Netanael No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 4842 SHERIDAN ST, HOLLYWOOD, FL 33021 No data

Court Cases

Title Case Number Docket Date Status
UNION RESTORATION, INC. A/A/O ELLA AND LLOYD FIELDS, VS HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, 3D2021-0170 2021-01-12 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
20-164 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22433 CC

Parties

Name ELLA FIELDS
Role Appellant
Status Active
Name UNION RESTORATION INC.
Role Appellant
Status Active
Representations ASHER PERLIN, TOUSSAINT M. CUMMINGS
Name LLOYD FIELDS
Role Appellant
Status Active
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kara Rockenbach Link, TYLER A. ACHAM, Daniel M. Schwarz
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-10-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2021-09-27
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 2021-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-07-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR APPELLATEATTORNEY'S FEES AND COSTS
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 6/24/21
Docket Date 2021-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/14/2021
Docket Date 2021-04-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 05 days to 04/13/2021
Docket Date 2021-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-32 days to 03/08/2021
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-02-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of Appellant’s Motion to Consolidate case no. 3D21-170 with case nos. 3D20-957, 3D20-1671, 3D21-34, 3D20-777 and 3D20-1079, it is ordered that said Motion is hereby denied.
Docket Date 2021-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF CASES ADDRESSING SAME ISSUESAND MOTION TO CONSOLIDATE
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 03/08/2021
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
UNION RESTORATION, INC., etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2020-1435 2020-10-05 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
19-3430

Parties

Name UNION RESTORATION INC.
Role Appellant
Status Active
Representations MICHELE K. FEINZIG, LEONARD DESIR, JR.
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Jonathan D. Franklin, Douglas A. McDuff, Maureen G. Pearcy
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/12/2021
Docket Date 2021-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/10/2021
Docket Date 2021-01-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR APPELLATE FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT UNION RESTORATION, INC.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of UNION RESTORATION, INC.
Docket Date 2020-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNION RESTORATION, INC.
Docket Date 2020-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-05
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 2020-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of UNION RESTORATION, INC.
Docket Date 2020-10-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 4/13/21
Docket Date 2021-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 4/6/21
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION FOR ANSWER BRIEF
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the trial court determining that Appellee is entitled to such fees under the offer of judgment statute and rule. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-05-04
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT UNION RESTORATION, INC.'S AGREEDSECOND MOTION TO SUPPLEMENT THE RECORD TO INCLUDE THECORRECT THIRD AMENDED COMPLAINT WITH EXHIBITS
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-04-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT UNION RESTORATION, INC.'S AGREEDMOTION TO SUPPLEMENT THE RECORD TO INCLUDE THECORRECT FOURTH AMENDED COMPLAINT WITH EXHIBITS
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT UNION RESTORATION, INC.'S AGREEDMOTION TO SUPPLEMENT THE RECORD TO INCLUDE THECORRECT FOURTH AMENDED COMPLAINT WITH EXHIBITS
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT UNION RESTORATION, INC.'SRESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-04-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE CITIZENS PROPERTY INSURANCE CORPORATION'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-05-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Agreed Motion to Supplement the Record, filed on April 30, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.Appellant's Agreed Second Motion to Supplement the Record, filed on May 4, 2021, is granted, and the record on appeal is supplemented to include the exhibits that are contained in the Appendix to said Motion.
Docket Date 2021-05-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT UNION RESTORATION, INC.'S AGREEDSECOND MOTION TO SUPPLEMENT THE RECORD TO INCLUDE THE CORRECT THIRD AMENDED COMPLAINT WITH EXHIBITS
On Behalf Of UNION RESTORATION, INC.
Docket Date 2021-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
UNION RESTORATION, INC., etc., VS HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2020-1267 2020-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22433

Parties

Name UNION RESTORATION INC.
Role Appellant
Status Active
Representations TOUSSAINT M. CUMMINGS
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations TYLER A. ACHAM
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-10
Type Disposition by Order
Subtype Transferred
Description Transfer to Circuit Court (DC04C) ~ On the Court’s own motion, this cause is hereby transferred to the Circuit Court Appellate Division of the Eleventh Judicial Circuit for Miami-Dade County, Florida.
Docket Date 2020-09-10
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the Circuit Court Appellate Division
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-09-04
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 2020-09-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-10-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6057628901 2021-05-01 0455 PPS 2243 Pembroke Rd, Hollywood, FL, 33020-6251
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32959
Loan Approval Amount (current) 32959.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6251
Project Congressional District FL-25
Number of Employees 16
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33355.41
Forgiveness Paid Date 2022-07-26
8990847407 2020-05-19 0455 PPP 2243 PEMBROKE RD HOLLYWOOD FL, HOLLYWOOD, FL, 33020
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28741
Loan Approval Amount (current) 28741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 5
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29010.3
Forgiveness Paid Date 2021-04-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State