Search icon

WATER RESTORATION GUYS INC - Florida Company Profile

Company Details

Entity Name: WATER RESTORATION GUYS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

WATER RESTORATION GUYS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: P14000006289
FEI/EIN Number N/A

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

Address: 14375 SW 120th St, #105-106, MIAMI, FL 33186
Mail Address: 14375 SW 120th St, #105-106, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA TOLEDO, WENDY Agent 14375 SW 120TH ST, # 105-106, MIAMI, FL 33186
GARCIA TOLEDO, WENDY President 14375 SW 120TH ST, # 105-106 MIAMI, FL 33186
GARCIA TOLEDO, WENDY Director 14375 SW 120TH ST, # 105-106 MIAMI, FL 33186
GARCIA TOLEDO, WENDY Secretary 14375 SW 120TH ST, # 105-106 MIAMI, FL 33186
GARCIA TOLEDO, WENDY Treasurer 14375 SW 120TH ST, # 105-106 MIAMI, FL 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066719 EMERGENCY RESTORATION GUYS INC ACTIVE 2024-05-24 2029-12-31 - 14375 SW 120TH ST, # 105-106, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-20 14375 SW 120th St, #105-106, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-20 14375 SW 120TH ST, # 105-106, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-06-20 GARCIA TOLEDO, WENDY -
CHANGE OF MAILING ADDRESS 2024-06-20 14375 SW 120th St, #105-106, MIAMI, FL 33186 -
AMENDMENT 2021-06-14 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-09-16 - -
AMENDMENT 2014-06-05 - -

Court Cases

Title Case Number Docket Date Status
WATER RESTORATION GUYS, INC., A/A/O FELISA SANCHEZ, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-0653 2021-03-04 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-8949 CC

Parties

Name WATER RESTORATION GUYS INC
Role Appellant
Status Active
Representations Elliot B. Kula, W. Aaron Daniel, DANIEL J. RODRIGUEZ, William D. Mueller
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations ALLISON H. MCNEILL, Kimberly J. Fernandes
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WATER RESTORATION GUYS, INC.
Docket Date 2021-07-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Supplement to the Motion to Supplement the Record on Appeal and Reestablish the Briefing Schedule is noted. Appellant’s Motion to Supplement the Record on Appeal and Reestablish the Briefing Schedule, filed on June 11, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENT TO MOTION TO SUPPLEMENT THE RECORD ON APPEALAND REESTABLISH THE BRIEFING SCHEDULE
On Behalf Of WATER RESTORATION GUYS, INC.
Docket Date 2021-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of WATER RESTORATION GUYS, INC.
Docket Date 2021-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEALAND REESTABLISH THE BRIEFING SCHEDULE
On Behalf Of WATER RESTORATION GUYS, INC.
Docket Date 2022-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-07-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Order Determining Entitlement to Appellate Attorneys’ Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2021-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEFOF WATER RESTORATION GUYS, INC. a/a/o FELISA SANCHEZ
On Behalf Of WATER RESTORATION GUYS, INC.
Docket Date 2021-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WATER RESTORATION GUYS, INC.
Docket Date 2021-06-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO SUPPLEMENT THE RECORD ON APPEALAND REESTABLISH THE BRIEFING SCHEDUL
On Behalf Of WATER RESTORATION GUYS, INC.
Docket Date 2021-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WATER RESTORATION GUYS, INC.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATER RESTORATION GUYS, INC.
Docket Date 2021-03-04
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 2021-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WATER RESTORATION GUYS, INC.
Docket Date 2021-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/11/2021
Docket Date 2021-03-04
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 March 14, 2021.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-20
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-07-12
Amendment 2021-06-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-09-30
Amendment 2019-09-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State