Search icon

EAST COAST WATER RESTORATION INC - Florida Company Profile

Company Details

Entity Name: EAST COAST WATER RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST WATER 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: 07 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P14000041112
FEI/EIN Number 46-5623643

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

Address: 2221 NE 164TH STREET, 380, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2221 NE 164TH STREET, 380, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldstein Avigayil Director 2221 NE 164th Street #380, North Miami, FL, 33160
Goldstein Avigayil Agent 1282 NE 163 STREET, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 Goldstein, Avigayil -
AMENDMENT 2017-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-28 1282 NE 163 STREET, N MIAMI BEACH, FL 33162 -

Court Cases

Title Case Number Docket Date Status
SAFEPOINT INSURANCE COMPANY VS EAST COAST WATER RESTORATION, INC. a/a/o CLAUDETTE PRESMY 4D2023-0173 2023-01-18 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX21-050620

Parties

Name EAST COAST WATER RESTORATION INC
Role Appellee
Status Active
Representations Tiffany Oliver, Sarah Kagan
Name Claudette Presmy
Role Appellee
Status Active
Name Hon. John Hurley
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SAFEPOINT INSURANCE COMPANY
Role Appellant
Status Active
Representations Patrick Michael Chidnese

Docket Entries

Docket Date 2023-01-20
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-01-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 3, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Safepoint Insurance Company
Docket Date 2023-05-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee's May 1, 2023 notice of voluntary dismissal is stricken without prejudice to appellant filing the notice of voluntary dismissal.
Docket Date 2023-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN**
On Behalf Of East Coast Water Restoration, Inc.
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (1694 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-02-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Safepoint Insurance Company
Docket Date 2023-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Safepoint Insurance Company
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safepoint Insurance Company
Docket Date 2023-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Safepoint Insurance Company
Docket Date 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
EAST COAST WATER RESTORATION, INC., etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2022-0632 2022-04-12 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-26636 SP

Parties

Name EAST COAST WATER RESTORATION INC
Role Appellant
Status Active
Representations TIFFANY OLIVER
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations SAMUEL C. COZZO
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 2022-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 13, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-05-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-13
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 April 23, 2022.
Docket Date 2022-04-12
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 2022-04-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EAST COAST WATER RESTORATION, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
Amendment 2017-12-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State