Search icon

XPRESS RESTORATION INC - Florida Company Profile

Company Details

Entity Name: XPRESS RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XPRESS 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: 02 Jan 2015 (10 years ago)
Document Number: P15000000474
FEI/EIN Number 472690958

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

Address: 5735 sw 19 st, west park, FL, 33023, US
Mail Address: 5735 sw 19 st, west park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN JOSE President 14846 SW 39TH TER, MIAMI, FL, 33185
moran jose Agent 5735 sw 19 st, west park, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 moran, jose -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 5735 sw 19 st, west park, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 5735 sw 19 st, west park, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-04-29 5735 sw 19 st, west park, FL 33023 -

Court Cases

Title Case Number Docket Date Status
XPRESS RESTORATION, INC. a/a/o PIERRE DORLUS VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2021-1809 2021-06-07 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC012263

Parties

Name Pierre Dorlus
Role Appellant
Status Active
Name XPRESS RESTORATION INC
Role Appellant
Status Active
Representations Mariela Cano, Daniela Barreto
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Robin Harlowe
Name Hon. Sandra Bosso-Pardo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-06-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-07
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, 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 2021-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Xpress Restoration, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-08
Domestic Profit 2015-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4284368406 2021-02-06 0455 PPP 10891 NW 17th St Unit 135, Miami, FL, 33172-2053
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112200
Loan Approval Amount (current) 112200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-2053
Project Congressional District FL-28
Number of Employees 37
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113695.56
Forgiveness Paid Date 2022-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State