Search icon

FAST RESPOND RESTORATION INC.

Company Details

Entity Name: FAST RESPOND RESTORATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: P17000077670
FEI/EIN Number 822909637
Address: 12080 SW 127TH AVE, Miami, FL, 33186, US
Mail Address: 12080 SW 127TH AVE, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PARRONDO VICTOR Agent 11844 SW 203 STREET, MIAMI, FL, 33177

President

Name Role Address
PARRONDO VICTOR R President 11844 SW 203 ST, MIAMI, FL, 33177

Treasurer

Name Role Address
PARRONDO VICTOR R Treasurer 11844 SW 203 ST, MIAMI, FL, 33177

Secretary

Name Role Address
PARRONDO VICTOR R Secretary 11844 SW 203 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 12080 SW 127TH AVE, STE b-1#228, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-08-15 12080 SW 127TH AVE, STE b-1#228, Miami, FL 33186 No data
AMENDMENT 2017-11-02 No data No data

Court Cases

Title Case Number Docket Date Status
Fast Respond Restoration, Inc., etc., Appellant(s), v. State Farm Florida Insurance Company, Appellee(s). 3D2024-0388 2024-02-29 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
22-28784 CC

Parties

Name FAST RESPOND RESTORATION INC.
Role Appellant
Status Active
Representations Raymond A. Ferrer, Jasiel Tabares
Name Jose Rico
Role Appellant
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven Jeffrey Chackman
Name Hon. Christopher Green
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-10
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 29, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description 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 10, 2024.
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Fast Respond Restoration, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-19
Amendment 2017-11-02
Domestic Profit 2017-09-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State