Search icon

24/7 RESTORATION PRO CORP

Company Details

Entity Name: 24/7 RESTORATION PRO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P18000021807
FEI/EIN Number 82-4719686
Address: 1825 NW 112th Ave, Miami, FL, 33172, US
Mail Address: 1825 NW 112th Ave, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KADID SAMY Agent 1825 NW 112th Ave, Miami, FL, 33172

President

Name Role Address
KADID SAMY President 1825 NW 112th Ave, Miami, FL, 33172

Secretary

Name Role Address
KADID SAMY Secretary 1825 NW 112th Ave, Miami, FL, 33172

Treasurer

Name Role Address
KADID SAMY Treasurer 1825 NW 112th Ave, Miami, FL, 33172

Director

Name Role Address
KADID SAMY Director 1825 NW 112th Ave, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056562 G33 ADVISORS LLC ACTIVE 2022-05-04 2027-12-31 No data 1825 NW 112TH AVE, STE 151, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1825 NW 112th Ave, Suite 151, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-02-03 1825 NW 112th Ave, Suite 151, Miami, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1825 NW 112th Ave, Suite 151, Miami, FL 33172 No data

Court Cases

Title Case Number Docket Date Status
24/7 Restoration Pro Corp., a/a/o Teresita Fernandez, Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2024-1061 2024-06-12 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
22-27255-CC-26

Parties

Name 24/7 RESTORATION PRO CORP
Role Appellant
Status Active
Representations Chad Andrew Barr
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Frank Alejandro Samitier, Abbi Freifeld Carr, Samantha Mizeras
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 12/17/2024 Granted
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-07-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11525043
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-06-12
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 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1061.
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-60 days to 10/18/2024 Granted
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-06-12
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 June 22, 2024.
View View File
Security First Insurance Company, Appellant(s), v. 24/7 Restoration Pro Corp., etc., Appellee(s). 3D2024-0071 2024-01-11 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
23-80021 CC

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Tara Marie McDonald
Name 24/7 RESTORATION PRO CORP
Role Appellee
Status Active
Representations Rebecca Gallagher
Name Carmen Sanchez
Role Appellee
Status Active
Name CARLOS SANCHEZ LLC
Role Appellee
Status Active
Name Hon. Eleane Sosa-Bruzón
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Joint Stipulation for Substitution of Counsel, filed on April 4, 2024, is hereby granted, and recognized by the Court.
View View File
Docket Date 2024-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Joint Stipulation for Substitution of Counsel
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellee's Response to Appellant's Renewed Motion to Relinquish Jurisdiction, Appellant's Renewed Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-03-21
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S RENEWED MOTION TO RELINQUISH JURISDICTION TO ALLOW THE TRIAL COURT TO RULE ON THE AMENDED MOTION TO VACATE DEFAULT JUDGMENT
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-03-06
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within fifteen (15) days from the date of this Order, to Appellant's Renewed Motion to Relinquish Jurisdiction.
View View File
Docket Date 2024-03-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant Renewed Motion To Relinquish Jurisdiction to Allow the Trial Court to Rule on the Amended Motion to Vacate Default Judgment
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-02-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Following review of Appellee's Response to Appellant's Motion to Relinquish Jurisdiction, the Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-02-19
Type Response
Subtype Response
Description Response to Motion to Relinquish Jurisdiction
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Response to the Motion to Relinquish Jurisdiction is hereby granted to and including February 20, 2024.
View View File
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion to Relinquish Jurisdiction
On Behalf Of 24/7 Restoration Pro Corp.
View View File
Docket Date 2024-02-02
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Jurisdiction.
View View File
Docket Date 2024-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-01-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 9996375
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-01-11
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 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-05-02
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-11
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 January 21, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
Domestic Profit 2018-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State