Search icon

ASAP ULTIMATE RESTORATION, CORP.

Company Details

Entity Name: ASAP ULTIMATE RESTORATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P18000022137
FEI/EIN Number 82-4816648
Address: 19601 SW 308 ST, Homestead, FL 33030
Mail Address: 19601 SW 308 ST, Homestead, FL 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARENCIBIA, GRETER Agent 19601 SW 308 ST, HOMESTEAD, FL 33030-3632

President

Name Role Address
Arencibia, Greter President 19601 SW 308TH ST, HOMESTEAD, FL 33030-3632

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 19601 SW 308 ST, HOMESTEAD, FL 33030-3632 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 19601 SW 308 ST, Homestead, FL 33030 No data
CHANGE OF MAILING ADDRESS 2023-09-21 19601 SW 308 ST, Homestead, FL 33030 No data
NAME CHANGE AMENDMENT 2018-03-29 ASAP ULTIMATE RESTORATION, CORP. No data

Court Cases

Title Case Number Docket Date Status
ASAP Ultimate Restoration, Corp., a/a/o Leonardo Rivera and Yadira Cintra Mendez, Appellant(s) v. Citizens Property Insurance Corporation, Appellee(s). 2D2024-1733 2024-07-26 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-060853

Parties

Name ASAP ULTIMATE RESTORATION, CORP.
Role Appellant
Status Active
Representations Dennis Gonzalez, Jr.
Name Leonardo Rivera
Role Appellant
Status Active
Representations Dennis Gonzalez, Jr.
Name Yadira Cintra Mendez
Role Appellant
Status Active
Representations Dennis Gonzalez, Jr.
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Valerie Marie Pendino, Evan A. Zuckerman
Name Hon. Christine K. Vogel
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ASAP Ultimate Restoration, Corp.
View View File
Docket Date 2024-10-21
Type Order
Subtype Order to Serve Brief
Description Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
View View File
Docket Date 2024-09-09
Type Record
Subtype Record on Appeal Redacted
Description 414 PAGES
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-31
Type Order
Subtype Order Discharging Show Cause Order
Description The July 26, 2024 Order to Show Cause is hereby discharged.
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-07-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - NOT CERTIFIED
On Behalf Of ASAP Ultimate Restoration, Corp.
Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ASAP Ultimate Restoration, Corp.
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description AMENDED Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 01/11/2025
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
ASAP Ultimate Restoration, Corp., etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2024-0465 2024-03-13 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
21-15910-CC-26

Parties

Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Agustin Alvarez
Name Hon. Laura María González-Marqués
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ASAP ULTIMATE RESTORATION, CORP.
Role Appellant
Status Active
Representations Dennis Gonzalez, Jr.

Docket Entries

Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0465. Not certified. Incomplete certificate of service in NOA.
On Behalf Of ASAP Ultimate Restoration, Corp.
Docket Date 2024-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation for Notice of Settlement and Dismissal of Appeal 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 2024-04-23
Type Notice
Subtype Notice
Description Stipulation for Notice of Settlement and Dismissal of Appeal
On Behalf Of ASAP Ultimate Restoration, Corp.
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of ASAP Ultimate Restoration, Corp.
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-13
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File
Docket Date 2024-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-03-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10610725
On Behalf Of ASAP Ultimate Restoration, Corp.
View View File
ASAP ULTIMATE RESTORATION CORP. a/a/o PAMELA SHIVERS, Appellant(s) v. STATE FARM FLORIDA INSURANCE COMPANY, Appellee(s) 4D2023-1357 2023-06-05 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22-053526

Parties

Name Pamela Shivers
Role Appellant
Status Active
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ASAP ULTIMATE RESTORATION, CORP.
Role Appellant
Status Active
Representations Raphael Alejandro Sanchez, Dennis Gonzalez
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Paulo R Lima, Patricia Repanova, Elizabeth Koebel Russo, Kathryn Marie Winkler, Jeremy M Mishali

Docket Entries

Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ASAP Ultimate Restoration Corp.
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/20/2023.
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ASAP Ultimate Restoration Corp.
View View File
Docket Date 2023-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ASAP Ultimate Restoration Corp.
Docket Date 2023-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (276 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-08-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-06-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER.
On Behalf Of ASAP Ultimate Restoration Corp.
Docket Date 2023-06-26
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ Upon consideration of appellant’s June 12, 2023 amended notice of appeal, it isORDERED that the caption in the above-referenced case is corrected to change the name of the appellee to State Farm Florida Insurance Company. All future filings shall reflect this change.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ASAP Ultimate Restoration Corp.
Docket Date 2023-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of ASAP Ultimate Restoration Corp.
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 18, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
ASAP ULTIMATE RESTORATION CORP. a/a/o GILSON TAVARES, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 4D2023-0183 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
COINX22-050581

Parties

Name Gilson Tavares
Role Appellant
Status Active
Name ASAP ULTIMATE RESTORATION, CORP.
Role Appellant
Status Active
Representations Dennis Gonzalez, Raphael Alejandro Sanchez
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Samantha Raquel Iglesias, Miriam R. Merlo
Name Hon. Jennifer Wigand Hilal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-23
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-01-19
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 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal ***STIPULATION***
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASAP Ultimate Restoration Corp.
Docket Date 2023-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 12, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's May 5, 2023 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ASAP Ultimate Restoration Corp.
Docket Date 2023-04-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ Upon consideration of appellant's April 7, 2023 response, it is ORDERED that this court's March 28, 2023 order to show cause is discharged.
Docket Date 2023-04-07
Type Response
Subtype Response
Description Response
On Behalf Of ASAP Ultimate Restoration Corp.
Docket Date 2023-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 433 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-03-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED***ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 23, 2023 order.
Docket Date 2023-03-24
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-03-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 6, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN***
On Behalf Of ASAP Ultimate Restoration Corp.
Docket Date 2023-03-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 6, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN***
On Behalf Of ASAP Ultimate Restoration Corp.
Docket Date 2023-03-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 1, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN***
On Behalf Of ASAP Ultimate Restoration Corp.
Docket Date 2023-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ASAP Ultimate Restoration Corp.
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASAP Ultimate Restoration Corp.

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-27
Name Change 2018-03-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State