Search icon

ANYTIME RESTORATION SERVICES OF FLORIDA INC.

Company Details

Entity Name: ANYTIME RESTORATION SERVICES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2018 (7 years ago)
Document Number: P18000061766
FEI/EIN Number 83-1236387
Address: 14744 SW 132 Ave, MIAMI, FL, 33186, US
Mail Address: 14744 SW 132 Ave, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gimenez Daniel Agent 15440 SW 31 Street, MIAMI, FL, 33185

Officer

Name Role Address
GIMENEZ DANIEL E Officer 14744 SW 132 AVE, MIAMI, FL, 33186
VELOSO JOSEPH Officer 14744 SW 132 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 14744 SW 132 Ave, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2024-06-04 14744 SW 132 Ave, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2021-04-13 Gimenez, Daniel No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 15440 SW 31 Street, MIAMI, FL 33185 No data

Court Cases

Title Case Number Docket Date Status
Anytime Restoration Services of Florida, etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-1258 2023-07-11 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13698 SP

Parties

Name Josefina Campos
Role Appellant
Status Active
Name ANYTIME RESTORATION SERVICES OF FLORIDA INC.
Role Appellant
Status Active
Representations Rafael Alonso
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations James Suarez, Kristie L. Hatcher-Bolin, Shakiva Lavon Brown
Name Hon. Christopher Green
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2024-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2024-07-16
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to serve Reply Brief-30 days to 6/14/24. (GRANTED)
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2024-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-04-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB- 15 days to 04/15/2024
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief- 45 days to 03/31/2024
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief- 60 days to 01/16/2024. (GRANTED)
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/17/2023
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2023-07-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certificate of service filed.
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2023-07-11
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 July 21, 2023.
View View File
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anytime Restoration Services of Florida
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Notice of Agreed Extension of Time to file the reply brief is treated as a motion for extension to file the reply brief, and the motion is hereby granted to and including July 15, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-21
Domestic Profit 2018-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State