Search icon

SHRINK WRAP ULTIMATE RESTORATION, CORP

Company Details

Entity Name: SHRINK WRAP ULTIMATE RESTORATION, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2019 (6 years ago)
Document Number: P19000033331
FEI/EIN Number 83-4499385
Mail Address: PO BOX 960594, MIAMI, FL, 33296, US
Address: 11231 NW 7TH ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
A CUESTA GRETER Agent 11231 NW 7TH ST, MIAMI, FL, 33172

President

Name Role Address
CUESTA GRETER A President 11231 NW 7TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 11231 NW 7TH ST, APT 5, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 11231 NW 7TH ST, APT 5, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-03-02 11231 NW 7TH ST, APT 5, MIAMI, FL 33172 No data

Court Cases

Title Case Number Docket Date Status
SHRINK WRAP ULTIMATE RESTORATION, CORP, etc., VS FIRST PROTECTIVE INSURANCE COMPANY D/B/A FRONTLINE INSURANCE, 3D2023-0102 2023-01-19 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
20-16452 CC

Parties

Name SHRINK WRAP ULTIMATE RESTORATION, CORP
Role Appellant
Status Active
Representations Dennis Gonzalez, Jr., RAPHAEL A. SANCHEZ
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations Paulo R. Lima, CRYSTALIN C. MEDEIROS, STEVEN C. TEEBAGY, Elizabeth K. Russo
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 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of SHRINK WRAP ULTIMATE RESTORATION, CORP
Docket Date 2023-01-19
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 January 29, 2023.
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHRINK WRAP ULTIMATE RESTORATION, CORP
Docket Date 2023-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of First Protective Insurance Company
Docket Date 2023-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHRINK WRAP ULTIMATE RESTORATION, CORP
Docket Date 2023-04-06
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
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 SHRINK WRAP ULTIMATE RESTORATION, CORP
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Protective Insurance Company
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-02
Domestic Profit 2019-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State