Search icon

KRYSTAL CARE RESTORATION INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KRYSTAL CARE RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRYSTAL CARE RESTORATION INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2024 (10 months ago)
Document Number: P19000061577
FEI/EIN Number 84-2602703

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10773 NW 58TH ST, STE 80, Doral, FL, 33178, US
Mail Address: 10773 NW 58TH ST, STE 80, Doral, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ Genaro President 10773 NW 58TH ST STE 80, Doral, FL, 33178
DIAZ genaro Agent 10773 NW 58TH ST, MIAMI, FL, 33178

Form 5500 Series

Employer Identification Number (EIN):
842602703
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038209 KRYSTAL CARE INC ACTIVE 2022-03-24 2027-12-31 - 10773 NW 58TH ST. SUITE 80, DORAL, FL, 33178
G22000033679 FLOOD PROFESSIONALS INC ACTIVE 2022-03-15 2027-12-31 - 10773 NORTHWEST 58TH STREET, 80, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 10773 NW 58TH ST, STE 80, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-01-23 10773 NW 58TH ST, STE 80, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-01-23 DIAZ, genaro -

Court Cases

Title Case Number Docket Date Status
KRYSTAL CARE RESTORATION INC A/A/O PEDRO MARRERO, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-0794 2021-03-24 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8059 CC

Parties

Name KRYSTAL CARE RESTORATION INC
Role Appellant
Status Active
Representations Garrett J. Monteagudo, DANIEL R. GROSS, MONICA MEDINA
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations ALLISON H. MCNEILL
Name Hon. Linda Melendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-26
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 24, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-04-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF PLAINTIFF'S AMENDED NOTICE OF APPEAL
On Behalf Of KRYSTAL CARE RESTORATION INC
Docket Date 2021-04-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ORDER APPEALED ATTACHED.
On Behalf Of KRYSTAL CARE RESTORATION INC
Docket Date 2021-03-24
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 2021-03-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-03-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-03-24
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).

Documents

Name Date
Amendment 2024-09-17
ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-23
Domestic Profit 2019-07-30

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220300.00
Total Face Value Of Loan:
220300.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$220,300
Date Approved:
2020-04-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,303.87
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $165,225
Utilities: $55,075

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State