Search icon

SWIFT RESPONSE RESTORATION, INC.

Company Details

Entity Name: SWIFT RESPONSE RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Aug 2020 (4 years ago)
Document Number: P20000058112
FEI/EIN Number 85-2335334
Address: 13040 SW 123 Avenue, Unit 5, Miami, FL 33186
Mail Address: 13040 Southwest 123rd Avenue, Unit 5, Miami, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

The Managing Member

Name Role Address
The VRM Holdings Trust The Managing Member 13040 Southwest 123rd Avenue, Miami, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 13040 SW 123 Avenue, Unit 5, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-05-31 13040 SW 123 Avenue, Unit 5, Miami, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
Swift Response Restoration, Inc., etc., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2024-1343 2024-07-31 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-7137-CC-26

Parties

Name SWIFT RESPONSE RESTORATION, INC.
Role Appellant
Status Active
Representations Melissa A. Giasi, Albert Apgar Zakarian, Sandy Mercedes Angel
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Brittany A. Pryce, Kristi Rothell
Name Hon. Christopher Green
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Swift Response Restoration, Inc.
View View File
Docket Date 2024-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12110081
On Behalf Of Swift Response Restoration, Inc.
View View File
Docket Date 2024-07-31
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 August 10, 2024.
View View File
Docket Date 2024-07-31
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 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 01/15/2025 Granted
On Behalf Of Swift Response Restoration, Inc.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-05-31
Domestic Profit 2020-08-03

Date of last update: 15 Jan 2025

Sources: Florida Department of State