Entity Name: | 407 RESTORATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
407 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: | 10 Aug 2020 (5 years ago) |
Document Number: | P20000062980 |
FEI/EIN Number |
852308619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5058 NW 74 TH AVE, MIAMI, FL, 33166, US |
Mail Address: | 5058 NW 74 TH AVE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANRIQUE CARLOS | President | 5058 NW 74 TH AVE, MIAMI, FL, 33166 |
MANRIQUE CARLOS | Agent | 5058 NW 74 TH AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 5058 NW 74 TH AVE, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 5058 NW 74 TH AVE, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 5058 NW 74 TH AVE, MIAMI, FL 33166 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
407 RESTORATION INC., et al., Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). | 4D2024-0743 | 2024-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 407 RESTORATION INC |
Role | Appellant |
Status | Active |
Representations | Camilo E. Pulido |
Name | Joel Garcia |
Role | Appellant |
Status | Active |
Name | Monica Frades |
Role | Appellant |
Status | Active |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | 407 Restoration Inc. |
View | View File |
Docket Date | 2024-03-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-13 |
Type | Letter |
Subtype | Fee Letter |
Description | Fee Letter - to AA's counsel |
View | View File |
Docket Date | 2024-04-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Classification | NOA Final - County Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County COCE21-039519 |
Parties
Name | Citizens Property Insurance Corporation |
Role | Appellant |
Status | Active |
Representations | Zasha Rodriguez, Johanna M. Menendez, Maureen Genevieve Pearcy |
Name | Karina Betancur |
Role | Appellee |
Status | Active |
Name | 407 RESTORATION INC |
Role | Appellee |
Status | Active |
Representations | Vyacheslav Borshchukov, Scott James Edwards |
Name | Hon. Nina W. Di Pietro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2023-06-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ Upon consideration of appellant's May 24, 2023 response, it is ORDERED that appellee's May 23, 2023 motion is denied. |
Docket Date | 2023-05-24 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTY. FEES. |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2023-05-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-05-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 23, 2023 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2023-05-24 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2023-05-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2023-05-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | 407 Restoration Inc. |
Docket Date | 2023-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ AMENDED |
Docket Date | 2023-05-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 407 Restoration Inc. |
Docket Date | 2023-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-05-11 |
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 | 2023-05-11 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ Civil Cover Sheet |
On Behalf Of | Citizens Property Insurance Corporation |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2021-02-08 |
Domestic Profit | 2020-08-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State