Search icon

407 RESTORATION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC006477XXXX

Parties

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
CITIZENS PROPERTY INSURANCE CORPORATION VS 407 RESTORATION INC. a/a/o KARINA BETANCUR 4D2023-1157 2023-05-11 Closed
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

Documents

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