Search icon

CLAIMCAP, LLC

Company Details

Entity Name: CLAIMCAP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2016 (9 years ago)
Document Number: L16000101771
FEI/EIN Number 81-2751078
Address: 6619 SOUTH DIXIE HWY, #557, MIAMI, FL, 33143, US
Mail Address: 6619 SOUTH DIXIE HWY, #557, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA-MENOCAL, IRIAS & PASTORI LLP Agent 1717 N. BAYSHORE DR., MIAMI, FL, 33132

Auth

Name Role Address
Pascual Luis Auth 6619 SOUTH DIXIE HWY, MIAMI, FL, 33143
Pastor Jose Auth 6619 SOUTH DIXIE HWY, MIAMI, FL, 33143

Court Cases

Title Case Number Docket Date Status
SAFEPOINT INSURANCE COMPANY VS CLAIMCAP, LLC 4D2021-0560 2021-01-25 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-022973

County Court for the Seventeenth Judicial Circuit, Broward County
COCE17-011131

Parties

Name SAFEPOINT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Brian Andrew Hohman, Curt Allen
Name CLAIMCAP, LLC
Role Respondent
Status Active
Representations Leonardo Manon, III, Chad A. Barr, Robert F. Gonzalez
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 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that respondent’s December 18, 2019 motion for appellate attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Chad A. Barr is denied without prejudice to seek costs in the trial court.GROSS and KLINGENSMITH, JJ., concur. WARNER, J., dissenting.
Docket Date 2021-10-20
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ **CONFIDENTIAL DOCUMENTS FOR IN CAMERA REVIEW - IN CONFIDENTIAL**
Docket Date 2021-01-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that Petitioner’s January 11, 2021 Motion to Determine Confidentiality of Court Records is denied as moot. The documents at issue are alleged to be protected work product and were treated as confidential and reviewed in camera in the trial court proceedings. Pursuant to Florida Rule of Judicial Administration 2.420(g)(8), the documents must be treated as confidential during these review proceedings. Within ten (10) days of this order, the trial court is directed to transmit the disputed discovery documents that were reviewed in camera to this Court under seal for appellate review. The court, or its representative, shall contact the Clerk’s Office at 561-242-2000 to coordinate the time and manner of filing to ensure proper handling by the court. The documents shall be accompanied by a cover page referencing this order and that the documents are being filed under seal and not subject to disclosure.
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-25
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
Docket Date 2021-01-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-11-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Safepoint Insurance Company
Docket Date 2019-11-04
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of Safepoint Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State