Search icon

INCLAIM LLC

Company Details

Entity Name: INCLAIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Jul 2018 (7 years ago)
Document Number: L18000169870
FEI/EIN Number N/A
Address: 170 Solano Prado, Miami, FL 33156
Mail Address: 6619 SOUTH DIXIE HWY #216, Miami, FL 33143
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES REGISTERED AGENTS, INC. Agent

Manager

Name Role Address
Pascual, Luis Carlos Manager 170 Solano Prado, Miami, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140249 CLAIMCRED ACTIVE 2020-10-30 2025-12-31 No data 199 E FLAGLER ST #122, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-07 United States Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-12 170 Solano Prado, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2019-07-12 170 Solano Prado, Miami, FL 33156 No data

Court Cases

Title Case Number Docket Date Status
Inclaim, LLC, Appellant(s), v. Structural Wrap, LLC, Appellee(s). 3D2024-1082 2024-06-14 Open
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-108477-CC-05

Parties

Name INCLAIM LLC
Role Appellant
Status Active
Representations Jeffrey Allan Sudduth, Todd Alan Fodiman
Name STRUCTURAL WRAP, LLC
Role Appellee
Status Active
Representations Rosendo Angel Forns, Melissa A. Giasi, Albert Apgar Zakarian
Name Hon. Lissette De La Rosa
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Structural Wrap, LLC
View View File
Docket Date 2024-10-14
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-09-04
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-09-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants Motion for Extension of Time up to and Including September 2, 2024, to Serve Initial Brief-30 Days to 09/02/2024 Granted
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 08/02/2024
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11610843
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-06-14
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 June 24, 2024.
View View File
Docket Date 2024-06-14
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 2024-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1082.
On Behalf Of Inclaim, LLC
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted, and the Answer Brief filed on December 9, 2024, is accepted by the Court.
View View File
Docket Date 2024-12-09
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Structural Wrap, LLC
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Structural Wrap, LLC
View View File
Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Structural Wrap, LLC
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 11/13/2024 Granted
On Behalf Of Structural Wrap, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-07-12
Florida Limited Liability 2018-07-13

Date of last update: 17 Feb 2025

Sources: Florida Department of State