Entity Name: | DDA CLAIMS MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Aug 2018 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Oct 2023 (a year ago) |
Document Number: | L18000198160 |
FEI/EIN Number | 35-2637601 |
Address: | 777 SW 37th Avenue, Suite 510, Miami, FL, 33135, US |
Mail Address: | 777 SW 37th Avenue, Suite 510, Miami, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EPGD ATTORNEYS AT LAW, P.A. | Agent |
Name | Role |
---|---|
DIEGO INSURANCE ADJUSTERS, CORP. | Manager |
BDP CONSULTANTS INC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000145496 | DDA FORENSICS | ACTIVE | 2021-10-29 | 2026-12-31 | No data | 777 SW 37TH AVE, SUITE. 510, MIAMI, US, 33135 |
G20000021087 | VECTOR DESIGN | ACTIVE | 2020-02-17 | 2025-12-31 | No data | 5335 NW 87TH AVENUE, SUITE 109, #381, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-10-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 777 SW 37th Avenue, Suite 510, Miami, FL 33135 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 777 SW 37th Avenue, Suite 510, Miami, FL 33135 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-05 | EPGD Attorneys at Law, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 777 SW 37th Avenue, Suite 510, Miami, FL 33135 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DDA Claims Management, LLC, Appellant(s), v. De Olazabal Insurance Adjusters, LLC, Appellee(s). | 3D2024-0669 | 2024-04-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DDA CLAIMS MANAGEMENT, LLC |
Role | Appellant |
Status | Active |
Representations | Mark Shiels Auerbacher, Christian Cecil Kohlsaat, III |
Name | DE OLAZABAL INSURANCE ADJUSTERS, LLC. |
Role | Appellee |
Status | Active |
Representations | Robert Francis Cooke |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-05-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-05-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Status Report and Notice Voluntary Dismissal |
On Behalf Of | DDA Claims Management, LLC |
View | View File |
Docket Date | 2024-04-22 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Appellant's Notice of No Objection to Motion to Relinquish Jurisdiction to the Trial Court is noted. The Motion to Relinquish Jurisdiction to the Trial Court is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion. Appellee is cautioned that it should make all efforts to resolve this issue in the time allotted as this Court is not inclined to allow a case to remain in this indefinite status. |
View | View File |
Docket Date | 2024-04-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Certificate of Service |
On Behalf Of | DDA Claims Management, LLC |
View | View File |
Docket Date | 2024-04-18 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction to the Trial Court |
On Behalf Of | DDA Claims Management, LLC |
View | View File |
Docket Date | 2024-04-15 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case filing fee paid through the portal. Batch # 10938412 |
On Behalf Of | DDA Claims Management, LLC |
View | View File |
Docket Date | 2024-04-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete Certificate of Service |
On Behalf Of | DDA Claims Management, LLC |
View | View File |
Docket Date | 2024-04-15 |
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 April 25, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
LC Amendment | 2023-10-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-11-14 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-05 |
Florida Limited Liability | 2018-08-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State