Search icon

DDA CLAIMS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DDA CLAIMS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DDA CLAIMS MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L18000198160
FEI/EIN Number 35-2637601

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role
DIEGO INSURANCE ADJUSTERS, CORP. Manager
BDP CONSULTANTS INC Manager
EPGD ATTORNEYS AT LAW, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000145496 DDA FORENSICS ACTIVE 2021-10-29 2026-12-31 - 777 SW 37TH AVE, SUITE. 510, MIAMI, US, 33135
G20000021087 VECTOR DESIGN ACTIVE 2020-02-17 2025-12-31 - 5335 NW 87TH AVENUE, SUITE 109, #381, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 777 SW 37th Avenue, Suite 510, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2021-01-19 777 SW 37th Avenue, Suite 510, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2019-02-05 EPGD Attorneys at Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 777 SW 37th Avenue, Suite 510, Miami, FL 33135 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-22026-CA-01

Parties

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9430148608 2021-03-26 0455 PPS 5335 NW 87th Ave C109 381, Doral, FL, 33178-2833
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198085
Loan Approval Amount (current) 198085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2833
Project Congressional District FL-26
Number of Employees 12
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199767.37
Forgiveness Paid Date 2022-02-07
5067527005 2020-04-05 0455 PPP 5335 NW 87th Avenue, 109, #381,, DORAL, FL, 33178-2833
Loan Status Date 2022-06-11
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257500
Loan Approval Amount (current) 257500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33178-2833
Project Congressional District FL-26
Number of Employees 12
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State