Search icon

REAL CLAIMS OF AMERICA, CORP

Company Details

Entity Name: REAL CLAIMS OF AMERICA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2015 (10 years ago)
Document Number: P15000061732
FEI/EIN Number 47-4566090
Address: 3701 N COUNTRY CLUB DRIVE, 2003, MIAMI, FL, 33180, US
Mail Address: P.O. BOX 640248, MIAMI,, FL, 33164, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALOMON JOSH I Agent 3701 N COUNTRY CLUB DRIVE 2003, aventura, FL, 33180

President

Name Role Address
SALOMON JOSH I President 3701 N COUNTRY CLUB DRIVE 2003, aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 3701 N COUNTRY CLUB DRIVE 2003, 2003, aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 3701 N COUNTRY CLUB DRIVE, 2003, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2017-01-09 3701 N COUNTRY CLUB DRIVE, 2003, MIAMI, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
REAL CLAIMS OF AMERICA, CORP. VS WILLIAM ROGERS and LACEY ROGERS 4D2022-0405 2022-02-09 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20016458

Parties

Name REAL CLAIMS OF AMERICA, CORP
Role Appellant
Status Active
Representations Santino Ruiz
Name William Rogers
Role Appellee
Status Active
Representations Roxane Fuentes, Dayna Maeder
Name Lacey Rogers
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AMENDED STATEMENT ON JURISDICTION AND/OR NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of Real Claims of America, Corp.
Docket Date 2022-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN** STATEMENT ON JURISDICTION AND/OR NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of Real Claims of America, Corp.
Docket Date 2022-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Real Claims of America, Corp.
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Real Claims of America, Corp.
Docket Date 2022-02-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2022-03-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, upon consideration of appellant's February 28, 2022 jurisdictional brief, the above-styled appeal is dismissed without prejudice to appellant seeking an appeal from an order awarding an amount of attorney's fees.GROSS, MAY and CIKLIN, JJ., concur.
Docket Date 2022-02-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's February 25, 2022 statement on jurisdiction and/or notice of voluntary dismissal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 31, 2022 order is an appealable final or nonfinal order, as it appears the order merely determines entitlement to attorney's fees without awarding an amount of fees. See Schmidt v. Schmidt, 319 So. 3d 65 (Fla. 4th DCA 2021) ("An order merely finding entitlement to attorney's fees is a non-final, non-appealable order."); S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-02-10
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.

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-01
Domestic Profit 2015-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State