Entity Name: | DIAZ LANDSCAPING & NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAZ LANDSCAPING & NURSERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 24 Aug 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Feb 1982 (43 years ago) |
Document Number: | 640582 |
FEI/EIN Number |
591967009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26401 SW 107TH AVE, HOMESTEAD, FL, 33032 |
Mail Address: | 26401 SW 107TH AVE, HOMESTEAD, FL, 33032 |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ MANUEL C | Director | 26401 SW 107TH AVE, HOMESTEAD, FL, 33032 |
DIAZ MANUEL C | President | 26401 SW 107TH AVE, HOMESTEAD, FL, 33032 |
DIAZ MANUEL C | Secretary | 26401 SW 107TH AVE, HOMESTEAD, FL, 33032 |
DIAZ MANUEL C | Treasurer | 26401 SW 107TH AVE, HOMESTEAD, FL, 33032 |
DIAZ-FOX EMILIA | Agent | 1441 BRICKELL AVE STE 1013, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1441 BRICKELL AVE STE 1013, FOUR SEASONS OFFICE TOWER, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 26401 SW 107TH AVE, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2005-04-26 | 26401 SW 107TH AVE, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-05 | DIAZ-FOX, EMILIA | - |
NAME CHANGE AMENDMENT | 1982-02-23 | DIAZ LANDSCAPING & NURSERY, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRY M. BRANT, as Trustee of THE OKEECHOBEE CC-1 LAND TRUST U/I/D 3/10/04, et al. VS METROPOLITAN LIFE INSURANCE COMPANY and MLIC ASSET HOLDINGS, LLC | 4D2020-1207 | 2020-05-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAKESHORE PROPERTIES OF SOUTH FLORIDA, LLC |
Role | Petitioner |
Status | Active |
Name | OKEECHOBEE FARM LANDS, INC. |
Role | Petitioner |
Status | Active |
Name | Barry M. Brant |
Role | Petitioner |
Status | Active |
Representations | Javier Asis Lopez, Stephanie Moncada-Gomez |
Name | Okeechobee CC III Land Trust U/I/D 3/23/05 |
Role | Petitioner |
Status | Active |
Name | Okeechobee CC-II Land Trust U/I/D 3/17/05 |
Role | Petitioner |
Status | Active |
Name | Okeechobee CC-1 Land Trust U/I/D 3/10/04 |
Role | Petitioner |
Status | Active |
Name | BARBARA DIAZ INC. |
Role | Petitioner |
Status | Active |
Name | MANUEL DIAZ FARMS, INC. |
Role | Petitioner |
Status | Active |
Name | Manuel C. Diaz |
Role | Petitioner |
Status | Active |
Name | DIAZ LANDSCAPING & NURSERY, INC. |
Role | Petitioner |
Status | Active |
Name | MLIC ASSET HOLDINGS LLC |
Role | Respondent |
Status | Active |
Name | METROPOLITAN LIFE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Sylvia H. Walbolt, Zachary J. Bancroft, Dean A. Morande |
Name | Hon. Jennifer Alcorta Waters |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-05-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **Filing Fee Paid Through Portal** |
Docket Date | 2020-06-15 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Metropolitan Life Insurance Company |
Docket Date | 2020-10-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-09-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that respondents’ June 15, 2020 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set 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. |
Docket Date | 2020-09-16 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2020-07-10 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Barry M. Brant |
Docket Date | 2020-07-10 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Barry M. Brant |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioners’ June 17, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended until July 10, 2020. |
Docket Date | 2020-06-17 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | Barry M. Brant |
Docket Date | 2020-06-16 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Metropolitan Life Insurance Company |
Docket Date | 2020-06-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents' appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-06-15 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Metropolitan Life Insurance Company |
Docket Date | 2020-06-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Metropolitan Life Insurance Company |
Docket Date | 2020-06-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Metropolitan Life Insurance Company |
Docket Date | 2020-05-28 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2020-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2020-05-19 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Barry M. Brant |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State