Search icon

YOLANDA DIAZ, INC. - Florida Company Profile

Company Details

Entity Name: YOLANDA DIAZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOLANDA DIAZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 1982 (42 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: G09404
FEI/EIN Number 592250309

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

Address: 8181 N.W. 36TH ST. STE. 12, P.O. BOX 52-1077, MIAMI, FL, 33152
Mail Address: 8181 N.W. 36TH ST. STE. 12, P.O. BOX 52-1077, MIAMI, FL, 33152
ZIP code: 33152
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, YOLANDA President 6695 SW 30TH ST., MIAMI, FL
DIAZ, YOLANDA Director 6695 SW 30TH ST., MIAMI, FL
DIAZ, YOLANDA Treasurer 6695 SW 30TH ST., MIAMI, FL
SELF, BARBARA I. Secretary 6695 SW 30TH ST, MIAMI, FL
SELF, BARBARA I. Director 6695 SW 30TH ST, MIAMI, FL
DIAZ, YOLANDA Agent 6695 S.W. 30TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-13 8181 N.W. 36TH ST. STE. 12, P.O. BOX 52-1077, MIAMI, FL 33152 -
CHANGE OF MAILING ADDRESS 1992-03-13 8181 N.W. 36TH ST. STE. 12, P.O. BOX 52-1077, MIAMI, FL 33152 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-02 6695 S.W. 30TH STREET, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
Lakeland Fast Food Services/RetailFirst Insurance Company/Summit, Appellant(s) v. Yolanda Diaz, Appellee(s). 1D2024-1990 2024-08-07 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
99-028375WRH

Parties

Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations H George Kagan, Thomas Paul Vecchio
Name SUMMIT, LLC
Role Appellant
Status Active
Representations H George Kagan, Thomas Paul Vecchio
Name YOLANDA DIAZ, INC.
Role Appellee
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name Hon. William Raymond Holley
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name LAKELAND FAST FOOD SERVICES, INC.
Role Appellant
Status Active
Representations H George Kagan, Thomas Paul Vecchio

Docket Entries

Docket Date 2024-08-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description LT order re: rendition date (duplicate)
On Behalf Of Hon. William Raymond Holley
Docket Date 2024-08-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description LT order re rendition date of final order
On Behalf Of Hon. William Raymond Holley
Docket Date 2024-08-13
Type Response
Subtype Response
Description Response to 8/9 order
On Behalf Of Lakeland Fast Food Services
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yolanda Diaz
Docket Date 2024-08-09
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal)
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Hon. William Raymond Holley
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lakeland Fast Food Services
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-622 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-05
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lakeland Fast Food Services
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Yolanda Diaz
Docket Date 2024-12-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Yolanda Diaz

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State