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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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