Search icon

JOSE DIAZ LLC

Company Details

Entity Name: JOSE DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2011 (14 years ago)
Document Number: L11000022568
FEI/EIN Number 45-1139817
Address: 10651 NW 132 STREET, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10651 NW 132 STREET, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ JOSE S Agent 10510 NW 30 CT, MIAMI, FL, 33147

Manager

Name Role Address
DIAZ JOSE S Manager 10510 NW 30 CT, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 10651 NW 132 STREET, Bay 1, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2018-03-16 10651 NW 132 STREET, Bay 1, HIALEAH GARDENS, FL 33018 No data

Court Cases

Title Case Number Docket Date Status
Jose Diaz, Appellant(s), v. Miguel Triana Alvarez, et al., Appellee(s). 3D2023-0466 2023-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-19782

Parties

Name JOSE DIAZ LLC
Role Appellant
Status Active
Representations Brian James Lee
Name Miguel Triana Alvarez
Role Appellee
Status Active
Representations Alyssa Mara Reiter, Jaime J. Baca
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-11-28
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record and for an Extension of Time to File the Initial Brief, filed on September 22, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal, within thirty (30) days from the date of this Order, with the transcripts as stated in said Motion. Appellant shall file the initial brief within fifteen (15) days after the filing of the supplemental record. Order on Motion to Supplement Record
View View File
Docket Date 2024-04-19
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Jose Diaz
View View File
Docket Date 2024-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jose Diaz
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Notice of an Extension of Time to File Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief, and the motion is granted to and including April 15, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jose Diaz
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief-30 days to 4//5/24. (GRANTED)
On Behalf Of Jose Diaz
View View File
Docket Date 2024-02-06
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Miguel Triana Alvarez
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time to Serve Answer Brief - 30 days to 02/07/2024 (GRANTED)
On Behalf Of Miguel Triana Alvarez
View View File
Docket Date 2023-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jose Diaz
View View File
Docket Date 2023-10-26
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-26
Type Response
Subtype Response
Description Appellees, Miguel Triana Alvarez, Adonel Equipment Company, Inc., and Adonel Concrete Corp.'s Objection to Appellant's Motion to Supplement Record and for Extension of Time to File Initial Brief
On Behalf Of Miguel Triana Alvarez
View View File
Docket Date 2023-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and for Extension of Time to File Initial Brief
On Behalf Of Jose Diaz
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 Days to 09/25/2023
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jose Diaz
View View File
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 Days to 09/08/2023
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jose Diaz
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/9/23
Docket Date 2023-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jose Diaz
View View File
Docket Date 2023-05-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jose Diaz
View View File
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 07/10/2023
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miguel Triana Alvarez
View View File
Docket Date 2023-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jose Diaz
View View File
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Diaz
View View File
Docket Date 2023-03-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 March 26, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-02-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State