Search icon

JOSE DIAZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE DIAZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 Feb 2011 (14 years ago)
Document Number: L11000022568
FEI/EIN Number 45-1139817

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

Address: 10651 NW 132 STREET, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10651 NW 132 STREET, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE S Manager 10510 NW 30 CT, MIAMI, FL, 33147
DIAZ JOSE S Agent 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 -
CHANGE OF MAILING ADDRESS 2018-03-16 10651 NW 132 STREET, Bay 1, HIALEAH GARDENS, FL 33018 -

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
JOSE DIAZ VS LINO CALVO 3D2017-1678 2017-07-24 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
15-10254

Parties

Name JOSE DIAZ LLC
Role Appellant
Status Active
Representations Danielle Cohen
Name Lino Calvo
Role Appellee
Status Active
Representations Glen H. Waldman, MICHAEL A. AZRE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2018-07-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Following review of the response, appellant’s motion to strike appellee’s motion for appellate attorney’s fees is hereby denied. Upon consideration of appellee’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-06-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lino Calvo
Docket Date 2018-06-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STRIKE
On Behalf Of Lino Calvo
Docket Date 2018-06-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEE'S UNTIMELY MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of Jose Diaz
Docket Date 2018-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jose Diaz
Docket Date 2018-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lino Calvo
Docket Date 2018-05-25
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset from 6-13-18 to 6-12-18
Docket Date 2018-05-25
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including June 1, 2018.
Docket Date 2018-05-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Jose Diaz
Docket Date 2018-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of Jose Diaz
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s May 1, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lino Calvo
Docket Date 2018-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lino Calvo
Docket Date 2018-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Lino Calvo
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 2, 2018.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lino Calvo
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 4/25/18
Docket Date 2017-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lino Calvo
Docket Date 2017-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Diaz
Docket Date 2017-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Jose Diaz
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 12/2/17
Docket Date 2017-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jose Diaz
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-01
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 11, 2017.
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 17-77, 16-2628
On Behalf Of Jose Diaz
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE DIAZ, KIRSYS DIAZ, et al. VS LINO CALVO 3D2017-0077 2017-01-10 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
15-10254

Parties

Name KIRSYS DIAZ
Role Appellant
Status Active
Name JOSE DIAZ LLC
Role Appellant
Status Active
Representations Danielle Cohen
Name Lino Calvo
Role Appellee
Status Active
Representations Glen H. Waldman, MICHAEL A. AZRE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Lino Calvo
Docket Date 2018-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for sanctions, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-02-02
Type Notice
Subtype Notice
Description Notice ~ of unavailability.
On Behalf Of Lino Calvo
Docket Date 2018-01-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jose Diaz
Docket Date 2018-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lino Calvo
Docket Date 2018-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellee LINO CALVO"S Motion for Sanctions Pursuant to Section 57.105, Florida Statutes and FLA.R.APP.P.9.410 (b)
On Behalf Of Lino Calvo
Docket Date 2017-12-21
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jose Diaz
Docket Date 2017-10-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lino Calvo
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including September 22, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lino Calvo
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 19, 2017.
Docket Date 2017-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lino Calvo
Docket Date 2017-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lino Calvo
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/21/17
Docket Date 2017-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Diaz
Docket Date 2017-04-28
Type Notice
Subtype Notice
Description Notice ~ of uanvailability
On Behalf Of Lino Calvo
Docket Date 2017-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lino Calvo
Docket Date 2017-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT VOL ( 8 )
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ April 10, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2017-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Jose Diaz
Docket Date 2017-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jose Diaz
Docket Date 2017-03-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES
Docket Date 2017-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to file the index to the record on appeal; the appellant is granted fourteen (14) days thereafter to file the initial brief.
Docket Date 2017-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jose Diaz
Docket Date 2017-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 16-2628
On Behalf Of Jose Diaz
Docket Date 2017-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE DIAZ and KIRSYS DIAZ, VS LINO CALVO, 3D2016-2628 2016-11-23 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
15-10254

Parties

Name JOSE DIAZ LLC
Role Appellant
Status Active
Representations Danielle Cohen
Name KIRSYS DIAZ
Role Appellant
Status Active
Name Lino Calvo
Role Appellee
Status Active
Representations Glen H. Waldman
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jose Diaz
Docket Date 2016-12-01
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report regarding post-judgment motion pending in the trial court within thirty (30) days of the date of this order.
Docket Date 2016-11-30
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 10, 2016.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Jose Diaz
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

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

USAspending Awards / Financial Assistance

Date:
2021-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
20100.00
Total Face Value Of Loan:
83100.00
Date:
2021-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2291.00
Total Face Value Of Loan:
0.00
Date:
2021-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-16979.00
Total Face Value Of Loan:
0.00
Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9644.00
Total Face Value Of Loan:
9644.00
Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2162.00
Total Face Value Of Loan:
2162.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,326
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,366.83
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,326
Jobs Reported:
1
Initial Approval Amount:
$8,326
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,366.83
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $8,326
Jobs Reported:
1
Initial Approval Amount:
$14,996
Date Approved:
2020-07-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,996
Jobs Reported:
1
Initial Approval Amount:
$6,500
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,535.79
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $6,500
Jobs Reported:
1
Initial Approval Amount:
$4,045
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,066.91
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,045
Jobs Reported:
1
Initial Approval Amount:
$4,045
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,083.32
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $4,045
Jobs Reported:
1
Initial Approval Amount:
$6,500
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,519.5
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $6,496
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$942
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$944.81
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $942
Jobs Reported:
1
Initial Approval Amount:
$1,294
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,294
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,297.13
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $1,294
Jobs Reported:
1
Initial Approval Amount:
$20,811
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,811
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,002.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,809
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,644
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,644
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,671.06
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $9,644
Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,750.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,794.68
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $8,748.2
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,524
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,524
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,541.46
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $9,524
Jobs Reported:
1
Initial Approval Amount:
$9,524
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,524
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,556.09
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $9,524
Jobs Reported:
1
Initial Approval Amount:
$1,294
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,294
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,300.98
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $1,294
Jobs Reported:
1
Initial Approval Amount:
$16,979
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,098.55
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $16,979
Jobs Reported:
1
Initial Approval Amount:
$9,644
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,644
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,668.04
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $9,644
Jobs Reported:
1
Initial Approval Amount:
$3,435
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,435
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,433
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,030.91
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$13,496
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,538.52
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $13,496
Jobs Reported:
1
Initial Approval Amount:
$942
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$945.45
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $942
Jobs Reported:
1
Initial Approval Amount:
$2,035
Date Approved:
2021-04-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,035
Jobs Reported:
1
Initial Approval Amount:
$13,369
Date Approved:
2021-05-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,369
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Lendistry SBLC, LLC
Use of Proceeds:
Payroll: $13,365
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,750
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,835.58
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $8,750
Jobs Reported:
1
Initial Approval Amount:
$6,500
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,603.28
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $6,500
Jobs Reported:
1
Initial Approval Amount:
$13,496
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,543.33
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $13,496
Jobs Reported:
1
Initial Approval Amount:
$8,616
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,616
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,660.61
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $8,616
Jobs Reported:
1
Initial Approval Amount:
$18,063
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,063
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,120.41
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $18,063
Jobs Reported:
1
Initial Approval Amount:
$2,035
Date Approved:
2021-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,035

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-07-21
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-01-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-09-09
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State