Search icon

LUIS ALBERTO DIAZ LLC - Florida Company Profile

Company Details

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

LUIS ALBERTO 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: 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L14000104129
FEI/EIN Number 47-1246347

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

Address: 2380 STONEHAVEN CT EAST, ORANGE PARK, FL, 32065, US
Mail Address: 2380 STONEHAVEN CT EAST, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LUIS A Manager 2380 STONEHAVEN CT EAST, ORANGE PARK, FL, 32065
DIAZ LUIS A Agent 2380 STONEHAVEN CT EAST, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-05-01 - -

Court Cases

Title Case Number Docket Date Status
LUIS LAZO RAMOS, VS LUIS ALBERTO DIAZ, et al., 3D2022-0512 2022-03-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-33358

Parties

Name LUIS LAZO RAMOS
Role Appellant
Status Active
Representations Kathryn L. Ender
Name LUIS ALBERTO DIAZ LLC
Role Appellee
Status Active
Representations BRIAN M. PETERS, JR., ALYSSA M. REITER, Jaime J. Baca, CHRISTOPHER M. DRURY, William Allen Bonner, Brandon J. Hechtman, BENJAMIN LUCAS
Name FLOR DE MARIA DIAZ
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-07-26
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed ~ 1-CD Exhibit (Copy ) Destroyed
Docket Date 2022-08-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Petitioner’s Second Motion for Extension of Time to File a Motion for Rehearing is granted to and including August 2, 2022.
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S SECOND MOTION FOR EXTENSIONOF TIME TO FILE MOTION FOR REHEARING
On Behalf Of LUIS LAZO RAMOS
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Petitioner’s Motion for Extension of Time to File a Motion for Rehearing is granted to and including July 19, 2022.
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING
On Behalf Of LUIS LAZO RAMOS
Docket Date 2022-06-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-20
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Amended Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-05-26
Type Response
Subtype Reply
Description REPLY ~ REPLY TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS LAZO RAMOS
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Second Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including May 26, 2022.
Docket Date 2022-05-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 DVD Part of the Record. (Copy ) Located in the Vault
Docket Date 2022-05-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER'S SECOND MOTION FOR EXTENSION OF TIME TO SERVE REPLY IN SUPPORT OF PETITION
On Behalf Of LUIS LAZO RAMOS
Docket Date 2022-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Unopposed Motion for Leave to File Dashcam Footage is granted as stated in the Motion. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2022-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S UNOPPOSED MOTIONFOR LEAVE TO FILE DASHCAM FOOTAGE
On Behalf Of LUIS LAZO RAMOS
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 5/13/2022
Docket Date 2022-05-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY IN SUPPORT OF PETITION
On Behalf Of LUIS LAZO RAMOS
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-04-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Amended Petition for Writ of Certiorari is granted to and including April 28, 2022.
Docket Date 2022-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed Motion for a 10-Day Extension of Timeto File the Response Brief
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-03-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS LAZO RAMOS
Docket Date 2022-03-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS LAZO RAMOS
Docket Date 2022-03-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS LAZO RAMOS
Docket Date 2022-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-03-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 22-506
On Behalf Of LUIS LAZO RAMOS
Docket Date 2022-03-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS LAZO RAMOS
BULK EXPRESS TRANSPORT INC., et al., VS LUIS ALBERTO DIAZ, et al., 3D2022-0506 2022-03-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-33358

Parties

Name EDUARDO EMILIO FORTANETT TORRECILLA
Role Appellant
Status Active
Name BULK EXPRESS TRANSPORT, INC.
Role Appellant
Status Active
Representations ALYSSA M. REITER, Brandon J. Hechtman, BRIAN M. PETERS, JR.
Name FLOR DE MARIA DIAZ
Role Appellee
Status Active
Name LUIS LAZO RAMOS
Role Appellee
Status Active
Name LUIS ALBERTO DIAZ LLC
Role Appellee
Status Active
Representations Kathryn L. Ender, BENJAMIN LUCAS, JEFFREY A. MOWERS, CHRISTOPHER M. DRURY, William Allen Bonner
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2022-08-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2023-07-26
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed ~ 1-USB Exhibit (Copy ) Destroyed
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondents’ Response to the Motion for Rehearing, filed on August 19, 2022, is noted.Upon consideration, Petitioners’ Motion for Rehearing is hereby denied. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' MOTION FOR REHEARING
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-04-21
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-04-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed Motion for a Seven-Day Extension of Timeto File the Response Brief
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-03-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within fifteen (15) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-05-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1-USB Flash Drive Video ( copy ) located in the vault
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion to Supplement the Record on Appeal, filed on May 23, 2022, is granted, and the petitioners are directed to supplement the record on appeal with the video footage as stated in said Motion. EMAS, SCALES and HENDON, JJ., concur.

Documents

Name Date
LC Voluntary Dissolution 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State