Search icon

JACQUELINE DIAZ, LLC - Florida Company Profile

Company Details

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

JACQUELINE 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: 19 Apr 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jun 2016 (9 years ago)
Document Number: L16000076837
FEI/EIN Number 81-2370410

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

Address: 14980 sw 283 st, Homestead, FL, 33033, US
Mail Address: 14980 sw 283 st, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JACQUELINE Authorized Member 14980 sw 283 st, Homestead, FL, 33033
DIAZ JACQUELINE Agent 14980 sw 283 st, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 14980 sw 283 st, Apt. 206, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2024-04-03 14980 sw 283 st, Apt. 206, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 14980 sw 283 st, Apt. 206, Homestead, FL 33033 -
LC NAME CHANGE 2016-06-13 JACQUELINE DIAZ, LLC -

Court Cases

Title Case Number Docket Date Status
JACQUELINE DIAZ VS NAPLES COMMUNITY HOSPITAL 2D2012-6199 2012-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
06-CA-2177

Parties

Name JACQUELINE DIAZ, LLC
Role Appellant
Status Active
Representations COLLEEN J. MAC ALISTER, ESQ.
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Appellee
Status Active
Representations KEVIN W. CREWS, ESQ., ASHLEY WITHERS, ESQ., SHELLEY H. LEINICKE, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, C.J., and Kelly and Black
Docket Date 2013-02-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-02-12
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed
Docket Date 2013-02-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ IB is not due until 30 days of ruling on the motion to dismiss
Docket Date 2013-02-05
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 JACQUELINE DIAZ
Docket Date 2013-02-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JACQUELINE DIAZ
Docket Date 2013-01-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of Naples Community Hospital,
Docket Date 2013-01-16
Type Response
Subtype Response
Description RESPONSE ~ to court order to show cause (copy of final summary judgment in favor of Naples Community Hospital attached)
On Behalf Of JACQUELINE DIAZ
Docket Date 2013-01-03
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Tic Cab/JB
Docket Date 2013-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Naples Community Hospital,
Docket Date 2012-12-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ PIVACEK - 07/20/12
Docket Date 2012-12-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL ATTACHMENT TO NOTICE OF APPEAL
On Behalf Of JACQUELINE DIAZ
Docket Date 2012-12-17
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2012-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACQUELINE DIAZ

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-09
LC Name Change 2016-06-13
Florida Limited Liability 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2650088701 2021-03-30 0491 PPP 3936 S Semoran Blvd # 432, Orlando, FL, 32822-4015
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10473
Loan Approval Amount (current) 10473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-4015
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10573.71
Forgiveness Paid Date 2022-03-21
3157938806 2021-04-14 0491 PPS 3936 S Semoran Blvd # 432, Orlando, FL, 32822-4015
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10473
Loan Approval Amount (current) 10473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-4015
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10569.41
Forgiveness Paid Date 2022-03-21
1629399000 2021-05-13 0455 PPP 10451 NW 34th Ave, Miami, FL, 33147-1009
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-1009
Project Congressional District FL-26
Number of Employees 1
NAICS code 722330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20983.61
Forgiveness Paid Date 2022-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State