Search icon

MARY DIAZ LLC - Florida Company Profile

Company Details

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

MARY 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: 27 Sep 2016 (8 years ago)
Document Number: L16000179759
FEI/EIN Number 81-4712718

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

Address: 355 NW 109TH AVE, MIAMI, Miami, FL, 33172, US
Mail Address: 355 nw 109th av, Villas de Halambra, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Mary T Manager 355 nw 109th av, Miami, FL, 33172
DIAZ CEDENO MARY Agent 355 nw 109th av, Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057266 EL ILUSTRE 8/25 ACTIVE 2022-05-05 2027-12-31 - 355 NW 109TH AV, APT 610, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 355 NW 109TH AVE, MIAMI, APT. #610, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-26 355 NW 109TH AVE, MIAMI, APT. #610, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 355 nw 109th av, Villas de Halambra, APT. #610, Miami, FL 33172 -

Court Cases

Title Case Number Docket Date Status
DYCK - O' NEAL, INC. VS MARY DIAZ 2D2016-0662 2016-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-1116

Parties

Name DYCK - O' NEAL, INC.
Role Appellant
Status Active
Representations SUSAN B. MORRISON, ESQ.
Name MARY DIAZ LLC
Role Appellee
Status Active
Representations JOSHUA D. MOORE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-15
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2017-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, LaRose, and Salario
Docket Date 2016-12-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20) or dism
Docket Date 2016-10-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-19
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 DYCK - O' NEAL, INC.
Docket Date 2016-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB
Docket Date 2016-02-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of DYCK - O' NEAL, INC.
Docket Date 2016-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DYCK - O' NEAL, INC.
Docket Date 2016-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-09-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State