Search icon

RAMON DIAZ , PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAMON DIAZ , PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMON DIAZ , PLLC 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: 19 Sep 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000194063
Address: 28870 US HWY 19 N., STE. 319, CLEARWATER, FL, 33761, US
Mail Address: 5622 BROOKDALE WAY, TAMPA, FL, 33625, US
ZIP code: 33761
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAMON Manager 5622 BROOKDALE WAY, TAMPA, FL, 33625
DIAZ RAMON Agent 5622 BROOKDALE WAY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
RAMON DIAZ VS THE STATE OF FLORIDA 3D2019-1730 2019-09-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-32697

Parties

Name RAMON DIAZ , PLLC
Role Appellant
Status Active
Representations Public Defender Appeals, Shannon Hemmendinger, Deborah Prager
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Ivy R. Ginsberg
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-08-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of RAMON DIAZ
Docket Date 2020-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAMON DIAZ
Docket Date 2020-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/29/20
Docket Date 2020-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2020-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAMON DIAZ
Docket Date 2020-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAMON DIAZ
Docket Date 2020-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAMON DIAZ
Docket Date 2020-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/24/20
Docket Date 2020-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for an Amended Order Granting the court reporter’s extension of time is granted. AMENDED ORDER Upon the request of Downtown/Veritext Reporting, it is ordered that the time for filing the transcribed notes is extended to and including February 7, 2020, with no further extensions allowed. Court reporters, Christina Marino, Gianni Taylor and Isabel Gaulion, and Downtown/Veritext Reporting are ordered to file the transcribed notes no later than February 7, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order, including the fact that no further extensions will be allowed.
Docket Date 2020-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S OBJECTION TO COURT REPORTER'S REQUEST FOR EXTENSION OF TIME TO PREPARE TRANSCRIPTS AND MOTION FOR AMENDED ORDER GRANTING REQUEST
On Behalf Of RAMON DIAZ
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ SEE ORDER ISSUED ON 1/21/20-ORDER AMENDED.Upon the request of Downtown/Veritext Reporting, it is ordered that the time for filing the transcribed notes is extended to and including February 7, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2020-01-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ Court Reporter Extension Granted (OG16) Date: 1/10/2019 Due: 02/7/2020
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Downtown/Veritext Reporting, it is ordered that the time for filing the transcribed notes is extended to and including January 7, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2019-12-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ REPORTER'S REQUEST FOR EXTENSION OF TIME
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Verbatim Support Services, it is ordered that the time for filing the transcribed notes is extended to and including December 5, 2019. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Laws Reporting, Inc., it is ordered that the time for filing the transcribed notes is extended to and including November 15, 2019. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2019-11-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note ~ REPORTER'S REQUEST FOR EXTENSION OF TIME
Docket Date 2019-11-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2019-10-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Downtown/Veritext Reporting, it is ordered that the time for filing the transcribed notes is extended to and including December 3, 2019. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2019-10-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2019-10-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2019-09-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida

Documents

Name Date
Florida Limited Liability 2017-09-19

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2021-04-17
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:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2021-02-27
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:
7290.00
Total Face Value Of Loan:
7290.00
Date:
2020-09-16
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:
-10000.00
Total Face Value Of Loan:
0.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,500
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,602.78
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,500
Jobs Reported:
1
Initial Approval Amount:
$7,290
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,290
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,331.11
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $7,288
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,500
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,552.23
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-10-03
Operation Classification:
Auth. 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: 02 Jul 2025

Sources: Florida Department of State