Search icon

JOEL DIAZ LLC

Company Details

Entity Name: JOEL DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000004515
Address: 25565 SW 134 PL, HOMESTEAD, FL, 33032
Mail Address: 25565 SW 134 PL, HOMESTEAD, FL, 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ JOEL R Agent 25565 SW 134 PL, HOMESTEAD, FL, 33032

Manager

Name Role Address
DIAZ JOEL R Manager 25565 SW 134 PL, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JOEL DIAZ VS STATE OF FLORIDA SC2011-0949 2011-05-16 Closed
Classification Mandatory Review - Death Penalty Appeal - 3.851 Initial
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
97-3305CF

Parties

Name JOEL DIAZ LLC
Role Appellant
Status Active
Representations ANNA-LIISA NIXON, Roseanne Eckert
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Stephen D. Ake
Name Hon. Charles Edward Roberts
Role Judge/Judicial Officer
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-14
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Appellant's Motion to Allow Filing of Appendix is granted and appellant's appendix was filed with this Court on December 26, 2012.
Docket Date 2014-02-10
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2014-01-24
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant/Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2013-12-05
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ (RC)
On Behalf Of JOEL DIAZ
Docket Date 2013-11-21
Type Disposition
Subtype Affirmed
Description DISP-AFFIRMED ~ For the reasons stated above, we conclude that Diaz is not entitled to postconviction relief from his conviction and sentence for the first-degree murder of Charles Shaw. Accordingly, we affirm the postconviction court's denial of Diaz's motion for postconviction relief, we affirm the court's denial of Diaz's motion seeking a finding that he is ineligible to be executed due to his mental retardation, and we deny Diaz's petition for a writ of habeas corpus. It is so ordered.
Docket Date 2012-12-26
Type Motion
Subtype Appendix Acceptance as Filed
Description MOTION-APPENDIX ACCEPTANCE AS FILED
On Behalf Of JOEL DIAZ
Docket Date 2012-12-26
Type Brief
Subtype Appendix
Description APPENDIX ~ O&7
On Behalf Of JOEL DIAZ
Docket Date 2012-12-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2012-10-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JOEL DIAZ
Docket Date 2012-10-05
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, December 6, 2012. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2012-08-21
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of JOEL DIAZ
Docket Date 2012-06-28
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant/Petitioner's motion for extension of time is granted and appellant/petitioner is allowed to and including August 20, 2012, in which to serve the reply briefs. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO APPELLANT/PETITIONER FOR THE FILING OF THE REPLY BRIEFS.
Docket Date 2012-06-25
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of JOEL DIAZ
Docket Date 2012-05-22
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of State of Florida
Docket Date 2012-02-17
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ O&7 & E-MAIL
On Behalf Of JOEL DIAZ
Docket Date 2011-12-21
Type Order
Subtype Sealing (Misc)
Description ORDER-SEALING (MISC) ~ SEE EFACTS FOR ORDER
Docket Date 2011-12-05
Type Event
Subtype Relinquishment Ended
Description RELINQUISHMENT ENDED
Docket Date 2011-12-05
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ VOLS 1-102 (4 BOXES)
Docket Date 2011-11-23
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ AE State Of Florida STATE BY: AE Stephen D. Ake 14087 RE: RELINQUISHMENT PROCEEDINGS
Docket Date 2011-11-18
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ AA Joel Diaz Y06133 BY: AA Roseanne Eckert 82491 RE: RELINQUISHMENT
Docket Date 2011-10-21
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ FOR CORRECTION (VOLUMES 1-101: 4 BOXES)
Docket Date 2011-10-21
Type Event
Subtype Relinquishment Started
Description RELINQUISHMENT STARTED
Docket Date 2011-10-21
Type Order
Subtype Relinquishment GR (Circ Ct)
Description ORDER-RELINQUISHMENT GR (CIRC CT) ~ Appellee's Motion to Temporarily Relinquish Jurisdiction to the Trial Court to Address Sealed Exhibits Contained in the Record on Appeal and appellant's Motion to Correct the Record Appeal and Motion to Toll Time for Filing Initial Brief are hereby granted. The jurisdiction of the above cause is temporarily relinquished to the trial court for a period of forty-five days so that a hearing can be conducted regarding the current state of sealed exhibits contained in the record and for correction of the record on appeal. Counsel for the parties are hereby directed to file Status Reports with this Court every thirty days as to the progress of the relinquishment proceeding and to return their volumes of the record on appeal for correction. Appellant is allowed seventy-four days from the filing of the corrected record on appeal in which to serve the initial brief on the merits.
Docket Date 2011-09-15
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE TO APPELLANT'S MOTION TO CORRECT THE RECORD ON APPEAL"
Docket Date 2011-09-06
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of JOEL DIAZ
Docket Date 2011-08-08
Type Motion
Subtype Relinquish
Description MOTION-RELINQUISH ~ FILED AS "MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO THE TRIAL COURT TO ADDRESS SEALED EXHIBITS CONTAINED IN THE RECORD ON APPEAL"
On Behalf Of State of Florida
Docket Date 2011-07-29
Type Order
Subtype DEP Brief Sched (100)
Description ORDER-DEP BRIEF SCHED (100) ~ 120-90-60 (L:100-100-35)
Docket Date 2011-07-25
Type Record
Subtype Exhibits
Description EXHIBITS ~ (COPIES) VOLUMES 31-71 (SEALED EXHIBIT COPIES REMOVED FROM ROA AND PLACED UNDER SEPARATE COVER)
Docket Date 2011-07-20
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ AA Joel Diaz Y06133 BY: AA Roseanne Eckert 82491 RE: ROA PERPARATION
Docket Date 2011-06-13
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ AA Joel Diaz Y06133 BY: AA Roseanne Eckert 82491 RE: ROA PREPARATION
Docket Date 2011-05-16
Type Order
Subtype Record Filing (Hearings/Trial)
Description ORDER-RECORD FILING (HEARINGS/TRIAL) ~ TR: 08/04/2011; ROA: 08/24/2011
Docket Date 2011-05-16
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.851 PROCEEDING
Docket Date 2011-05-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2011-05-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2011-05-16
Type Notice
Subtype Appeal
Description **NOTICE-APPEAL (3.850-EVIDENTIARY HEARING) ~ & 3.203
On Behalf Of JOEL DIAZ

Documents

Name Date
Florida Limited Liability 2018-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State