Search icon

JOSE A. DIAZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JOSE A. 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: 26 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: L18000179495
FEI/EIN Number 83-1395628

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

Address: 5311 SW 152ND PL CIR, MIAMI, FL, 33185, US
Mail Address: 5311 SW 152ND PL CIR, MIAMI, FL, 33185, US
ZIP code: 33185
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE A Manager 5311 SW 152ND PL CIR, MIAMI, FL, 33185
DIAZ JOSE A Agent 5311 SW 152ND PL CIR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5311 SW 152ND PL CIR, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2022-04-26 5311 SW 152ND PL CIR, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5311 SW 152ND PL CIR, MIAMI, FL 33185 -
LC AMENDMENT AND NAME CHANGE 2018-08-20 JOSE A. DIAZ, LLC -

Court Cases

Title Case Number Docket Date Status
JOSE A. DIAZ VS STATE OF FLORIDA 2D2020-3307 2020-11-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2020CA000382

Parties

Name JOSE A. DIAZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE A. DIAZ
Docket Date 2020-11-25
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-11-17
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of HARDEE CLERK
Docket Date 2020-11-17
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JOSE A. DIAZ
Docket Date 2020-11-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HARDEE CLERK
JOSE A. DIAZ, VS THE STATE OF FLORIDA, 3D2015-2210 2015-09-25 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
97-13409

Parties

Name JOSE A. DIAZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing, clarification and a written opinion is hereby denied. SHEPHERD, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-12-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ clarification
On Behalf Of JOSE A. DIAZ
Docket Date 2015-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE A. DIAZ
Docket Date 2015-09-25
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 13-1086, 11-930, 09-3334, 09-3025, 09-752, 08-2561, 07-3208, 07-91, 06-1981, 06-825, 06-823, 06-717, 04-1190, 03-2455. 00-48, 99-3078
On Behalf Of JOSE A. DIAZ
Docket Date 2015-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-14
LC Amendment and Name Change 2018-08-20
Florida Limited Liability 2018-07-26

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,970
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,252.32
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $19,970
Jobs Reported:
1
Initial Approval Amount:
$20,375
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,375
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,501.72
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,375

Motor Carrier Census

DBA Name:
QUICK LINE TRANSPORT CORP
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 405-4406
Add Date:
2004-03-04
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
5
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-09-23
Operation Classification:
Exempt 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