Search icon

ARIEL DIAZ, LLC - Florida Company Profile

Company Details

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

ARIEL 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: 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: 25 Feb 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000054326
Address: 6005 GRISSOM PARKWAY, COCOA, FL, 32927
Mail Address: 6005 GRISSOM PARKWAY, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ARIEL President 6005 GRISSOM PARKWAY, COCOA, FL, 32927
RIVAS EUFEMIA Agent 6005 GRISSOM PARKWAY, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
LIUSKA MARISCAL, VS ARIEL DIAZ, 3D2015-2296 2015-10-05 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-26459

Parties

Name LIUSKA MARISCAL
Role Appellant
Status Active
Representations JOEL M. ARESTY
Name ARIEL DIAZ, LLC
Role Appellee
Status Active
Representations NORY DIAZ, Harvey D. Rogers
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-19
Type Notice
Subtype Notice
Description Notice ~ of bankruptcy
On Behalf Of LIUSKA MARISCAL
Docket Date 2016-04-19
Type Response
Subtype Reply
Description REPLY ~ to the AA's notice of dismissal of appeal.
On Behalf Of ARIEL DIAZ
Docket Date 2016-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LIUSKA MARISCAL
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIUSKA MARISCAL
Docket Date 2016-03-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of ARIEL DIAZ
Docket Date 2016-03-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ PS LIUSKA MARISCAL
On Behalf Of LIUSKA MARISCAL
Docket Date 2016-02-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARIEL DIAZ
Docket Date 2016-01-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 VOLUMES AND 3 EXHIBITS.
Docket Date 2015-12-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s December 8, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript filed separately.
Docket Date 2015-12-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARIEL DIAZ
Docket Date 2015-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARIEL DIAZ
Docket Date 2015-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARIEL DIAZ
Docket Date 2015-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of the pet. motion for statute sanctions
On Behalf Of ARIEL DIAZ
Docket Date 2015-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of ARIEL DIAZ
Docket Date 2015-10-07
Type Notice
Subtype Notice
Description Notice ~ of service
On Behalf Of ARIEL DIAZ
Docket Date 2015-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIUSKA MARISCAL
Docket Date 2016-04-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of Monday, May 9, 2016. Upon consideration of appellee's motion for sanctions and motion to tax attorney's fees, we conditionally grant and remand for consideration pursuant to the marital settlement agreement and/or Section 57.105, Florida Statutes.
Docket Date 2015-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LIUSKA MARISCAL
Docket Date 2015-12-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LIUSKA MARISCAL
Docket Date 2015-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LIUSKA MARISCAL
Docket Date 2015-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before October 15, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
Florida Limited Liability 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9843369010 2021-05-29 0491 PPP 12002 Chive St, Orlando, FL, 32837-9508
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9508
Project Congressional District FL-09
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4274938407 2021-02-06 0455 PPS 2015 Southwest 122nd Avenue, Miami, FL, 33175
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2672938610 2021-03-15 0455 PPP 9240 Tiffany Dr N/A, Cutler Bay, FL, 33157-7940
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10448
Loan Approval Amount (current) 10448
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7940
Project Congressional District FL-27
Number of Employees 1
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10534.16
Forgiveness Paid Date 2022-01-28
8352279008 2021-05-27 0455 PPP 7080 Bonita Dr Apt 29, Miami Beach, FL, 33141-3129
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-3129
Project Congressional District FL-24
Number of Employees 1
NAICS code 453998
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20941.95
Forgiveness Paid Date 2021-12-14
6901797906 2020-06-16 0455 PPP 2015 Southwest 122nd Avenue, Miami, FL, 33175-7311
Loan Status Date 2021-09-23
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 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-7311
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21078.56
Forgiveness Paid Date 2021-08-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
965707 Intrastate Non-Hazmat 2001-04-26 0 - 1 1 Exempt For Hire
Legal Name ARIEL DIAZ
DBA Name -
Physical Address 6410 EAST TRINIDAD AVE, CLEWISTON, FL, 33440, US
Mailing Address 6410 EAST TRINIDAD AVE, CLEWISTON, FL, 33440, US
Phone (863) 902-3514
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State