Search icon

ARIEL DIAZ, LLC

Company Details

Entity Name: ARIEL DIAZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 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

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

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 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 Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
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 2016-04-21
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 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 2015-12-08
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 2015-11-09
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 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

Date of last update: 02 Feb 2025

Sources: Florida Department of State