Search icon

EDUARDO DIAZ, LLC - Florida Company Profile

Company Details

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

EDUARDO 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: 23 Oct 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: L19000265515
Address: 15413 SW 32 TERRACE, MIAMI, FL, 33185
Mail Address: 15413 SW 32 TERRACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ EDUARDO Manager 15413 SW 32 TERRACE, MIAMI, FL, 33185
DIAZ EDUARDO Agent 15413 SW 32 TERRACE, MIAMI, FL, 33185

Events

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

Court Cases

Title Case Number Docket Date Status
EDUARDO DIAZ, VS THE STATE OF FLORIDA, 3D2011-0029 2011-01-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-21052

Parties

Name EDUARDO DIAZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ the above notice has been treated as a notice to invoke discretionary jurisdiction.
Docket Date 2011-07-21
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2011-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-06-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2011-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EDUARDO DIAZ
Docket Date 2011-04-20
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06)
Docket Date 2011-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of EDUARDO DIAZ
Docket Date 2011-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDUARDO DIAZ
Docket Date 2011-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDUARDO DIAZ
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDUARDO DIAZ

Documents

Name Date
Florida Limited Liability 2019-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4065908609 2021-03-17 0455 PPP 8007w 6 ave apt F, Hialeah, FL, 33014
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014
Project Congressional District FL-24
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4201.99
Forgiveness Paid Date 2022-02-08
4449558806 2021-04-16 0455 PPS 8007w 6 ave apt F, Hialeah, FL, 33014
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014
Project Congressional District FL-24
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4195.51
Forgiveness Paid Date 2022-02-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1196721 Intrastate Non-Hazmat 2023-07-25 60000 2022 1 1 Auth. For Hire
Legal Name EDUARDO DIAZ
DBA Name -
Physical Address 481 EVERGLADES BLVD N, NAPLES, FL, 34120, US
Mailing Address 481 EVERGLADES BLVD N, NAPLES, FL, 34120, US
Phone (239) 919-9769
Fax -
E-mail MARIAKARLA1001@ICLOUD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
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 1
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