Search icon

ALICIA DIAZ LLC - Florida Company Profile

Company Details

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

ALICIA 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: 30 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000092835
FEI/EIN Number 844816915

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

Address: 950 SW 104 COURT #C-102, MIAMI, FL, 33174, UN
Mail Address: 6613 sw 18 court, north lauderdale, fl, 33068, UN
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ALICIA Manager 950 SW 104 COURT, #C-102, MIAMI, FL, 33174
Boateng Alicia K Manager 6613 sw 18 court, North Lauderdale, FL, 33068
Boateng Edward A Manager 6613 sw 18 court, North Lauderdale, FL, 33068
BOATENG ALICIA Agent 6613 SW 18 COURT, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-17 950 SW 104 COURT #C-102, MIAMI, FL 33174 UN -
REGISTERED AGENT NAME CHANGED 2022-02-17 BOATENG, ALICIA -
REINSTATEMENT 2022-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 6613 SW 18 COURT, NORTH LAUDERDALE, FL 33068 -
LC STMNT OF RA/RO CHG 2020-04-10 - -

Court Cases

Title Case Number Docket Date Status
PHILLIP MUSKAT, VS ORLANDO BENITEZ, JR., et al., 3D2018-2232 2018-11-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-17921

Parties

Name PHILLIP MUSKAT
Role Appellant
Status Active
Representations Joshua L. Zipper, JEFFREY A. SARROW
Name ALICIA DIAZ LLC
Role Appellee
Status Active
Name ORLANDO BENITEZ, JR.
Role Appellee
Status Active
Representations Eddy Leal, AARON C. BROWNELL, Scott B. Cosgrove, JOSEPH A. CARBALLO, JEREMY L. KAHN, ANDREW D. ZARON
Name JULIO C. MARRERO
Role Appellee
Status Active
Name BIMINI DEVELOPMENT OF VILLAGE WEST CORPORATION
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the appellee Orlando Benitez, Jr.’s Motion to Dismiss this Appeal as Moot is hereby denied.
Docket Date 2020-03-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellee Orlando Benitez, Jr.’s Motion for Sanctions, it is ordered that said Motion is hereby denied.
Docket Date 2020-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on March 17, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PHILLIP MUSKAT
Docket Date 2020-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-01-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, MARCH 10, 2020, FILLIN "Date and time" \* MERGEFORMAT at 10:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2019-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, the Appellant’s Unopposed Motion for an Extension of Time to File his Reply Brief is hereby denied.
Docket Date 2019-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT, PHILIP MUSKAT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE HIS REPLY TO APPELLEE'S ANSWER BRIEF
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Notice of Agreed Extension of Time is treated as a motion for an extension of time to file the reply brief and is granted to and including November 7, 2019, with no further extensions allowed.
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 9/20/19
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE ORLANDO BENITEZ, JR.'S NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s agreed motion to defer the response to the appellee Orlando Benitez, Jr.’s motion for sanctions is granted as stated in the motion.
Docket Date 2019-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S AGREED MOTION TO DEFER RESPONSE TO MOTION FOR SANCTIONS
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/16/19
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF.
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE ORLANDO BENITEZ, JR.'S MOTION FOR SANCTIONS
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-07-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee Orlando Benitez, Jr.’s motion to dismiss this appeal as moot is hereby carried with the case.
Docket Date 2019-06-28
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-06-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s agreed motion for extension of time to file a response to the appellee Orlando Benitez, Jr.’s motion to dismiss appeal as moot is granted to and including June 27, 2019.
Docket Date 2019-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR ENLARGEMENT OF TIME
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-06-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee Orlando Benitez, Jr.'s Motion to Dismiss Appeal as moot.
Docket Date 2019-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF ADDITIONAL EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-8 days to 4/30/19
Docket Date 2019-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF ADDITIONAL EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/22/19
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHILLIP MUSKAT
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including March 22, 2019.
Docket Date 2019-02-27
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 PHILLIP MUSKAT
Docket Date 2019-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before November 23, 2018.
Docket Date 2018-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILLIP MUSKAT
Docket Date 2018-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-02-17
LC Amendment 2020-05-11
CORLCRACHG 2020-04-10
Florida Limited Liability 2020-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State