Search icon

JONATHAN DIAZ LLC - Florida Company Profile

Company Details

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

JONATHAN 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: 20 Aug 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L21000373977
FEI/EIN Number 87-2275387

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

Address: 2116 Seaman Rd, TAMPA, FL, 33612, US
Mail Address: 2116 Seaman Rd, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JONATHAN Manager 8701 WHISPERWOOD CT., TAMPA, FL, 33635
DIAZ JONATHAN Agent 8701 WHISPERWOOD CT., TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 2116 Seaman Rd, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2024-10-09 2116 Seaman Rd, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 8701 WHISPERWOOD CT., TAMPA, FL 33635 -
LC AMENDMENT 2021-10-04 - -

Court Cases

Title Case Number Docket Date Status
JONATHAN DIAZ, VS TATIANA ALEXANDER ZAYAS, 3D2022-1105 2022-06-27 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
17-19391

Parties

Name JONATHAN DIAZ LLC
Role Appellant
Status Active
Representations Amanda B. Haberman, Shari Stefel
Name TATIANA ALEXANDER ZAYAS
Role Appellee
Status Active
Representations Vanessa L. Prieto
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Ivonne Cuesta
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-07-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JONATHAN DIAZ
Docket Date 2023-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee's Motion to Compel the Filing of the Initial Brief is hereby denied. However, on the Court's own motion, the Court sets the following briefing schedule: the initial brief is due by Friday, July, 21, 2023. The answer brief is due within thirty (30) days thereafter, and the reply brief is due within thirty (30) days of the filing of the answer brief.
Docket Date 2023-06-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO COMPEL FILING OF INITIAL BRIEF
On Behalf Of JONATHAN DIAZ
Docket Date 2023-06-12
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEE'S MOTION TO COMPEL FILING OF INITIAL BRIEF
On Behalf Of TATIANA ALEXANDER ZAYAS
Docket Date 2023-06-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Reports, filed on June 8, 2023, are noted. The abatement period entered on October 24, 2022, is hereby lifted. This Court resumes appellate proceedings.
Docket Date 2023-06-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF COMPLIANCE WITH ORDER EXTENDING ABEYANCE DATED OCTBER 24, 2022
On Behalf Of JONATHAN DIAZ
Docket Date 2023-05-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF COMPLIANCE WITH ORDER EXTENDING ABEYANCE DATED OCTOBER 24, 2022
On Behalf Of JONATHAN DIAZ
Docket Date 2023-03-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF COMPLIANCE WITH ORDER EXTENDING ABEYANCE DATED OCTOBER 24, 2022
On Behalf Of JONATHAN DIAZ
Docket Date 2023-02-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF COMPLIANCE WITH ORDER EXTENDING ABEYANCE DATED OCTOBER 24, 2022
On Behalf Of JONATHAN DIAZ
Docket Date 2023-01-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF COMPLIANCE WITH ORDER EXTENDING ABEYANCE DATED OCTBER 24, 2022
On Behalf Of JONATHAN DIAZ
Docket Date 2022-12-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF COMPLIANCE WITH ORDER EXTENDING ABEYANCE DATED OCTOBER 24, 2022
On Behalf Of JONATHAN DIAZ
Docket Date 2022-11-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH ORDER EXTENDING ABEYANCE DATED OCTOBER 24, 2022
On Behalf Of JONATHAN DIAZ
Docket Date 2022-10-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND NOTICE OF COMPLIANCE ORDER ON MOTION TO RELINQUISH JURISDICTION DATED SEPTEMBER 19, 2022
On Behalf Of JONATHAN DIAZ
Docket Date 2022-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Hold Notice of Appeal in Abeyance Pending Re-Hearing is granted, and the appellate proceedings are hereby abated. Appellant shall file a status report within thirty (30) days from the date of this Order.
Docket Date 2022-09-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration of Appellee’s Motion to Dismiss the Appeal for Failure to Comply with Appellate Rule and Award Attorneys’ Fees, the Motion to Dismiss is hereby denied. Appellee is reminded that the favored practice is to consult with opposing counsel before filing motions. See Fla. R. App. P. 9.300(a). LOGUE, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of JONATHAN DIAZ
Docket Date 2022-08-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE/MOTHER'S MOTION TO DISMISS APPEAL FOR FAILURE TO COMPLY WITH APPELLATE RULE AND AWARD ATTORNEYS' FEES
On Behalf Of TATIANA ALEXANDER ZAYAS
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within five (5) days from the date of this Order, to Appellant's Motion to Hold Notice of Appeal in Abeyance Pending Re-Hearing.
Docket Date 2022-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO HOLD NOTICE OF APPEAL IN ABEYANCE PENDING RE-HEARING
On Behalf Of JONATHAN DIAZ
Docket Date 2022-08-22
Type Order
Subtype Order
Description Appellant ordered to pay for record (OR35) ~ The record on appeal herein has not been transmitted to this Court for the reason, the Court is informed, that the clerk of the lower court has not been paid the required fee. It is therefore ordered that counsel for the appellant shall cause the record on appeal to be filed in this Court no later than ten (10) days from the date of this order. Counsel for the appellant’s default shall result in the dismissal of this appeal.
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TATIANA ALEXANDER ZAYAS
Docket Date 2022-06-27
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 7, 2022.
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JONATHAN DIAZ
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN DIAZ
Docket Date 2022-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's request to extend the abeyance period is granted, and the appellate proceedings are hereby extended. Appellant shall file a status report within thirty (30) days from the date of this Order, and every thirty (30) days thereafter until the trial court rules on the motion for rehearing. Appellant is cautioned that the jurisdiction of the trial court during the period of abeyance extends solely to consideration of the motion for rehearing and ruling thereon.

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-13
LC Amendment 2021-10-04
Florida Limited Liability 2021-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4941918504 2021-02-26 0455 PPP 3100 SW 108th Ave, Miami, FL, 33165-2450
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20147
Loan Approval Amount (current) 20147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33165-2450
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20204.96
Forgiveness Paid Date 2021-06-15
8939018907 2021-05-12 0455 PPP 7260 Stirling Rd Apt 204, Hollywood, FL, 33024-1647
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-1647
Project Congressional District FL-25
Number of Employees 1
NAICS code 711130
Borrower Race Black or African American
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 -
Forgiveness Paid Date -
4373508805 2021-04-16 0455 PPS 15888 Southwest 159th Street N/A, Miami, FL, 33157
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2103
Loan Approval Amount (current) 2103
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 Miami, MIAMI-DADE, FL, 33157
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9645378506 2021-03-12 0455 PPP 15888 Southwest 159th Street N/A, Miami, FL, 33157
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2103
Loan Approval Amount (current) 2103
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 Miami, MIAMI-DADE, FL, 33157
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2140.97
Forgiveness Paid Date 2023-01-12
7335958705 2021-04-06 0455 PPS 6730 SW 5th Ter, Miami, FL, 33144-3647
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5667
Loan Approval Amount (current) 5667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33144-3647
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5685.89
Forgiveness Paid Date 2021-08-16
4964458609 2021-03-20 0455 PPP 6730 SW 5th Ter, Miami, FL, 33144-3647
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5667
Loan Approval Amount (current) 5667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33144-3647
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5689.2
Forgiveness Paid Date 2021-08-16
6532178908 2021-05-02 0455 PPP 751 E 55th St, Hialeah, FL, 33013-1671
Loan Status Date 2021-05-15
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1671
Project Congressional District FL-26
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9880828804 2021-04-24 0455 PPP 1153 Dara Cay Dr Dara Cay Dr, Kissimmee, FL, 34741
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) 3125
Loan Approval Amount (current) 3125
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741
Project Congressional District FL-09
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3142.01
Forgiveness Paid Date 2021-11-17
6874479007 2021-05-23 0455 PPP 1855 NW 15th Ave Apt 1605, Miami, FL, 33125-2470
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) 20437
Loan Approval Amount (current) 20437
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, MIAMI-DADE, FL, 33125-2470
Project Congressional District FL-26
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20507.39
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State