Search icon

ANA DIAZ LLC

Company Details

Entity Name: ANA DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Oct 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000447392
Address: 2040 NW 42ND AVENUE, GAINESVILE, FL, 32605, US
Mail Address: 2040 NW 42ND AVENUE, GAINESVILE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ANA Agent 2040 NW 42ND AVENUE, GAINESVILLE, FL, 32605

Authorized Member

Name Role Address
DIAZ ANA Authorized Member 2040 NW 42ND AVENUE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Miguel Betancourt, et al., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-0923 2023-05-23 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-11486

Parties

Name Miguel Betancourt
Role Appellant
Status Active
Representations Melissa A. Giasi, Ramon Julio Diego, Alexandra Casals, Erin Michelle Berger
Name ANA DIAZ LLC
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Carri S Leininger, Maureen Martinez
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ana Diaz
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 9/22/24. (GRANTED)
On Behalf Of Miguel Betancourt
View View File
Docket Date 2024-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-07-19
Type Record
Subtype Appendix
Description Appendix to Answer Brief of Appellee
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 16 days to 07/19/2024(GRANTED
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 07/03/2024(GRANTED)
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 06/06/2024
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/06/2024
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Miguel Betancourt
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including fourteen (14) days from the date of this Order. No further extensions of time will be allowed.
View View File
Docket Date 2024-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Miguel Betancourt
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Deposition Transcript
On Behalf Of Miguel Betancourt
View View File
Docket Date 2024-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-01
Type Order
Subtype Order
Description Following review of Appellee's Response to Appellants' Motion for Order to Lift Abatement, Direct Transmission of Record, and to Extend Time to File Initial Brief, the Motion is granted. The clerk of the trial court shall transmit the record on appeal as stated in the Motion. Appellants shall file the initial brief within ten (10) days after the filing of the record on appeal.
View View File
Docket Date 2024-01-29
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion for Order to Lift Abatement, Direct Transmission of Record, and to Extend Time to file Initial Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-01-23
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within five (5) days from the date of this Order, to Appellants' Motion for Order to Lift Abatement, Direct Transmission of Record, and to Extend Time to File Initial Brief. Appellee's response shall not exceed three (3) pages in length.
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Miguel Betancourt
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 30 days to 12/29/2023 (GRANTED)
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miguel Betancourt
View View File
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Order entered August 29, 2023 and Motion for Extension Of Time to File Initial Brief
On Behalf Of Miguel Betancourt
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miguel Betancourt
View View File
Docket Date 2023-08-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Final Appealable Order
On Behalf Of Miguel Betancourt
View View File
Docket Date 2023-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Response to the Court's May 24, 2023, Order to Show Cause is noted. This appeal is held in abeyance for a period of thirty (30) days from the date of this Order, to allow the trial court to enter a final, appealable order.
View View File
Docket Date 2023-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Miguel Betancourt
View View File
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Miguel Betancourt
View View File
Docket Date 2023-05-24
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498 (Fla. 3d DCA 2015).
View View File
Docket Date 2023-05-23
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.
View View File
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miguel Betancourt
View View File
Docket Date 2023-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 June 2, 2023.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-07
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Motion for Order to Lift Abatement, Direct Transmission of Record, and to Extend time to file Initial Brief
On Behalf Of Miguel Betancourt
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days to 11/29/23 (GRANTED)
On Behalf Of Miguel Betancourt
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/30/2023 (GRANTED)
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
ANA DIAZ VS DR. JHONNY SALOMON M.D. & MED SPA 3D2019-1471 2019-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-27045

Parties

Name ANA DIAZ LLC
Role Appellant
Status Active
Representations EMELIKE NWOSUOCHA
Name DR. JHONNY SALOMON M.D. & MED SPA
Role Appellee
Status Active
Representations BURT E. REDLUS, NORMAN M. WAAS
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-03-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANA DIAZ
Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DR. JHONNY SALOMON M.D. & MED SPA
Docket Date 2020-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DR. JHONNY SALOMON M.D. & MED SPA
Docket Date 2020-02-05
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of ANA DIAZ
Docket Date 2020-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANA DIAZ
Docket Date 2020-01-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-10-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ANA DIAZ
Docket Date 2019-08-05
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 August 15, 2019.
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED TO NOA.
On Behalf Of ANA DIAZ
Docket Date 2019-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
Florida Limited Liability 2021-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State