Search icon

DIANA SANCHEZ LLC - Florida Company Profile

Company Details

Entity Name: DIANA SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIANA SANCHEZ 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: 09 Jun 2022 (3 years ago)
Document Number: L22000263894
FEI/EIN Number 92-3150416

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

Address: 7255 SW 112 PL CR, MIAMI, FL, 33173, US
Mail Address: 7255 SW 112 PL CR, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DIANA D Managing Member 7255 SW 112 PL CR, MIAMI, FL, 33173
SANCHEZ DIANA D Agent 7255 SW 112 PL CR, MIAMI, FL, 33173

Court Cases

Title Case Number Docket Date Status
DIANA SANCHEZ AND JORGE SANCHEZ, etc., VS ROGER K. KHOURI, M.D., et al., 3D2016-1001 2016-04-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-31481

Parties

Name DIANA SANCHEZ LLC
Role Appellant
Status Active
Representations Robert A. Stok
Name JORGE SANCHEZ LLC
Role Appellant
Status Active
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Name OMAR BLANCO, P.A.
Role Appellee
Status Active
Name MIAMI HAND CENTER, P.L.
Role Appellee
Status Active
Name ROGER K. KHOURI, M.D.
Role Appellee
Status Active
Representations OSCAR J. CABANAS, LAWRENCE E. BURKHALTER, Rolando A. Diaz
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DIANA SANCHEZ
Docket Date 2016-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-20
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2016-05-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before May 16, 2016.
Docket Date 2016-04-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DIANA SANCHEZ
Docket Date 2016-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-23
Florida Limited Liability 2022-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6398258906 2021-05-02 0455 PPP 12100 SW 177th Ave, Miami, FL, 33196-3046
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20502
Loan Approval Amount (current) 20502
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-3046
Project Congressional District FL-28
Number of Employees 1
NAICS code 112130
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 20589.13
Forgiveness Paid Date 2021-10-06
7901908609 2021-03-24 0455 PPP 4602 SW 160th Ave Apt 518, Miramar, FL, 33027-5768
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21718
Loan Approval Amount (current) 21718
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 Miramar, BROWARD, FL, 33027-5768
Project Congressional District FL-25
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21841.76
Forgiveness Paid Date 2021-10-26
5602979006 2021-05-22 0455 PPS 12100 SW 177th Ave, Miami, FL, 33196-3046
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20502
Loan Approval Amount (current) 20502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33196-3046
Project Congressional District FL-28
Number of Employees 1
NAICS code 112130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9426388803 2021-04-23 0455 PPS 14351 SW 264th Ter, Homestead, FL, 33032-2571
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) 4750
Loan Approval Amount (current) 4750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-2571
Project Congressional District FL-28
Number of Employees 1
NAICS code 561720
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 4764.25
Forgiveness Paid Date 2021-08-20
5596898710 2021-04-02 0455 PPP 14351 SW 264th Ter, Homestead, FL, 33032-2571
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) 4750
Loan Approval Amount (current) 4750
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-2571
Project Congressional District FL-28
Number of Employees 1
NAICS code 561720
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 4766.89
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State