Search icon

ANDREA DIAZ LLC

Company Details

Entity Name: ANDREA DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Sep 2022 (2 years ago)
Document Number: L22000422946
FEI/EIN Number 92-0572992
Address: 16666 NE 19 AVENUE, SUITE 113, N. MIAMI BEACH, FL, 33162
Mail Address: 3191 GRAND AVE, COCONUT GROVE, FL, 33133
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ANDREA P Agent 16666 NE 19 AVENUE, N MIAMI BEACH, FL, 33162

Manager

Name Role Address
DIAZ ANDREA P Manager 16666 NE 19 AVENUE, SUITE 113, N. MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055429 DIAZ & CO. ACTIVE 2023-05-01 2028-12-31 No data 3191 GRAND AVENUE, #330756, COCONUT GROVE, FL, 33176

Court Cases

Title Case Number Docket Date Status
LAUREN B. TURNER and ANDREA DIAZ, Appellant(s) v. VIACORD, LLC, Appellee(s). 4D2024-0487 2024-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020540

Parties

Name Lauren B. Turner
Role Appellant
Status Active
Representations Alec Huff Schultz, Carly Abramson Kligler, Hadyn C Pettersen
Name ANDREA DIAZ LLC
Role Appellant
Status Active
Name VIACORD, LLC
Role Appellee
Status Active
Representations Joel Ladd McNabney, Wynstan M. Ackerman
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORDERED that Appellants' May 22, 2024 request for oral argument is denied.
View View File
Docket Date 2024-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-14
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-12
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-03-28
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-03-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
Docket Date 2024-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-02-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State