Search icon

ALEJANDRO DIAZ LLC - Florida Company Profile

Company Details

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

ALEJANDRO 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: 23 Jan 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L23000040868
Address: 359 GLYNLEARD, JACKSONVILLE, FL, 32116
Mail Address: 359 GLYNLEARD, JACKSONVILLE, FL, 32116
ZIP code: 32116
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ALEJANDRO Manager 359 GLYNLEARD, JACKSONVILLE, FL, 32116
DIGAETANO ANDREW Agent 21 N OLD KINGS RD, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
ALEJANDRO DIAZ, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 2D2023-0642 2023-03-24 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CF-013676

Parties

Name ALEJANDRO DIAZ LLC
Role Appellant
Status Active
Representations Lisa Beth Lott, 10th Circuit Public Defender, Richard Paul Albertine, Jr., 13th Circuit Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, Sonia Carrine Lawson
Name HON. MICHAEL S. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Michael S. Williams
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2025-01-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by January 29, 2025.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
View View File
Docket Date 2023-12-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-12-07
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Record Transcripts, Inc. shall file a status report on transcriptionwithin 10 days. The court reporter shall certify service of the status report on all partiesreceiving this order.
Docket Date 2023-03-24
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.If the attorney for appellant has not already done so, they shall forward to this court the required $300.00 filing fee or, if applicable, an order of the lower tribunal or a certificate of indigency from the clerk finding appellant insolvent within twenty days from the date of this order.If this court does not receive any of the above within the prescribed time, this appeal may be subject to dismissal without further notice and appellant's counsel may risk sanctions if this directive is ignored.
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ALEJANDRO DIAZ
Docket Date 2024-09-25
Type Order
Subtype Order re 3.800(b)(2) Motion
Description This court has received the supplemental record prepared by the trial court clerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6).
View View File
Docket Date 2024-09-17
Type Record
Subtype Supplemental Record Confidential
Description 4TH SUPPLEMENT - 9 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ALEJANDRO DIAZ
Docket Date 2024-09-12
Type Record
Subtype Supplemental Record Redacted
Description 3RD SUPPLEMENT - 105 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description SUPPLEMENTAL DESIGNATION TO COURT REPORTER PURSUANT TO FLA. R. APP. P. 9.140(f)(6)(B)
On Behalf Of ALEJANDRO DIAZ
Docket Date 2024-09-11
Type Record
Subtype Supplemental Record Redacted
Description 17 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - REPORTER'S ACKNOWLEDGEMENT
View View File
Docket Date 2024-08-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description SECOND ORDER EXTENDING TIME TO RULE ON DEFENDANT'S MOTION TO CORRECT SENTENCING ERROR
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-06
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days.
View View File
Docket Date 2024-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ALEJANDRO DIAZ
Docket Date 2024-06-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEJANDRO DIAZ
Docket Date 2024-04-30
Type Order
Subtype Order re 3.800(b)(2) Motion
Description Appellant has filed a notice of pending motion to correct sentencing error pursuant to Florida Rule of Criminal Procedure 3.800(b)(2). The trial court clerk shall forward to this court a supplemental record according to the time standards of Florida Rule of Appellate Procedure 9.140(f)(6). The parties shall notify this court in writing if the supplemental record is not timely transmitted.
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of ALEJANDRO DIAZ
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 60 days from the date of this order.
Docket Date 2024-03-12
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 ALEJANDRO DIAZ
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 60 days from the date of this order.
Docket Date 2024-01-16
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 ALEJANDRO DIAZ
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO DIAZ
Docket Date 2024-01-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD SUPPLEMENTAL EXHIBIT (EXHIBIT #S-1) **LOCATED IN THE VAULT**
On Behalf Of Hillsborough Clerk
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description COURT RPTR EOT GRANT ~ The court reporter's motion for extension of time to file the transcript is granteduntil 5 days from the date of this order. If the transcript cannot be filed within the timegranted by this court, court reporter Record Transcripts, Inc. shall file either a statusreport or a motion for extension of time by the deadline set in this order.
Docket Date 2023-10-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil 30 days from the date of this order.
Docket Date 2023-10-23
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-10-13
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Record Transcripts, Inc. shall file a status report on transcriptionwithin 10 days. The court reporter shall certify service of the status report on all partiesreceiving this order.
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granteduntil 30 days from the date of this order.
Docket Date 2023-09-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2023-08-18
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Court Reporter Record Transcripts, Inc. shall file a status report on transcriptionwithin 10 days. The court reporter shall certify service of the status report on all partiesreceiving this order.
Docket Date 2023-08-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hillsborough Clerk
Docket Date 2023-08-16
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on supplemental recordpreparation within ten days from the date of this order. If the clerk is unable to serve therecord because designated transcripts have not been filed, the clerk shall list theoutstanding transcripts and certify service of the status report on the applicable courtreporter(s) in addition to the parties.
Docket Date 2023-06-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2023-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ALEJANDRO DIAZ
Docket Date 2023-06-09
Type Order
Subtype In Lieu of Designation
Description appt 10th in lieu of designation - record provided ~ The lower tribunal has appointed the local Public Defender to represent Appellantin this proceeding. In lieu of a designation, this court appoints the 10th Circuit PublicDefender to represent Appellant in this appeal.
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 86 PAGES - REDACTED
Docket Date 2023-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER TO APPOINT PUBLIC DEFENDER FOR APPEAL PURPOSES AND DECLARE DEFENDANT INDIGENT FOR APPEAL PURPOSES
On Behalf Of ALEJANDRO DIAZ
Docket Date 2023-04-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for extension of time is granted, and he shall satisfy thiscourt's March 24, 2023, fee order within 30 days from the date of this order.
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEES
On Behalf Of ALEJANDRO DIAZ
Docket Date 2023-04-24
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ALEJANDRO DIAZ
Docket Date 2023-04-20
Type Order
Subtype Order on Filing Fee
Description atty to respond to fee order/sanctions ~ Attorney Lee M. Pearlman shall comply with this court's fee order of April 24,2023, within seven days or sanctions may be imposed.
Docket Date 2023-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEJANDRO DIAZ
ALEJANDRO DIAZ VS STATE OF FLORIDA SC2019-0764 2019-05-07 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CF023824I000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-464

Parties

Name ALEJANDRO DIAZ LLC
Role Petitioner
Status Active
Representations Daniel Tibbitt
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jeffrey R. Geldens
Name Hon. Dava J. Tunis
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-18
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-06-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2019-05-22
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ AMENDED BRIEF OF PETITIONER ON JURISDICTION (w/ Appendix)
On Behalf Of Alejandro Diaz
View View File
Docket Date 2019-05-15
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief with appendix, which was filed with this Court on May 13, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 22, 2019, to file an amended jurisdictional brief with appendix which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service.
Docket Date 2019-05-13
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-05-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-05-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix **Stricken 5/15/19, does not contain summary of argument.**
On Behalf Of Alejandro Diaz
View View File
Docket Date 2019-05-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-STAT VALID / DIRECT CONFL
On Behalf Of Alejandro Diaz
View View File
Docket Date 2019-05-07
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
ALEJANDRO DIAZ VS THE STATE OF FLORIDA 3D2017-0464 2017-03-03 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-23824

Parties

Name ALEJANDRO DIAZ LLC
Role Appellant
Status Active
Representations Daniel Tibbitt
Name The State of Florida
Role Appellee
Status Active
Representations Jeffrey R. Geldens, Office of Attorney General
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Marcy's Law Order ~ BY ORDER OF THE COURT:In re: Article I, section 16(b)(10)b Time Limitations.Article I, section 16(b)(10)b of the Florida Constitution provides that allstate-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in non-capital cases, unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.Pursuant to the administrative procedures and definitions set forth inSupreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because:1. Clerk of Lower Tribunal: Had difficulty providing and preparing therecord. The record was not fully completed until December 6, 2017.2. Court Reporter: The court reporter requested and received eightextensions of time to prepare transcripts.3. Defendant or Defense Counsel: The defendant requested and receivedthree extensions of time to file the brief.4. State or Counsel for the State: The State requested and received twosixty day extensions to file answer brief.5. Judicial: Once the record was completed on December 6, 2017, and briefswere filed on November 21, 2018, oral argument took place on February 6, 2019. This court issued a PCA on April 3, 2019.6. Other: This case is closed. PCA was issued on April 3, 2019. Themandate issued on April 25, 2019
Docket Date 2019-06-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-05-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-05-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ALEJANDRO DIAZ
Docket Date 2019-05-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-04-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-11-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant’s motion to accept the reply brief as timely filed is granted, and the reply brief filed on November 20, 2018 is accepted by the Court.
Docket Date 2018-11-21
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of ALEJANDRO DIAZ
Docket Date 2018-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ALEJANDRO DIAZ
Docket Date 2018-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEJANDRO DIAZ
Docket Date 2018-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE SUPPLEMENTAL RECORD
On Behalf Of ALEJANDRO DIAZ
Docket Date 2018-11-20
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ALEJANDRO DIAZ
Docket Date 2018-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/16/18
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALEJANDRO DIAZ
Docket Date 2018-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/28/18
Docket Date 2018-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/30/18
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2018-05-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant’s motion to accept the initial brief as timely filed is granted, and the initial brief filed on May 8, 2018 is accepted by the Court
Docket Date 2018-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEJANDRO DIAZ
Docket Date 2018-05-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ALEJANDRO DIAZ
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/5/18
Docket Date 2018-04-05
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 ALEJANDRO DIAZ
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/5/18
Docket Date 2018-03-06
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 ALEJANDRO DIAZ
Docket Date 2018-01-12
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 ALEJANDRO DIAZ
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 3/6/18
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO DIAZ
Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-20
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including October 18, 2017, with no further extensions allowed. Court reporters, Stephanie Wilson, Karen Thomas and Marie Davis, and Apex Reporting Group, Inc. are ordered to file the transcribed notes no later than October 18, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2017-09-18
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 5, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-08-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-07-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of Downtown Reporting, it is ordered that the time for filing the transcribed notes is extended to and including September 6, 2017, with no further extensions allowed. Court reporters, Charles Delbridge and Isabel Gaulion, and Downtown Reporting are ordered to file the transcribed notes no later than September 6, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2017-07-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of Apex Reporting Group, Inc., it is ordered that the time for filing the transcribed notes is extended to and including August 5, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of Downtown Reporting, it is ordered that the time for filing the transcribed notes is extended to and including August 6, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-07-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-06-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 6, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-05-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 5, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-05-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 6, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-04-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 11-3167
On Behalf Of ALEJANDRO DIAZ
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
THE STATE OF FLORIDA, VS ALEJANDRO DIAZ, 3D2011-3167 2011-12-07 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-23824

Parties

Name The State of Florida
Role Appellant
Status Active
Representations IGNACIO J. VAZQUEZ
Name ALEJANDRO DIAZ LLC
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-04
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES.
Docket Date 2013-04-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ 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 2013-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2013-01-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2013-01-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2012-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2012-07-06
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
On Behalf Of Harvey Ruvin
Docket Date 2012-05-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 3, 2012, with no further extensions allowed. Court Reporter, Karen Thomas, and Apex Reporting Group, Inc. are ordered to file the transcribed notes no later than July 3, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2012-05-02
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2012-03-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 3, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2012-02-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2012-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file transcripts
Docket Date 2012-01-24
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
On Behalf Of Harvey Ruvin
Docket Date 2011-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The State of Florida
Docket Date 2011-12-07
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
Florida Limited Liability 2023-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8990378905 2021-05-12 0455 PPP 1916 E McBerry St, Tampa, FL, 33610-5038
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4204
Loan Approval Amount (current) 4204
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 Tampa, HILLSBOROUGH, FL, 33610-5038
Project Congressional District FL-14
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4231.44
Forgiveness Paid Date 2022-01-12
8783568704 2021-04-08 0455 PPP 1830 SW 4th St, Miami, FL, 33135-3402
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20107
Loan Approval Amount (current) 20107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
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, 33135-3402
Project Congressional District FL-27
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9596339003 2021-05-29 0455 PPP 20956 SW 127th Ct, Miami, FL, 33177-7408
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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, 33177-7408
Project Congressional District FL-28
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20877.52
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State