Search icon

RICHARD J. DIAZ, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD J. DIAZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD J. DIAZ, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 Apr 1990 (35 years ago)
Document Number: L67821
FEI/EIN Number 650195300

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

Address: 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD J. DIAZ, P.A. RETIREMENT PLAN AND TRUST 2023 650195300 2024-06-11 RICHARD J. DIAZ, P.A. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 3054447181
Plan sponsor’s address 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 331346816

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing RICHARD DIAZ
Valid signature Filed with authorized/valid electronic signature
RICHARD J. DIAZ, P.A. RETIREMENT PLAN AND TRUST 2022 650195300 2023-07-25 RICHARD J. DIAZ, P.A. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 3054447181
Plan sponsor’s address 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 331346816

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing RICHARD DIAZ
Valid signature Filed with authorized/valid electronic signature
RICHARD J. DIAZ, P.A. RETIREMENT PLAN AND TRUST 2021 650195300 2022-03-14 RICHARD J. DIAZ, P.A. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 3054447181
Plan sponsor’s address 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 331346816

Signature of

Role Plan administrator
Date 2022-03-11
Name of individual signing RICHARD DIAZ
Valid signature Filed with authorized/valid electronic signature
RICHARD J. DIAZ, P.A. RETIREMENT PLAN AND TRUST 2020 650195300 2021-05-10 RICHARD J. DIAZ, P.A. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 3054447181
Plan sponsor’s address 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 331346816

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing RICHARD DIAZ
Valid signature Filed with authorized/valid electronic signature
RICHARD J. DIAZ, P.A. RETIREMENT PLAN AND TRUST 2019 650195300 2020-06-10 RICHARD J. DIAZ, P.A. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 3054447181
Plan sponsor’s address 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 331346816

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing RICHARD DIAZ
Valid signature Filed with authorized/valid electronic signature
RICHARD J. DIAZ, P.A. RETIREMENT PLAN AND TRUST 2018 650195300 2019-07-30 RICHARD J. DIAZ, P.A. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 3054447181
Plan sponsor’s address 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 331346816

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing RICHARD DIAZ
Valid signature Filed with authorized/valid electronic signature
RICHARD J. DIAZ, P.A. RETIREMENT PLAN AND TRUST 2017 650195300 2018-06-18 RICHARD J. DIAZ, P.A. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 3054447181
Plan sponsor’s address 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 331346816

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing RICHARD DIAZ
Valid signature Filed with authorized/valid electronic signature
RICHARD J. DIAZ, P.A. RETIREMENT PLAN AND TRUST 2016 650195300 2017-10-12 RICHARD J. DIAZ, P.A. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 3054447181
Plan sponsor’s address 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 331346816

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing RICHARD DIAZ
Valid signature Filed with authorized/valid electronic signature
RICHARD J. DIAZ, P.A. RETIREMENT PLAN AND TRUST 2015 650195300 2016-08-25 RICHARD J. DIAZ, P.A. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 3054447181
Plan sponsor’s address 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 331346816

Signature of

Role Plan administrator
Date 2016-08-25
Name of individual signing RICHARD DIAZ
Valid signature Filed with authorized/valid electronic signature
RICHARD J. DIAZ, P.A. RETIREMENT PLAN AND TRUST 2014 650195300 2015-07-27 RICHARD J. DIAZ, P.A. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 3054447181
Plan sponsor’s address 3127 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing RICHARD DIAZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DIAZ, RICHARD J. President 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
DIAZ, RICHARD J. Director 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
DIAZ, RICHARD J., ESQ. Agent 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-21 3127 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2002-04-21 3127 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-21 3127 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 1990-06-04 DIAZ, RICHARD J., ESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000558593 TERMINATED 1000000792185 DADE 2018-08-03 2038-08-08 $ 1,315.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
RICHARD JOHN DIAZ, ET AL. VS ROBERTO KASINSKY SC2020-1509 2020-10-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1188

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA093740000001

Parties

Name RICHARD JOHN DIAZ
Role Petitioner
Status Active
Representations Mr. Douglas F. Eaton
Name RICHARD J. DIAZ, P.A.
Role Petitioner
Status Active
Name Roberto Kasinsky
Role Respondent
Status Active
Representations Leo Benitez
Name Hon. Miguel Manuel de la O
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 2020-10-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of RICHARD JOHN DIAZ
View View File
Docket Date 2020-10-26
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Petitioners' Agreed Motion to File Corrected Brief
On Behalf Of RICHARD JOHN DIAZ
View View File
Docket Date 2021-01-29
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioners having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2020-12-29
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of Roberto Kasinsky
View View File
Docket Date 2020-11-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including December 29, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-11-19
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Filed as "Appellee's Notice of Agreed Extension of Time to File to Appellee's Jurisdictional Brief"
On Behalf Of Roberto Kasinsky
View View File
Docket Date 2020-10-27
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioners' Agreed Motion to File Corrected Brief is granted and said amended brief was filed with this Court on October 26, 2020. Petitioners' jurisdictional brief filed with this Court on October 26, 2020, is hereby stricken.
Docket Date 2020-10-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-10-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of RICHARD JOHN DIAZ
View View File
Docket Date 2020-10-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-10-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of RICHARD JOHN DIAZ
View View File
Docket Date 2020-10-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RICHARD JOHN DIAZ and RICHARD J. DIAZ, P.A., VS ROBERTO KASINSKY, 3D2019-1188 2019-06-18 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
09-93740

Parties

Name Richard J. Diaz
Role Appellant
Status Active
Representations Douglas F. Eaton
Name RICHARD J. DIAZ, P.A.
Role Appellant
Status Active
Name ROBERTO KASINSKY
Role Appellee
Status Active
Representations Leo Benitez
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioners having filed a proper notice of dismissal pursuant to Florida Ruleof Appellate Procedure 9.350(b), it is ordered that the petition for review is herebyvoluntarily dismissed.
Docket Date 2020-10-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-10-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-10-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Richard J. Diaz
Docket Date 2020-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Motion for Rehearing, Clarification and/or Certification is hereby denied. FERNANDEZ, MILLER and LOBREE, JJ., concur.
Docket Date 2020-08-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING, CLARIFICATIONAND/OR CERTIFICATION
On Behalf Of Richard J. Diaz
Docket Date 2020-08-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for an Order of Entitlement to Attorney’s Fees and Costs on Appeal, it is ordered that said Motion is hereby denied.
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-07-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellants’ Motion to Strike the Notice of Related Case is hereby denied. SALTER, MILLER and LOBREE, JJ., concur.
Docket Date 2020-06-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE NOTICE OF RELATED CASE
On Behalf Of Richard J. Diaz
Docket Date 2020-06-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ROBERTO KASINSKY
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE's RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ORDER OF ENTITLEMENT TO ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of ROBERTO KASINSKY
Docket Date 2020-02-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.SALTER, MILLER and LOBREE, JJ., concur.
Docket Date 2020-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Richard J. Diaz
Docket Date 2020-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Richard J. Diaz
Docket Date 2019-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ 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, with no further extensions allowed.
Docket Date 2019-12-16
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 Richard J. Diaz
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Notice of Extension of Time to File Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted to and including December 20, 2019.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard J. Diaz
Docket Date 2019-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ORDER OF ENTITLEMENT TO ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of Richard J. Diaz
Docket Date 2019-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE's ANSWER BRIEF
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 49 days to 11/15/19
Docket Date 2019-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE's NOTICE OF AGREED EXTENSION OF TIME TO FILE TO ANSWER BRIEF
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-08-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. Appellee’s reply to the response to the motion to dismiss the appeal is hereby stricken as unauthorized. SCALES, LINDSEY and GORDO, JJ., concur.
Docket Date 2019-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-26
Type Response
Subtype Reply
Description REPLY ~ APPELLEE's REPLY IN SUPPORT OF MOTION TO DISMISSAPPEAL FOR LACK OF SUBJECT MATTER JURISDICTION
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE INOPPOSITION TO APPELLEES' MOTION TO DISMISS
On Behalf Of Richard J. Diaz
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard J. Diaz
Docket Date 2019-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE's MOTION TO DISMISS APPEALFOR LACK OF SUBJECT MATTER JURISDICTION
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Richard J. Diaz
Docket Date 2019-08-13
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of Richard J. Diaz
Docket Date 2019-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 18-2003, 18-547, 16-2223, 11-1559
On Behalf Of Richard J. Diaz
Docket Date 2019-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ROBERTO KASINSKY and LEO BENITEZ, VS RICHARD JOHN DIAZ and RICHARD J. DIAZ, P.A., 3D2018-2003 2018-10-04 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
09-93740

Parties

Name ROBERTO KASINSKY
Role Appellant
Status Active
Representations Leo Benitez
Name Richard J. Diaz
Role Appellee
Status Active
Representations STEVEN KELLOUGH, Douglas F. Eaton
Name RICHARD J. DIAZ, P.A.
Role Appellee
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for written opinion is hereby denied. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2019-09-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TOAPPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of Richard J. Diaz
Docket Date 2019-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-08-07
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees’ motion for order of entitlement to attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-07-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, appellants’ request for oral argument is hereby denied.SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard J. Diaz
Docket Date 2019-05-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TOAPPELLEES' MOTION FOR ORDER OFENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSIONOF TIME TO FILE TO REPLY BRIEF
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 5/16/19
Docket Date 2019-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSIONOF TIME TO FILE TO REPLY BRIEF
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Richard J. Diaz
Docket Date 2019-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Richard J. Diaz
Docket Date 2019-04-11
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of Richard J. Diaz
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-12 days to 4/15/19
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Richard J. Diaz
Docket Date 2019-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including March 4, 2019.
Docket Date 2019-02-07
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 ROBERTO KASINSKY
Docket Date 2019-02-07
Type Response
Subtype Response
Description RESPONSE ~ APELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-11
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 21, 2018.
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBERTO KASINSKY
Docket Date 2018-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERTO KASINSKY VS RICHARD JOHN DIAZ AND RICHARD J. DIAZ, P.A. 3D2018-0547 2018-03-23 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
09-93740

Parties

Name ROBERTO KASINSKY
Role Appellant
Status Active
Representations Leo Benitez
Name RICHARD J. DIAZ, P.A.
Role Appellee
Status Active
Representations Richard J. Diaz, Douglas F. Eaton
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration of appellant’s motion for rehearing and/or rehearing en banc as to order granting appellees’ motion for order of entitlement to appellate attorney’s fees, this Court clarifies that the appellee’s motion was granted to the extent that it sought prevailing party attorney’s fees, and not under Fla. Stat. §57.105. FERNANDEZ and LINDSEY, JJ., and LEBAN, Associate Judge, concur.
Docket Date 2019-05-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellees’ motion for order expediting issuance of mandate and directing clerk of lower court to release supersedeas bond is hereby denied. FERNANDEZ and LINDSEY,JJ., and LEBAN, Associates Judge, concur.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ FOR ORDER EXPEDITING ISSUANCE OF MANDATE AND DIRECTING CLERK OF LOWER COURT TO RELEASE SUPERSEDEAS BOND
On Behalf Of RICHARD J. DIAZ, P.A.
Docket Date 2019-04-24
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY IN SUPPORT OF MOTION FOR REHEARING AND/OR REHEARING EN BANC AS TO ORDER GRANTING APPELLEES' MOTION FOR ORDER OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-04-23
Type Response
Subtype Response
Description RESPONSE ~ APELLEES' RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND/OR REHEARING EN BANC AS TO ORDER GRANTING APPELLEES' MOTION FOR ORDER OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of RICHARD J. DIAZ, P.A.
Docket Date 2019-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING AND/ORREHEARING EN BANC AS TO ORDER GRANTINGAPPELLEES' MOTION FOR ORDER OFENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-04-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ motion for order of entitlement to attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, March 18, 2019. The Court will consider the case without oral argument. FERNANDEZ and LINDSEY, JJ., and LEBAN, Senior Judge, concur.
Docket Date 2019-02-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reset o/a
On Behalf Of ROBERTO KASINSKY
Docket Date 2019-01-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD J. DIAZ, P.A.
Docket Date 2018-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERTO KASINSKY
Docket Date 2018-12-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERTO KASINSKY
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ CORRECTED RB-to 12/12/18
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 12/3/18
Docket Date 2018-11-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and correction of order recognizing agreed extension of time for appellant to file reply brief.
On Behalf Of ROBERTO KASINSKY
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERTO KASINSKY
Docket Date 2018-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD J. DIAZ, P.A.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of appellant’s motion to consolidate, it is ordered that said motion is hereby denied.
Docket Date 2018-10-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO CONSOLIDATE
On Behalf Of RICHARD J. DIAZ, P.A.
Docket Date 2018-10-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ROBERTO KASINSKY
Docket Date 2018-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD J. DIAZ, P.A.
Docket Date 2018-10-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RICHARD J. DIAZ, P.A.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including five (5) days from the date of this order. Appellees’ October 1, 2018 motion to supplement the record on appeal is granted as stated in the motion.
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD J. DIAZ, P.A.
Docket Date 2018-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RICHARD J. DIAZ, P.A.
Docket Date 2018-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD J. DIAZ, P.A.
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of ROBERTO KASINSKY
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO KASINSKY
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/16/18
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERTO KASINSKY
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 8/17/18
Docket Date 2018-07-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of RICHARD J. DIAZ, P.A.
Docket Date 2018-07-17
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 ROBERTO KASINSKY
Docket Date 2018-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-03
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 April 13, 2018.
Docket Date 2018-03-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBERTO KASINSKY
Docket Date 2018-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERTO KASINSKY, VS RICHARD JOHN DIAZ and RICHARD J. DIAZ, P.A., 3D2016-2223 2016-09-27 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
09-93740

Parties

Name ROBERTO KASINSKY
Role Appellant
Status Active
Representations Lizette P. Benitez, Leo Benitez
Name RICHARD J. DIAZ, P.A.
Role Appellee
Status Active
Name Richard J. Diaz
Role Appellee
Status Active
Representations Douglas F. Eaton, STEVEN KELLOUGH
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ memorandum of law in opposition to ae motion for aa attorney's fees on Florida Statute section
On Behalf Of ROBERTO KASINSKY
Docket Date 2017-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERTO KASINSKY
Docket Date 2017-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard J. Diaz
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 6/12/17
Docket Date 2017-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERTO KASINSKY
Docket Date 2017-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2017-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2017-04-24
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellees¿ April 7, 2017 second motion to supplement the record is hereby denied.
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 4/22/17
Docket Date 2017-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2017-04-07
Type Response
Subtype Objection
Description OBJECTION ~ and opposition to ae second motion to supplement
On Behalf Of ROBERTO KASINSKY
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 4/7/17
Docket Date 2017-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ March 21, 2017 motion to supplement the record on appeal and for an extension of time to file the answer brief is granted as stated in the motion
Docket Date 2017-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-03-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplement to motion to supplement the record on appeal and for eot to file answer brief
Docket Date 2017-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ and motion to supplement the record.
Docket Date 2017-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s March 1, 2017 second motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are included in the appendix to the initial brief.
Docket Date 2017-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERTO KASINSKY
Docket Date 2017-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERTO KASINSKY
Docket Date 2017-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROBERTO KASINSKY
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-94 days to 3/5/17
Docket Date 2017-02-03
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 ROBERTO KASINSKY
Docket Date 2016-12-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s December 14, 2016 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed.
On Behalf Of ROBERTO KASINSKY
Docket Date 2016-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUME.
Docket Date 2016-10-04
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 October 14, 2016.
Docket Date 2016-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBERTO KASINSKY
Docket Date 2017-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for appellate attorney's fees, it is ordered that said motion is hereby denied under Section 57.105, Florida Statutes. Appellees' motion for appellate attorney's fees is otherwise conditionally granted and remanded to the trial court to fix amount, subject to a determination by the trial court on the pending proposal for settlement.
Docket Date 2017-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Richard J. Diaz
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard J. Diaz
Docket Date 2017-06-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERTO KASINSKY
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant’s motion for rehearing en banc and issuance of a written opinion is treated as having included a motion for rehearing. The motion for rehearing and issuance of a written opinion is denied. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2017-10-12
Type Response
Subtype Response
Description RESPONSE ~ to Motion for Rehearing
On Behalf Of Richard J. Diaz
Docket Date 2017-10-04
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of ROBERTO KASINSKY
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8825197104 2020-04-15 0455 PPP 3127 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134-6816
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101776
Loan Approval Amount (current) 101776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-6816
Project Congressional District FL-27
Number of Employees 9
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102381.08
Forgiveness Paid Date 2020-11-27
9924498608 2021-03-26 0455 PPS 3127 Ponce de Leon Blvd, Coral Gables, FL, 33134-6816
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) 97020
Loan Approval Amount (current) 97020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-6816
Project Congressional District FL-27
Number of Employees 10
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97514.4
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State