Search icon

ANGEL DIAZ, INC.

Company Details

Entity Name: ANGEL DIAZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000022070
FEI/EIN Number APPLIED FOR
Address: 14711 SW 170TH TERRACE, MIAMI, FL, 33187
Mail Address: 14711 SW 170TH TERRACE, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ANGEL Agent 14711 SW 170TH TERRACE, MIAMI, FL, 33187

President

Name Role Address
DIAZ ANGEL President 14711 SW 170TH TERRACE, MIAMI, FL, 33187

Secretary

Name Role Address
DIAZ ANGEL Secretary 14711 SW 170TH TERRACE, MIAMI, FL, 33187

Treasurer

Name Role Address
DIAZ ANGEL Treasurer 14711 SW 170TH TERRACE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
ANGEL DIAZ VS STATE OF FLORIDA 4D2021-2797 2021-09-27 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12006351CF10A

Parties

Name ANGEL DIAZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Edward H. Merrigan, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, no response having been filed to this court's September 30, 2021 order, this case is dismissed as moot.
Docket Date 2021-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within fifteen (15) days of this order, petitioner shall file a response and show cause why this petition should not be dismissed as moot as the circuit court's docket shows that the court ruled on the filings at issue on July 6, 2021. Failure to timely respond to this order will result in dismissal.
Docket Date 2021-09-29
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2021-09-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-09-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Angel Diaz
ANGEL DIAZ VS STATE OF FLORIDA 4D2021-1745 2021-05-27 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-006351CF10A

Parties

Name ANGEL DIAZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus is dismissed as premature. Dismissal is without prejudice for petitioner to seek mandamus relief if the trial court has not ruled on the pending matter within 180 days from the date of filing.MAY, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2021-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-05-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Angel Diaz
ANGEL DIAZ VS STATE OF FLORIDA 4D2021-1746 2021-05-24 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-006351CF10A

Parties

Name ANGEL DIAZ, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Heidi Lynn Bettendorf, Attorney General-W.P.B.
Name Hon. Edward H. Merrigan, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Angel Diaz
Docket Date 2021-09-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Angel Diaz
Docket Date 2021-09-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Angel Diaz
Docket Date 2021-09-27
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Angel Diaz
Docket Date 2021-06-30
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-06-30
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the petition for writ of mandamus filed on May 24, 2021 is granted. The trial court shall promptly rule on petitioner’s motion for clarification of sentence filed around January 11, 2021. Because of his short sentence, petitioner’s motion may otherwise become moot before the time permitted for the State to file its response.WARNER, GROSS and FORST, JJ., concur.
Docket Date 2021-06-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2021-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2021-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU)
On Behalf Of Angel Diaz
Docket Date 2021-06-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within five (5) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within three (3) days of service of the response.
Docket Date 2021-06-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2021-05-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Angel Diaz
Docket Date 2021-05-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
LINETTE GONZALEZ VS ANGEL DIAZ 4D2016-3066 2016-09-09 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE14-011731

Parties

Name LINETTE GONZALEZ
Role Appellant
Status Active
Representations BERNARD SILVERIO FERNANDEZ
Name ANGEL DIAZ, INC.
Role Appellee
Status Active
Representations LINDA LUCE, Marti Goldstein
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANGEL DIAZ
Docket Date 2016-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINETTE GONZALEZ
Docket Date 2016-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANGEL DIAZ VS STATE OF FLORIDA 4D2013-1104 2013-03-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12006351CF10A

Parties

Name ANGEL DIAZ, INC.
Role Appellant
Status Active
Representations Public Defender-Broward, DAVID A. DONET, JR., Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Heidi Lynn Bettendorf
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-09-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-06-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on Tuesday, September 15, 2015, at 11:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Angel Diaz
Docket Date 2015-02-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that oral argument scheduled for Tuesday, February 10, 2015, is hereby cancelled.
Docket Date 2015-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-01-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Angel Diaz
Docket Date 2014-12-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ The court received appellant's status report, but the supplemental record has not been received. The appellant is directed to file an updated status report within seven (7) days reflecting when the supplemental record shall be provided to this court.
Docket Date 2014-12-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Angel Diaz
Docket Date 2014-12-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report, within ten (10) days from the date of this order, concerning the supplemental record on appeal.
Docket Date 2014-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, February 10, 2015, at 1:30 P.M., 10 minutes per side. Oral Argument will be held at the Broward County Courthouse. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-10-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that upon consideration of Appellee's response filed September 22, 2014, Appellant's motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within ten (10) days from receipt of the transcript. Appellant is directed to notify the court reporter of the requirements of this order. Appellant shall monitor the supplementation process; further, ORDERED that Appellee shall serve an amended answer brief within thirty (30) days of service of the supplemental record. The time for any responsive briefing shall be tolled until service of this amended brief; further, ORDERED that appellant's motion for extension of time to file reply brief filed September 22, 2014 is determined to be moot.
Docket Date 2014-09-22
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO SUPP. ROA
On Behalf Of STATE OF FLORIDA
Docket Date 2014-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 10/8/14)
On Behalf Of Angel Diaz
Docket Date 2014-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (MOOT - SEE 10/8/14 ORDER)
On Behalf Of Angel Diaz
Docket Date 2014-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed August 14, 2014, for extension of time, is granted and appellant shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 8/22/14)
On Behalf Of Angel Diaz
Docket Date 2014-07-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO REQUEST FOR OA
On Behalf Of STATE OF FLORIDA
Docket Date 2014-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **RESPONSE IN OPPOSITION FILED 7/2/14** AA David A. Donet, Jr. 0128910
Docket Date 2014-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 45 DAYS TO 08/14/14
On Behalf Of Angel Diaz
Docket Date 2014-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **amended answer brief to be filed - see 10/8/14 order**
On Behalf Of STATE OF FLORIDA
Docket Date 2014-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 06/09/14
On Behalf Of STATE OF FLORIDA
Docket Date 2014-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 05/04/14
On Behalf Of STATE OF FLORIDA
Docket Date 2014-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angel Diaz
Docket Date 2014-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion included in the response to order to show cause filed January 17, 2014, for extension of time is granted, and appellant shall serve the initial brief within ten (10) days following the filing of the record with this court. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-01-17
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXT. OF TIME FOR INITIAL BRIEF
On Behalf Of Angel Diaz
Docket Date 2014-01-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before January 24, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-01-13
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 Angel Diaz
Docket Date 2013-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 6, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/11/13)
On Behalf Of Angel Diaz
Docket Date 2013-12-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's motion filed November 26, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2013-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Angel Diaz
Docket Date 2013-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 23, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/29/13)
On Behalf Of Angel Diaz
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's motion filed September 20, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-09-20
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 Angel Diaz
Docket Date 2013-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 90 DAYS
Docket Date 2013-06-20
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 Angel Diaz
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion filed June 7, 2013, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2013-06-07
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 Angel Diaz
Docket Date 2013-04-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Angel Diaz

Documents

Name Date
ANNUAL REPORT 2004-03-31
Domestic Profit 2003-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4646218601 2021-03-18 0455 PPS 6411 Larmon St N/A, Tampa, FL, 33634-5017
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20252
Loan Approval Amount (current) 20252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5017
Project Congressional District FL-14
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20345.77
Forgiveness Paid Date 2021-09-17
3973968802 2021-04-15 0455 PPS 11366 NW 3rd Ter, Miami, FL, 33172-3531
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15834
Loan Approval Amount (current) 15834
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-3531
Project Congressional District FL-28
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15965.01
Forgiveness Paid Date 2022-02-22
8398998610 2021-03-24 0455 PPP 11366 NW 3rd Ter, Miami, FL, 33172-3531
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15834
Loan Approval Amount (current) 15834
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, 33172-3531
Project Congressional District FL-28
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15969.78
Forgiveness Paid Date 2022-02-10
9688778508 2021-03-12 0455 PPP 7 E Lemon St, Davenport, FL, 33837-4172
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-4172
Project Congressional District FL-18
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20904.5
Forgiveness Paid Date 2021-07-21
7876768808 2021-04-22 0491 PPP 1213 Balsam Willow Trl, Orlando, FL, 32825-4409
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19655
Loan Approval Amount (current) 19655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32825-4409
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7854448805 2021-04-22 0455 PPP 5400 SW 77th Ct, Miami, FL, 33155-4394
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
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, 33155-4394
Project Congressional District FL-27
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20977.25
Forgiveness Paid Date 2022-01-11
4796528900 2021-04-29 0455 PPP 6338 SW 23rd St, Miramar, FL, 33023-2839
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2144
Loan Approval Amount (current) 2144
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-2839
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2427557 Intrastate Non-Hazmat 2013-08-06 - - 1 1 Exempt For Hire, Private(Property)
Legal Name ANGEL DIAZ
DBA Name DUMP PROS
Physical Address 6106 SILKDALE CT, TAMPA, FL, 33625, US
Mailing Address 6106 SILKDALE CT, TAMPA, FL, 33625, US
Phone (813) 270-5133
Fax (813) 379-7672
E-mail 1989ANGELDIAZ@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Feb 2025

Sources: Florida Department of State