Search icon

RAFAEL DIAZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAFAEL DIAZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFAEL DIAZ, INC. 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: 17 Dec 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P03000153731
FEI/EIN Number 200561407

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

Address: 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572, US
Mail Address: 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RAFAEL President 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572
DIAZ RAFAEL Agent 6037 FLORA TERRACE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 6037 FLORA TERRACE, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2022-05-05 6037 FLORA TERRACE, APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2018-04-02 DIAZ, RAFAEL -
REINSTATEMENT 2018-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 6037 FLORA TERRACE, APOLLO BEACH, FL 33572 -

Court Cases

Title Case Number Docket Date Status
RAFAEL DIAZ, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0431 2024-02-20 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23090440

Parties

Name RAFAEL DIAZ, INC.
Role Petitioner
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Respondent
Status Active
Representations Roy Lewis Weinfeld, Heidi Bassett
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Rafael Diaz -- Not Deliverable
Docket Date 2024-06-13
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chabad at the Civic Center, Inc.
Docket Date 2024-03-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-03-05
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-02-22
Type Order
Subtype Order
Description ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Prohibition. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
View View File
Docket Date 2024-02-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
RAFAEL DIAZ, Appellant(s) v. CHABAD AT THE CIVIC CENTER, INC., Appellee(s). 4D2024-0223 2024-01-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23090440

Parties

Name RAFAEL DIAZ, INC.
Role Petitioner
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name CHABAD AT THE CIVIC CENTER, INC.
Role Respondent
Status Active
Representations Roy Lewis Weinfeld, Daniel Gielchinsky

Docket Entries

Docket Date 2024-02-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-02-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-02-06
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Denying Motion To Disqualify of Defendant Rafael Diaz
On Behalf Of Broward Clerk
Docket Date 2024-01-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
CARS INN, INC. VS E Z CAR CREDIT, INC., ET AL 2D2016-0758 2016-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-001512-CI

Parties

Name CARS INN, INC.
Role Appellant
Status Active
Representations JAY A. HEBERT, ESQ., JOSEPH LUDOVICI, ESQ., BRANDON S. VESELY, ESQ.
Name WILLIAM VONDERFORD, I I I
Role Appellee
Status Active
Name E-Z CAR CREDIT, INC.
Role Appellee
Status Active
Representations J. BRUCE HARPER, ESQ.
Name RAFAEL DIAZ, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CARS INN, INC.
Docket Date 2016-07-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief
Docket Date 2016-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/04/16
On Behalf Of CARS INN, INC.
Docket Date 2016-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD
Docket Date 2016-03-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2016-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARS INN, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-04-02
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-26

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8823.00
Total Face Value Of Loan:
8823.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10044.00
Total Face Value Of Loan:
10044.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10885.00
Total Face Value Of Loan:
10885.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8823.00
Total Face Value Of Loan:
8823.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2525.14
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3140.07
Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20099
Current Approval Amount:
20099
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10885
Current Approval Amount:
10885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10905.56
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16120
Current Approval Amount:
16120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16184.48
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10044
Current Approval Amount:
10044
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10073.72
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8823
Current Approval Amount:
8823
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8943.83
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16120
Current Approval Amount:
16120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16172.39
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20908.34
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20883.35
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2100
Current Approval Amount:
2100
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2113.24
Date Approved:
2021-05-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8823
Current Approval Amount:
8823
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-04-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-08-02
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State