Search icon

ENRIQUE DIAZ INC. - Florida Company Profile

Company Details

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

ENRIQUE 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: 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: 16 Mar 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000034128
Address: 1205 EAST 140TH. AVENUE, TAMPA, FL, 33613
Mail Address: 1205 EAST 140TH. AVENUE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ENRIQUE President 1205 EAST 140TH. AVENUE, TAMPA, FL, 33613
DIAZ ENRIQUE Agent 1205 EAST 140TH. AVENUE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
Enrique Diaz, Petitioner(s), v. Ricky Dixon, etc., et al., Respondent(s). 3D2024-0956 2024-05-28 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F83-8906, F83-8907, F83-8908, F83-8909, F83-8910,

Parties

Name ENRIQUE DIAZ INC.
Role Petitioner
Status Active
Name Dept. of Corrections Secretary
Role Respondent
Status Active
Representations Kristen Lonergan
Name The State of Florida
Role Respondent
Status Active
Representations David Llanes
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of The State of Florida
View View File
Docket Date 2024-11-14
Type Record
Subtype Appendix
Description Appendix to Response to Order to Show Cause
On Behalf Of The State of Florida
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Enrique Diaz
View View File
Docket Date 2024-10-28
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 The State of Florida
View View File
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent State of Florida's Motion for Extension of Time to file response is hereby granted to and including October 29, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Petitioner's Motion for Extension of Time to file a reply to Respondent's response to the Petition for Writ of Habeas Corpus is hereby granted to and including thirty (30) days after the filing of the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Enrique Diaz
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent State of Florida's Motion for Extension of Time to file response is hereby granted to and including August 30, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
View View File
Docket Date 2024-05-31
Type Order
Subtype Order to File Response
Description The State of Florida is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Habeas Corpus. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-18
Type Disposition by Opinion
Subtype Dismissed
Description Petition dismissed.
View View File
Docket Date 2024-12-04
Type Response
Subtype Reply
Description Reply to Response to Order to Show Cause
On Behalf Of Enrique Diaz
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent State of Florida's Motion for Extension of Time to file a response is hereby granted to and including November 28, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-28
Type Petition
Subtype Petition Habeas Corpus
Description Petition for Writ of Habeas Corpus Prior Cases: 20-0878, 16-0844, 13-2537, 13-0607, 13-2654, 13-2537,10-2497, 10-2779, 10-2265, 10-0001, 09-2979, 08-2531, 02-1613, 01-3337, 00-2310, 94-2784, 94-2432, 93-2257, 93-1628, 93-1128, 92-2164. 90-1706, 90-2540
On Behalf Of Enrique Diaz
View View File
Enrique Diaz, Petitioner(s) v. Secretary, Dept. of Corrections, Respondent(s) SC2023-1601 2023-11-20 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131983CF0089070001XX; 131983CF0089080001XX;

Parties

Name ENRIQUE DIAZ INC.
Role Petitioner
Status Active
Name Dept. of Corrections Secretary
Role Respondent
Status Active
Representations General Counsel Department of Corrections
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-06
Type Disposition
Subtype Case Closed
Description This case was improvidently set up and is hereby dismissed. The pleadings filed in this case have now been placed in SC2023-1489, Enrique Diaz v. Secretary, Dept. of Corrections.
View View File
Docket Date 2023-11-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-11-21
Type Event
Subtype No Fee Required
Description No Fee Required - Habeas Corpus
Docket Date 2023-11-20
Type Petition
Subtype Petition Filed
Description Filed as "Petitioner's Motion for Court to Invoke its Habeas Corpus Jurisdiction," and Treated as a Petition for Writ of Habeas Corpus -- Placed in SC2023-1489
On Behalf Of Enrique Diaz
Enrique Diaz, Petitioner(s) v. State of Florida, Respondent(s) SC2023-1489 2023-10-27 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
131983CF0089070001XX; 131983CF0089080001XX;

Parties

Name ENRIQUE DIAZ INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-25
Type Response
Subtype Response
Description Petitioner's Response to Order to Show Cause
On Behalf Of Enrique Diaz
View View File
Docket Date 2024-01-12
Type Order
Subtype Extension of Time (Response/Reply)
Description Petitioner's motion for extension of time is granted and Petitioner is allowed to and including February 12, 2024, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-12-04
Type Letter-Case
Subtype Letter
Description Letter -- Case SC2023-1601 closed as improvidently setup.
View View File
Docket Date 2023-11-27
Type Notice
Subtype Inquiry
Description Notice of Inquiry - Docket report mailed 11/28/2023.
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-11-20
Type Motion
Subtype Other Substantive
Description Petitioner's Motion for Court to Invoke Its Habeas Corpus Jurisdiction and Exercise Its Discretion to Expand Review to Encompass Underlying Merits
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-10-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-10-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-10-27
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus
On Behalf Of Enrique Diaz
View View File
Docket Date 2024-02-21
Type Order
Subtype Sanctions
Description The Court having retained jurisdiction to pursue possible sanctions and having directed the petitioner to show cause why the petition for writ of mandamus filed in this case should not be found frivolous pursuant to section 944.279, Florida Statutes, and having reviewed the response filed pursuant to this Court's order dated December 26, 2023, which denied said case, we find that the petition is a frivolous proceeding brought before this Court by a state prisoner. IT IS FURTHER ORDERED AND ADJUDGED that, pursuant to section 944.279, Florida Statutes (2023), the clerk of court is hereby directed to forward a certified copy of this order; the Court's December 26, 2023, order denying the petition as repetitive, citing Topps v. State, 865 So. 2d 1253 (Fla. 2004); and the petition to the Florida Department of Corrections' institution or facility where the petitioner, Enrique Diaz, is incarcerated for the initiation of disciplinary proceedings in accordance with the department's rules for filing a frivolous pleading in this Court. No motion for rehearing will be entertained by the Court.
View View File
Docket Date 2024-01-11
Type Motion
Subtype Ext of Time (Response/Reply)
Description Petitioner's Motion for Extension of Time
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-12-26
Type Disposition
Subtype Denied (Repetitive Petition)
Description The petition for writ of mandamus is hereby denied because Petitioner raises the same issue as in Diaz v. State, 2023 WL 6304792 (Fla. Sept. 28, 2023) (unpublished), in which the petition was denied. Cf. Topps v. State, 865 So. 2d 1253 (Fla. 2004). All pending motions are hereby denied. No motion for rehearing will be entertained. The Court hereby retains jurisdiction to pursue any possible sanctions. See Fla. R. App. P. 9.410(a) (Sanctions; Court's Motion). Petitioner is hereby directed to show cause on or before January 10, 2024, why, pursuant to section 944.279(1), Florida Statutes (2023), a certified copy of the Court's findings should not be forwarded to the appropriate institution for disciplinary procedures pursuant to the rules of the Florida Department of Corrections as provided in section 944.09, Florida Statutes (2023).
View View File
Enrique Diaz, et al., Petitioners, v. U.S. Bank, N.A., etc., et al., Respondents. 3D2023-1861 2023-10-18 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-22916

Parties

Name ENRIQUE DIAZ INC.
Role Petitioner
Status Active
Name Maria Diaz
Role Petitioner
Status Active
Name U.S. Bank, N.A.
Role Respondent
Status Active
Name AMERICAN SECURITY INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-31
Type Disposition by Order
Subtype Denied
Description Upon consideration of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-10-18
Type Petition
Subtype Petition Mandamus
Description Petition for Writ of Mandamus
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Enrique Diaz, Appellant(s) v. Florida Commission on Offender Review, Appellee(s). 1D2023-0855 2023-04-10 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023-CA-0052

Parties

Name ENRIQUE DIAZ INC.
Role Appellant
Status Active
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Florida Commission on Offender Review
Role Appellee
Status Active
Representations Rana M. Wallace, Mark J. Hiers

Docket Entries

Docket Date 2024-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Enrique Diaz
Docket Date 2024-02-15
Type Order
Subtype Order on Motion To Abate
Description Order on Motion To Abate
View View File
Docket Date 2024-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to hold case in abeyance
On Behalf Of Enrique Diaz
Docket Date 2023-10-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief and Motion to Supplement the Record on Appeal
On Behalf Of Enrique Diaz
Docket Date 2023-08-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Commission on Offender Review
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description motion for leave to file brief
On Behalf Of Enrique Diaz
Docket Date 2023-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal - 47 pages
Docket Date 2023-05-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Leon Clerk
Docket Date 2023-05-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-05-11
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
Docket Date 2023-05-11
Type Notice
Subtype Notice of Compliance
Description Notice of alternative Compliance
On Behalf Of Enrique Diaz
Docket Date 2023-05-02
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-04-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Enrique Diaz
Docket Date 2023-04-27
Type Response
Subtype Response
Description Response to 4/12 order
On Behalf Of Enrique Diaz
View View File
Docket Date 2023-04-12
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal/Acknowledgement letter
View View File
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Order appealed attached
On Behalf Of Enrique Diaz
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 387 So. 3d 271
View View File
Docket Date 2023-04-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
ENRIQUE DIAZ, VS THE STATE OF FLORIDA, 3D2020-0878 2020-06-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-8974

Parties

Name ENRIQUE DIAZ INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Teresa Pooler
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2020-06-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-06-18
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the pro se Petition for Writ of Habeas Corpus, it is ordered that said Petition is hereby denied. See Diaz v. State, No. 3D13-2537.
Docket Date 2020-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2020-06-15
Type Petition
Subtype Petition
Description Petition Filed ~ PREVIOUS CASES: 13-2537, 13-607, 10-2779, 2265, 09-2979, 08-2531, 02-1613, 01-3337
On Behalf Of ENRIQUE DIAZ
ENRIQUE DIAZ, VS THE STATE OF FLORIDA, 3D2016-0844 2016-04-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-8909

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-8973

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-8906

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-9246

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-8907

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-8974

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-8910

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-8908

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
83-9060

Parties

Name ENRIQUE DIAZ INC.
Role Appellant
Status Active
Representations MATTHEW J. TROCCOLI
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Jeffrey R. Geldens
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ENRIQUE DIAZ
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including July 1, 2017, with no further extensions allowed.
Docket Date 2017-05-29
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 ENRIQUE DIAZ
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s 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.
Docket Date 2017-04-28
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 ENRIQUE DIAZ
Docket Date 2017-04-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
On Behalf Of The State of Florida
Docket Date 2017-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including April 13, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-03-14
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 The State of Florida
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including March 14, 2017.
Docket Date 2017-01-12
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 The State of Florida
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including January 13, 2017.
Docket Date 2016-11-14
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 The State of Florida
Docket Date 2016-10-13
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ENRIQUE DIAZ
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-09-02
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 ENRIQUE DIAZ
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-07-01
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 ENRIQUE DIAZ
Docket Date 2016-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-05-02
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 ENRIQUE DIAZ
Docket Date 2016-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 13-2654, 13-2537, 13-607, 10-2497, 10-2279, 10-2265, 10-1, 09-2979, 08-2531, 02-1613, 01-3337, 00-2310, 94-2784, 94-2432, 93-2257, 93-1628, 93-1128, 92-2164, 01-943, 90-2540, 90-2059, 90-1706
On Behalf Of ENRIQUE DIAZ
Docket Date 2016-04-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ENRIQUE DIAZ & ANA D. ALONSO VS STATE OF FLORIDA 2D2013-5974 2013-12-19 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CF-005879

Parties

Name ANA D. ALONSO
Role Appellant
Status Active
Name ENRIQUE DIAZ INC.
Role Appellant
Status Active
Representations RALPH E. FERNANDEZ, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HON. KIMBERLY K. FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-01-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Casanueva and Khouzam
Docket Date 2014-01-09
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2013-12-20
Type Notice
Subtype Notice
Description Notice
Docket Date 2013-12-19
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2013-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2013-12-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ENRIQUE DIAZ

Documents

Name Date
Domestic Profit 2007-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9075418600 2021-03-25 0455 PPP 720 E 42nd St, Hialeah, FL, 33013-2354
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20615
Loan Approval Amount (current) 20615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2354
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20676.56
Forgiveness Paid Date 2021-07-14
7735738109 2020-07-24 0455 PPP 14649 apalachee st, naples, FL, 34114-8606
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19604
Loan Approval Amount (current) 19604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address naples, COLLIER, FL, 34114-8606
Project Congressional District FL-26
Number of Employees 1
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
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
3225058 Intrastate Non-Hazmat 2018-12-21 - - 1 1 Auth. For Hire
Legal Name ENRIQUE DIAZ
DBA Name -
Physical Address 14649 APALACHEE ST , NAPLES, FL, 34114-8606, US
Mailing Address 14649 APALACHEE ST , NAPLES, FL, 34114-8606, US
Phone (239) 309-5506
Fax -
E-mail YENNIT19@HOTMAIL.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: 03 Apr 2025

Sources: Florida Department of State