Entity Name: | BARBARA DIAZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Oct 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P07000116578 |
FEI/EIN Number | APPLIED FOR |
Address: | 18153 SW 153 PLACE, MIAMI, FL, 33187, US |
Mail Address: | 18153 SW 153 PLACE, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ BARBARA | Agent | 18153 SW 153 PLACE, MIAMI, FL, 33187 |
Name | Role | Address |
---|---|---|
DIAZ BARBARA | President | 18153 SW 153 PLACE, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBARA DIAZ, VS ROBERT MONTGOMERY, II, et al., | 3D2022-1567 | 2022-09-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARBARA DIAZ INC. |
Role | Appellant |
Status | Active |
Name | ROBERT MONTGOMERY, II |
Role | Appellee |
Status | Active |
Representations | HEATHER B. CARNEVALE, DEANNA M. SANTO, CATHERINE J. MACIVOR |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-02-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 13, 2023, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2023-01-31 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-01-13 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-11-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-10-19 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | ROBERT MONTGOMERY, II |
Docket Date | 2022-10-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROBERT MONTGOMERY, II |
Docket Date | 2022-09-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
On Behalf Of | BARBARA DIAZ |
Docket Date | 2022-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BARBARA DIAZ |
Docket Date | 2022-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County 432019CA000495 |
Parties
Name | LAKESHORE PROPERTIES OF SOUTH FLORIDA, LLC |
Role | Petitioner |
Status | Active |
Name | OKEECHOBEE FARM LANDS, INC. |
Role | Petitioner |
Status | Active |
Name | Barry M. Brant |
Role | Petitioner |
Status | Active |
Representations | Javier Asis Lopez, Stephanie Moncada-Gomez |
Name | Okeechobee CC III Land Trust U/I/D 3/23/05 |
Role | Petitioner |
Status | Active |
Name | Okeechobee CC-II Land Trust U/I/D 3/17/05 |
Role | Petitioner |
Status | Active |
Name | Okeechobee CC-1 Land Trust U/I/D 3/10/04 |
Role | Petitioner |
Status | Active |
Name | BARBARA DIAZ INC. |
Role | Petitioner |
Status | Active |
Name | MANUEL DIAZ FARMS, INC. |
Role | Petitioner |
Status | Active |
Name | Manuel C. Diaz |
Role | Petitioner |
Status | Active |
Name | DIAZ LANDSCAPING & NURSERY, INC. |
Role | Petitioner |
Status | Active |
Name | MLIC ASSET HOLDINGS LLC |
Role | Respondent |
Status | Active |
Name | METROPOLITAN LIFE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | Sylvia H. Walbolt, Zachary J. Bancroft, Dean A. Morande |
Name | Hon. Jennifer Alcorta Waters |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-05-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **Filing Fee Paid Through Portal** |
Docket Date | 2020-06-15 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Metropolitan Life Insurance Company |
Docket Date | 2020-10-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-10-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-09-24 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that respondents’ June 15, 2020 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2020-09-16 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2020-07-10 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Barry M. Brant |
Docket Date | 2020-07-10 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Barry M. Brant |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioners’ June 17, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended until July 10, 2020. |
Docket Date | 2020-06-17 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | Barry M. Brant |
Docket Date | 2020-06-16 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Metropolitan Life Insurance Company |
Docket Date | 2020-06-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents' appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-06-15 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Metropolitan Life Insurance Company |
Docket Date | 2020-06-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Metropolitan Life Insurance Company |
Docket Date | 2020-06-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Metropolitan Life Insurance Company |
Docket Date | 2020-05-28 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2020-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2020-05-19 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Barry M. Brant |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
Domestic Profit | 2007-10-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State