Search icon

BARBARA DIAZ INC.

Company Details

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

Agent

Name Role Address
DIAZ BARBARA Agent 18153 SW 153 PLACE, MIAMI, FL, 33187

President

Name Role Address
DIAZ BARBARA President 18153 SW 153 PLACE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
BARBARA DIAZ, VS ROBERT MONTGOMERY, II, et al., 3D2022-1567 2022-09-13 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
22-3056

Parties

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.
BARRY M. BRANT, as Trustee of THE OKEECHOBEE CC-1 LAND TRUST U/I/D 3/10/04, et al. VS METROPOLITAN LIFE INSURANCE COMPANY and MLIC ASSET HOLDINGS, LLC 4D2020-1207 2020-05-19 Closed
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

Documents

Name Date
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-10-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State