Search icon

PABLO DIAZ CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PABLO DIAZ CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000056665
Mail Address: 8228 NW 8TH PLACE, PLANTATION, FL, 33324
Address: 7450 SW 153 PLACE, MIAMI, FL, 33193
ZIP code: 33193
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ PABLO President 7450 SW 153 PLACE, MIAMI, FL, 33193
DIAZ PABLO Treasurer 7450 SW 153 PLACE, MIAMI, FL, 33193
DIAZ PABLO Agent 7450 SW 153 PLACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
PABLO DIAZ, VS THE STATE OF FLORIDA, 3D2020-1847 2020-12-11 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F03-16995

Parties

Name PABLO DIAZ CORP.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court’s Order dated March 31, 2021.
Docket Date 2021-05-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2021-05-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-31
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ 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 twenty (20) 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 2021-02-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2020-12-11
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2020-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
PABLO DIAZ, VS THE STATE OF FLORIDA, 3D2020-1590 2020-10-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-16995

Parties

Name PABLO DIAZ CORP.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Ivy R. Ginsberg
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-12-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDERTO SHOW CAUSE
On Behalf Of The State of Florida
Docket Date 2020-12-15
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of The State of Florida
Docket Date 2020-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SUMMARY RECORD ON APPEAL ATTACHED.
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 20-1589, 20-27, 13-654, 11-2607, 10-3422, 07-1774
On Behalf Of PABLO DIAZ
Docket Date 2020-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2020-12-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-02
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 twenty (20) days from the date of this Order as to why the relief sought by the appellant should not be granted.
PABLO DIAZ, VS THE STATE OF FLORIDA, 3D2020-1589 2020-10-30 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-16995

Parties

Name PABLO DIAZ CORP.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2020-11-20
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 PABLO DIAZ
Docket Date 2020-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description NF9:No Fee-3.853
PABLO MANUEL DIAZ, VS THE STATE OF FLORIDA, 3D2020-0027 2020-01-06 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
03-16995

Parties

Name PABLO DIAZ CORP.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s pro se Motion for Rehearing is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2020-01-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PABLO DIAZ
Docket Date 2020-01-08
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.
Docket Date 2020-01-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2020-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PABLO DIAZ
Docket Date 2020-01-06
Type Petition
Subtype Petition
Description Petition Filed ~ PREVIOUS CASES: 13-654, 11-2607, 10-3422, 07-1774
On Behalf Of PABLO DIAZ
PABLO DIAZ VS RIC L. BRADSHAW, SHERIFF OF PB CO. 4D2017-1777 2017-06-14 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CF003238A

Parties

Name PABLO DIAZ CORP.
Role Petitioner
Status Active
Representations MICHAEL D. DICEMBRE
Name Ric L. Bradshaw, Sheriff of Palm Beach County
Role Respondent
Status Active
Representations Attorney General-W.P.B., Melynda L. Melear
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that, having considered the State’s June 21, 2017 response, the petition for writ of habeas corpus is denied without prejudice for petitioner to file a motion in the trial court requesting modification of the bond order.CIKLIN, C.J., GERBER and KUNTZ, JJ., concur.
Docket Date 2017-06-21
Type Response
Subtype Response
Description Response
On Behalf Of Ric L. Bradshaw, Sheriff of Palm Beach County
Docket Date 2017-06-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within five (5) days of this order, the State shall file a response and show cause why the petition should not be granted. Petitioner may file a reply within three (3) days thereafter.
Docket Date 2017-06-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ "SUPPLEMENTAL"
On Behalf Of PABLO DIAZ
Docket Date 2017-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the June 2, 2017 bond hearing.
Docket Date 2017-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PABLO DIAZ
Docket Date 2017-06-14
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-06-14
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2017-06-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PABLO DIAZ

Documents

Name Date
Domestic Profit 2008-06-10

USAspending Awards / Financial Assistance

Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
RP JOY TRUCKING CORP
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-02-19
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State