Search icon

ANTONIO DIAZ & COMPANY CORP. - Florida Company Profile

Company Details

Entity Name: ANTONIO DIAZ & COMPANY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTONIO DIAZ & COMPANY CORP. 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: 26 Aug 2008 (17 years ago)
Document Number: P08000079149
FEI/EIN Number 263281725

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

Address: 6355 NW 36 ST, Suite 505, Virginia Gardens, FL, 33166, US
Mail Address: 6355 NW 36 ST, Suite 505, Virginia Gardens, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANTONIO President 6355 NW 36 ST, Virginia Gardens, FL, 33166
DIAZ ANTONIO Agent 6355 NW 36 ST, Virginia Gardens, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 6355 NW 36 ST, Suite 505, Virginia Gardens, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-02-09 6355 NW 36 ST, Suite 505, Virginia Gardens, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 6355 NW 36 ST, Suite 505, Virginia Gardens, FL 33166 -

Court Cases

Title Case Number Docket Date Status
ANTONIO DIAZ VS DIANA E RODRIGUEZ a/k/a DIANA ELIZABETH RODRIGUEZ, et al. 4D2019-2299 2019-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA009653

Parties

Name ANTONIO DIAZ & COMPANY CORP.
Role Appellant
Status Active
Representations Michael Dennis Walsh
Name LAW OFFICE OF DIANA E. RODRIGUEZ P.L
Role Appellee
Status Active
Name Diana Elizabeth Rodriguez
Role Appellee
Status Active
Representations Samuel Damon Lopez, Charles D. Barnard
Name THE LAW OFFICE OF DIANA E. RODRIGUEZ, L.L.C
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Appellant filed a notice of appeal of the June 18, 2019 judgment awarding attorney’s fees on July 19, 2019, more than thirty (30) days after the judgment on appeal was entered by the circuit court. On July 29, 2019, this court issued an untimeliness order, ordering appellant to file any orders which tolled the time to file the notice of appeal; this court’s order noted “that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.” Appellant has not responded. It is therefore ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed. Fla. R. App. P. 9.110(b) (“Jurisdiction of the court under this rule shall be invoked by filing a notice, accompanied by any filing fees prescribed by law, with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed, except as provided in rule 9.140(c)(3).”).TAYLOR, CIKLIN and GERBER, JJ., concur.
Docket Date 2019-07-29
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on July 19, 2019, and the Notice reflects June 18, 2019, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2019-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANTONIO DIAZ
Docket Date 2019-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ANTONIO DIAZ
Docket Date 2019-07-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of ANTONIO DIAZ
Docket Date 2019-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO DIAZ
Docket Date 2019-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5637439008 2021-05-22 0455 PPS 3741 23rd Ave SW, Naples, FL, 34117-6651
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8347
Loan Approval Amount (current) 8347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34117-6651
Project Congressional District FL-26
Number of Employees 1
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8368.5
Forgiveness Paid Date 2021-09-10
5147757908 2020-06-15 0491 PPP 7716 LOWER GATEWAY LOOP Unit 1115, ORLANDO, FL, 32827-7189
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7516
Loan Approval Amount (current) 7516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32827-7189
Project Congressional District FL-09
Number of Employees 1
NAICS code 333924
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7554.92
Forgiveness Paid Date 2021-01-07
3775348901 2021-04-28 0455 PPP 3741 23rd Ave SW, Naples, FL, 34117-6651
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8347
Loan Approval Amount (current) 8347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34117-6651
Project Congressional District FL-26
Number of Employees 1
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8376.04
Forgiveness Paid Date 2021-09-10
6838468610 2021-03-23 0491 PPS 7716 Lower Gateway Loop Unit 1115, Orlando, FL, 32827-7189
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-7189
Project Congressional District FL-09
Number of Employees 1
NAICS code 333924
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20886.98
Forgiveness Paid Date 2021-06-29
3098217903 2020-06-13 0455 PPP 2110 John Moore Rd, Brandon, FL, 33511-6320
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19556
Loan Approval Amount (current) 19556
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-6320
Project Congressional District FL-16
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
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
3929522 Intrastate Non-Hazmat 2022-08-04 - - 1 2 Auth. For Hire, Exempt For Hire
Legal Name ANTONIO DIAZ
DBA Name ADR LOGISTICS 911 LLC
Physical Address 611 KOALA CT , KISSIMMEE, FL, 34759-4220, US
Mailing Address 611 KOALA CT , KISSIMMEE, FL, 34759-4220, US
Phone (407) 901-7113
Fax -
E-mail ADRLOGISTICS911@GMAIL.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
1343165 Intrastate Non-Hazmat 2011-08-04 30000 2009 1 1 Private(Property)
Legal Name ANTONIO DIAZ
DBA Name -
Physical Address 9 RAE DR, PALM COAST, FL, 32164, US
Mailing Address 9 RAE DR, PALM COAST, FL, 32164, US
Phone (305) 216-4821
Fax -
E-mail -

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