Search icon

ALBERTO DIAZ INC - Florida Company Profile

Company Details

Entity Name: ALBERTO DIAZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERTO 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: 07 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000100149
FEI/EIN Number 46-1552465

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

Address: 222sw 31 st, Cape coral, FL, 33914, US
Mail Address: 222sw 31 st, Cape coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ALBERTO President 222sw 31 st, Cape coral, FL, 33914
DIAZ ALBERTO Agent 222sw 31 st, Cape coral, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 222sw 31 st, Cape coral, FL 33914 -
CHANGE OF MAILING ADDRESS 2015-03-28 222sw 31 st, Cape coral, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 222sw 31 st, Cape coral, FL 33914 -

Court Cases

Title Case Number Docket Date Status
Krisia Del Prado, et al., Appellant(s), v. Optimus U.S. 801 NW 47th Ave, LLC, etc., et al., Appellee(s). 3D2023-1168 2023-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33861

Parties

Name OBOB ENTERPRISES, LLC
Role Appellant
Status Active
Name Roger Del Prado
Role Appellant
Status Active
Name Julio Puebla
Role Appellant
Status Active
Name Maria Cristina Del Junco
Role Appellant
Status Active
Name Christina D. Perez
Role Appellant
Status Active
Name ALBERTO DIAZ INC
Role Appellant
Status Active
Name Sun Investments of Miami Beach I, LLC
Role Appellee
Status Active
Name Optimus U.S. 801 NW 47th Ave, LLC
Role Appellee
Status Active
Representations Lorenz Michel Pruss, Roniel Rodriguez, IV, Simon M. Lassel, Scott M. Dimond
Name WESTLAND PLUMBING SEPTIC, CORP.
Role Appellee
Status Active
Name Optimus U.S. 1655 West 44th Place, LLC
Role Appellee
Status Active
Name Optimus U.S.10350 West Bay Harbor Dr., LLC
Role Appellee
Status Active
Name Optimus U.S. 941 NE 169th Street, LLC
Role Appellee
Status Active
Name Optimus U.S. 4550 NW 9th Street, LLC
Role Appellee
Status Active
Name GRACE PROPERTY INVESTMENTS INC.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Krisia Del Prado
Role Appellant
Status Active
Representations Michael Garcia Petit

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-01-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Krisia Del Prado
View View File
Docket Date 2023-12-14
Type Record
Subtype Appendix
Description Volume lll of Appellees' Appendix to Appeal
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-12-14
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
View View File
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Answer Brief - 14 days to 12/13/2023 (GRANTED)
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 30 days to 11/29/2023.
View View File
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Third Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 30 days to 10/30/2023.
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
View View File
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Second Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- 30 days to 09/28/2023
Docket Date 2023-08-18
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 Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-07-28
Type Record
Subtype Appendix
Description Appendix ~ vol iv
On Behalf Of Krisia Del Prado
Docket Date 2023-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Krisia Del Prado
Docket Date 2023-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Krisia Del Prado
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 7/28/23
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Krisia Del Prado
Docket Date 2023-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Krisia Del Prado
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2023-07-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 13, 2023.
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief - 14 days to December 13, 2023 (GRANTED)
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
ALEXIS SCHLOETER, et al., VS THE BANK OF NEW YORK MELLON, etc., 3D2014-0133 2014-01-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-94224

Parties

Name ALEXIS SCHLOETER
Role Appellant
Status Active
Name ALBERTO DIAZ INC
Role Appellant
Status Active
Name DAISY DIAZ
Role Appellant
Status Active
Representations PETER J. SANDBERG, Mark L. Pomeranz
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations N. MARK NEW, II, William L. Grimsley, CHOICE LEGAL GROUP, P.A.
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of DAISY DIAZ
Docket Date 2015-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-04-16
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, April 27, 2015. The Court will consider the case without oral argument. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2015-03-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-03-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAISY DIAZ
Docket Date 2015-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAISY DIAZ
Docket Date 2015-03-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ case law
On Behalf Of DAISY DIAZ
Docket Date 2015-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon
Docket Date 2014-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Bank of New York Mellon
Docket Date 2014-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 2/16/15
Docket Date 2014-11-28
Type Record
Subtype Appendix
Description Appendix ~ vol 2
On Behalf Of DAISY DIAZ
Docket Date 2014-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAISY DIAZ
Docket Date 2014-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2014-11-17
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 2014-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Alexis Schloeter¿s motion for an enlargement of time to file the initial brief is granted, and the clerk of the circuit court is directed to provide the index to the record on appeal to the appellant within ten (10) days from the date of this order. Appellant Alexis Schloeter is granted thirty (30) thereafter to file the initial brief.
Docket Date 2014-08-15
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 DAISY DIAZ
Docket Date 2014-08-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellants are ordered to file the initial brief within ten (10) days from the date of this order. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. SHEPHERD, C.J., and SUAREZ and SALTER, JJ., concur.
Docket Date 2014-07-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Bank of New York Mellon
Docket Date 2014-01-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 7, 2014.
Docket Date 2014-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-28
Domestic Profit 2012-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8678098910 2021-05-12 0455 PPS 4870 W Flagler St Apt 4, Coral Gables, FL, 33134-1480
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3298
Loan Approval Amount (current) 3298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1480
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4861848300 2021-01-23 0455 PPS 3000 Tropicana Blvd Apt 2, Naples, FL, 34116-7774
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4557
Loan Approval Amount (current) 4557
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-7774
Project Congressional District FL-26
Number of Employees 1
NAICS code 485999
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 4611.31
Forgiveness Paid Date 2022-04-12
3026268806 2021-04-13 0455 PPP 4870 W Flagler St Apt 4, Coral Gables, FL, 33134-1480
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3298
Loan Approval Amount (current) 3298
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1480
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7519728809 2021-04-21 0455 PPP 832 NW 76th Ter, Plantation, FL, 33324-1443
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Plantation, BROWARD, FL, 33324-1443
Project Congressional District FL-20
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
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 21207.99
Forgiveness Paid Date 2023-02-14
8037088406 2021-02-12 0455 PPP 3426 W 84th St, Hialeah, FL, 33018-4957
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-4957
Project Congressional District FL-26
Number of Employees 1
NAICS code 532111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20915.83
Forgiveness Paid Date 2021-08-02
8422778103 2020-07-25 0455 PPP 3000 Tropicana Blvd 2, Naples, FL, 34116-7747
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4557
Loan Approval Amount (current) 4557
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 Naples, COLLIER, FL, 34116-7747
Project Congressional District FL-26
Number of Employees 1
NAICS code 485999
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 4606.32
Forgiveness Paid Date 2021-09-01
1511138807 2021-04-10 0455 PPS 6411 Murray Hill Dr, Tampa, FL, 33615-3450
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3676
Loan Approval Amount (current) 3676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-3450
Project Congressional District FL-14
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3692.54
Forgiveness Paid Date 2021-09-29
1689698601 2021-03-13 0455 PPP 6411 Murray Hill Dr, Tampa, FL, 33615-3450
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3676
Loan Approval Amount (current) 3676
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-3450
Project Congressional District FL-14
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3696.01
Forgiveness Paid Date 2021-09-29
7800108900 2021-05-07 0455 PPS 832 NW 76TH TER, PLANTATION, FL, 33324
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Plantation, BROWARD, FL, 33324-1443
Project Congressional District FL-20
Number of Employees 1
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
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 21204
Forgiveness Paid Date 2023-02-22
5148888910 2021-04-29 0455 PPP 1881 SW 9th St, Miami, FL, 33135-5101
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6452
Loan Approval Amount (current) 6452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33135-5101
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6534.98
Forgiveness Paid Date 2022-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1425972 Intrastate Non-Hazmat 2023-09-19 30000 2016 1 1 Auth. For Hire
Legal Name ALBERTO DIAZ
DBA Name -
Physical Address 1007 JOHNS AVE, LEHIGH, FL, 33972, US
Mailing Address 1007 JOHNS AVE, LEHIGH, FL, 33972, US
Phone (239) 672-6996
Fax -
E-mail PATROL1980@YAHOO.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
1635187 Intrastate Non-Hazmat 2022-02-04 1 2021 1 1 Auth. For Hire
Legal Name ALBERTO DIAZ
DBA Name -
Physical Address 3000 TROPICANA BLVD APT 2, NAPLES, FL, 34116, US
Mailing Address 3000 TROPICANA BLVD APT 2, NAPLES, FL, 34116, US
Phone (239) 571-0516
Fax -
E-mail LLUS1966@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
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

Inspections

Unique report number of the inspection 2205004816
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-01-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PETERBILT
License plate of the main unit 1992AN
License state of the main unit FL
Vehicle Identification Number of the main unit 1XP5D49X66D633295
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit OTHER
License plate of the secondary unit QA88UU
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 4E7BA263X7ASA2189
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 2205004563
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-06-14
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 1992AN
License state of the main unit FL
Vehicle Identification Number of the main unit 1XP5D49X66D633295
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit OTHR
License plate of the secondary unit QA88UU
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 4E7BA263X7ASA2189
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Crashes

Unique state report number for the incident FL2618237703
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-11-01
State abbreviation FL
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1XP5D49X66D633295
Vehicle license number 1992AN
Vehicle license state FL
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 1
Sequence number 1
1074755 Intrastate Non-Hazmat 2002-11-19 175300 2001 1 1 Exempt For Hire, Private(Property)
Legal Name ALBERTO DIAZ
DBA Name LUIS QUALITY PLUMBING
Physical Address 7939 NORTH WEST 64TH STREET, MAIMI, FL, 33166, US
Mailing Address 7939 NORTH WEST 64TH STREET, MAIMI, FL, 33166, US
Phone (305) 553-7155
Fax (305) 392-5050
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