Search icon

ALBERTO DIAZ INC

Company Details

Entity Name: ALBERTO DIAZ INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000100149
FEI/EIN Number 46-1552465
Address: 222sw 31 st, Cape coral, FL 33914
Mail Address: 222sw 31 st, Cape coral, FL 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 222sw 31 st, Cape coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2015-03-28 222sw 31 st, Cape coral, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 222sw 31 st, Cape coral, FL 33914 No data

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

Date of last update: 23 Jan 2025

Sources: Florida Department of State