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