Entity Name: | TFC DIAMONDS FLORIDA USA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TFC DIAMONDS FLORIDA USA 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: | 30 Sep 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P16000080273 |
FEI/EIN Number |
81-4049703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Brickell Business Center, 1200 Brickell Av, MIAMI, FL, 33131, US |
Mail Address: | Brickell Business Center, 1200 Brickell Av, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALOMEQUE DAVID | President | 68 SE 6TH STREET, MIAMI, FL, 33131 |
PALOMEQUE DAVID | Secretary | 68 SE 6TH STREET, MIAMI, FL, 33131 |
PALOMEQUE DAVID | Agent | 68 SE 6TH STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2021-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | Brickell Business Center, 1200 Brickell Ave, Office 1815, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | Brickell Business Center, 1200 Brickell Ave, Office 1815, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-23 | 68 SE 6TH STREET, MIAMI, FL 33131 | - |
REINSTATEMENT | 2017-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-23 | PALOMEQUE, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ONDINA NASER GOMEZ, VS DAVID PALOMEQUE BAENA, et al., | 3D2021-1427 | 2021-07-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ONDINA NASER GOMEZ |
Role | Appellant |
Status | Active |
Representations | Matthew Carcano, MOISES A. SALTIEL |
Name | TFC DIAMONDS FLORIDA USA INC |
Role | Appellee |
Status | Active |
Name | DAVID PALOMEQUE BAENA |
Role | Appellee |
Status | Active |
Representations | Giacomo Bossa |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-07-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-07-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-07-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ONDINA NASER GOMEZ |
Docket Date | 2021-07-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order. |
Docket Date | 2021-07-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ONDINA NASER GOMEZ |
Docket Date | 2021-07-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 19, 2021. |
Docket Date | 2021-07-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | DAVID PALOMEQUE BAENA |
Docket Date | 2021-07-08 |
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 | 2021-07-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
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 19-12365 |
Parties
Name | ONDINA NASER GOMEZ |
Role | Appellant |
Status | Active |
Representations | MOISES A. SALTIEL, Matthew Carcano |
Name | DAVID PALOMEQUE BAENA |
Role | Appellee |
Status | Active |
Representations | ISABEL YAGUE, Fred Viera |
Name | TFC DIAMONDS FLORIDA USA INC |
Role | Appellee |
Status | Active |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-03-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ We grant Appellees’ Motion to Dismiss this Appeal because we lack jurisdiction to review either the trial court’s July 24, 2020, non-final order, or its November 2, 2020, order denying Appellant’s August 6, 2020, reconsideration motion directed toward same. Bryant v. Wells Fargo, 182 So. 3d 927 (Fla. 3d DCA 2016); BMW Fin. Servs. NA, LLC v. Alger, 834 So. 2d 408, 409 (Fla. 5th DCA 2003); Princess Cruises, Inc. v. Edwards, 611 So. 2d 598, 599 (Fla. 2d DCA 1993). Appeal dismissed. Upon consideration of Appellees’ “Motion for Sanctions for their Attorney’s Fees and Costs,” it is ordered that said Motion is hereby denied. |
Docket Date | 2021-02-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-01-29 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEES' MOTION FOR SANCTIONS FOR THEIR ATTORNEY'S FEES AND COSTS |
On Behalf Of | DAVID PALOMEQUE BAENA |
Docket Date | 2021-01-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Appellant's Response To Appellees' Motion to Dismissand Incorporated Memorandum of Law |
On Behalf Of | ONDINA NASER GOMEZ |
Docket Date | 2021-01-21 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant’s Motion for Stay Pending Appeal is hereby deferred pending disposition of Appellees’ Motion to Dismiss Appeal. Appellant shall file a response to said Motion no later than Monday, January 25, 2021. |
Docket Date | 2021-01-20 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ ATTORNEY OF RECORD CHANGE OF FIRM NAME AND ADDRESS |
On Behalf Of | ONDINA NASER GOMEZ |
Docket Date | 2021-01-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ APPELLANT'S MOTION FOR STAY PENDING APPEAL |
On Behalf Of | ONDINA NASER GOMEZ |
Docket Date | 2021-01-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OFJURISDICTION |
On Behalf Of | DAVID PALOMEQUE BAENA |
Docket Date | 2020-12-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ONDINA NASER GOMEZ |
Docket Date | 2020-12-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ONDINA NASER GOMEZ |
Docket Date | 2020-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | ONDINA NASER GOMEZ |
Docket Date | 2020-12-03 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2020-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NO ORDER ATTACHED. |
On Behalf Of | ONDINA NASER GOMEZ |
Docket Date | 2020-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-18 |
Amendment | 2021-09-27 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-14 |
REINSTATEMENT | 2017-10-23 |
Domestic Profit | 2016-09-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State