Search icon

ADAN DIAZ, INC. - Florida Company Profile

Company Details

Entity Name: ADAN DIAZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAN 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: 10 Nov 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000090881
FEI/EIN Number 81-4385280

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

Address: 944 NUNA AVE, FORT MYERS, FL, 33905, US
Mail Address: 944 NUNA AVE, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ADAN President 944 NUNA AVENUE, FORT MYERS, FL, 33905
DIAZ ADAN Agent 944 NUNA AVE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
ADAN DIAZ VS STATE OF FLORIDA 2D2023-2751 2023-12-21 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CF-3392

Parties

Name ADAN DIAZ, INC.
Role Petitioner
Status Active
Representations RACHAEL E. REESE, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-09
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ MORRIS, BLACK, and LUCAS
Docket Date 2023-12-21
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2023-12-21
Type Petition
Subtype Petition
Description Petition Filed *SEE NEW APPEAL 24-1766*
On Behalf Of ADAN DIAZ
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-09
Type Disposition by Order
Subtype Granted
Description grant belated appeal; summary ~ The petition for belated appeal of the summary denial of petitioner'spostconviction motion in the trial court is granted in lower tribunal case number 13-CF-3392 for review of the trial court's order of March 7, 2023.The lower tribunal clerk shall treat this order as a notice of appeal, promptlycertify same and return it to this court as with any notice of appeal, and a new appellatecase number will be assigned to this appeal and an acknowledgment letter will issue atthat time. The summary record shall be transmitted to this court when the certified copyof this order is returned by the trial court clerk.After a new appellate case number is assigned and an acknowledgment letterhas issued, this court will issue an order advising the appellant of the due date of theoptional initial brief.

Documents

Name Date
ANNUAL REPORT 2017-02-27
Domestic Profit 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6371038801 2021-04-19 0455 PPS 55 SE 6th St Apt 4010, Miami, FL, 33131-2574
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7977
Loan Approval Amount (current) 7977
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 Miami, MIAMI-DADE, FL, 33131-2574
Project Congressional District FL-27
Number of Employees 1
NAICS code 711510
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8001.04
Forgiveness Paid Date 2021-08-11
7714708700 2021-04-06 0455 PPP 55 SE 6th St Apt 4010, Miami, FL, 33131-2574
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7977
Loan Approval Amount (current) 7977
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 Miami, MIAMI-DADE, FL, 33131-2574
Project Congressional District FL-27
Number of Employees 1
NAICS code 711510
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8003.88
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State