Entity Name: | RENE DIAZ INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | P19000077224 |
FEI/EIN Number |
84-3411612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21054 SHERIDAN STREET, PEMBROKE PINES, FL, 33332, US |
Mail Address: | 21054 SHERIDAN STREET, PEMBROKE PINES, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ RENE | President | 21054 SHERIDAN STREET, PEMBROKE PINES, FL, 33332 |
DIAZ RENE | Agent | 21054 SHERIDAN STREET, PEMBROKE PINES, FL, 33332 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RENE DIAZ VS STATE OF FLORIDA | 4D2021-2257 | 2021-07-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RENE DIAZ INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B., Kimberly T. Acuna |
Name | Hon. Paul L. Backman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-19 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | State of Florida |
Docket Date | 2021-08-19 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State of Florida |
Docket Date | 2021-08-02 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2021-07-30 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2021-07-29 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | Rene Diaz |
Docket Date | 2021-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-07-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Rene Diaz |
Docket Date | 2021-09-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 29, 2021 petition for writ of mandamus is dismissed as moot in light of the lower tribunal's order ruling on petitioner's motion. |
Docket Date | 2021-09-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 04-15172 CF10A |
Parties
Name | RENE DIAZ INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B., James Joseph Carney |
Name | Hon. Paul L. Backman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-13 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2019-09-12 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2019-10-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's September 9, 2019 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion. |
Docket Date | 2019-10-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-02 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | State of Florida |
Docket Date | 2019-10-02 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State of Florida |
Docket Date | 2019-09-09 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | Rene Diaz |
Docket Date | 2019-09-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 04-15172 CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 04-15686 CF10A |
Parties
Name | RENE DIAZ INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Paul L. Backman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-05-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-04-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-12-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-12-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2015-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2015-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Rene Diaz |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 04-15172 CF10A Circuit Court for the Seventeenth Judicial Circuit, Broward County 04-15686 CF10A |
Parties
Name | RENE DIAZ INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Paul L. Backman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-04-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-03-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-12-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-12-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2015-12-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2015-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Rene Diaz |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 08-017984 CF10B |
Parties
Name | RENE DIAZ INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Paul L. Backman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-04-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-03-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-11-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's notice of change of address filed November 10, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401 |
Docket Date | 2014-11-10 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ **STRICKEN** |
On Behalf Of | RENE DIAZ |
Docket Date | 2014-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-10-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2014-10-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RENE DIAZ |
Docket Date | 2014-10-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
Domestic Profit | 2019-10-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2903968802 | 2021-04-13 | 0455 | PPP | 12517 Mondragon Dr, Tampa, FL, 33625-6567 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3086828603 | 2021-03-16 | 0455 | PPP | 3210 NW 16th St, Miami, FL, 33125-1814 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State