Search icon

RENE DIAZ INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DIAZ RENE President 21054 SHERIDAN STREET, PEMBROKE PINES, FL, 33332
DIAZ RENE Agent 21054 SHERIDAN STREET, PEMBROKE PINES, FL, 33332

Court Cases

Title Case Number Docket Date Status
RENE DIAZ VS STATE OF FLORIDA 4D2021-2257 2021-07-29 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-17984CF10B

Parties

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
RENE DIAZ VS STATE OF FLORIDA 4D2019-2852 2019-09-09 Closed
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
RENE DIAZ VS STATE OF FLORIDA 4D2015-4843 2015-12-29 Closed
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
RENE DIAZ VS STATE OF FLORIDA 4D2015-4844 2015-12-29 Closed
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
RENE DIAZ VS STATE OF FLORIDA 4D2014-4073 2014-10-25 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19581
Loan Approval Amount (current) 19581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-6567
Project Congressional District FL-14
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19693.05
Forgiveness Paid Date 2021-11-16
3086828603 2021-03-16 0455 PPP 3210 NW 16th St, Miami, FL, 33125-1814
Loan Status Date 2022-10-07
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1814
Project Congressional District FL-27
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State