Search icon

HUMBERTO DIAZ CORP - Florida Company Profile

Company Details

Entity Name: HUMBERTO DIAZ CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HUMBERTO DIAZ CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jan 2025 (3 months ago)
Document Number: P25000003230
Address: 5018 E 9TH LANE, HIALEAH, FL 33013
Mail Address: 5018 E 9TH LANE, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, HUMBERTO Agent 5018 E 9TH LN, HIALEAH, FL 33013
DIAZ, HUMBERTO President 5018 E 9TH LN, HIALEAH, FL 33013

Court Cases

Title Case Number Docket Date Status
HUMBERTO DIAZ, VS GENOVEVA DIAZ, 3D2019-0493 2019-03-13 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12978

Parties

Name HUMBERTO DIAZ CORP
Role Appellant
Status Active
Representations Robert F. Kohlman-Morales
Name Genoveva Diaz
Role Appellee
Status Active
Representations Tomas A. Pila, CLAUDIA R. CAPRILES
Name Hon. David Young
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded with instructions.
Docket Date 2020-01-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2020-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Humberto Diaz
Docket Date 2020-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Humberto Diaz
Docket Date 2019-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of Genoveva Diaz
Docket Date 2019-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including December 5, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2019-11-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO FIRST MOTION FOR ENLARGEMENTOF TIME TO FILE ANSWER BRIEF
On Behalf Of Genoveva Diaz
Docket Date 2019-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FIRST MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of Genoveva Diaz
Docket Date 2019-11-12
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s “Suggestion of Mootness” as to alimony claim is recognized by the Court.
Docket Date 2019-07-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLANT'S SUGGESTION OF MOOTNESSAS TO ALIMONY CLAIM
On Behalf Of Humberto Diaz
Docket Date 2019-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Humberto Diaz
Docket Date 2019-07-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s June 20, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/31/19
Docket Date 2019-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S SECOND NOTICE OF AGREEDEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Humberto Diaz
Docket Date 2019-06-27
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 Humberto Diaz
Docket Date 2019-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Humberto Diaz
Docket Date 2019-06-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Humberto Diaz
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/29/19
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREEDEXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Humberto Diaz
Docket Date 2019-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s stipulated motion for substitution of counsel is granted as stated in the motion.
Docket Date 2019-05-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATED MOTION FOR SUBSTITUTION OF COUNSEL
On Behalf Of Humberto Diaz
Docket Date 2019-05-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-03-20
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 30, 2019.
Docket Date 2019-03-13
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 2019-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Humberto Diaz
Docket Date 2019-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2025-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6352749008 2021-05-22 0455 PPS 19310 Whispering Pines Rd, Cutler Bay, FL, 33157-8822
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20085
Loan Approval Amount (current) 20085
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 Cutler Bay, MIAMI-DADE, FL, 33157-8822
Project Congressional District FL-27
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7050998604 2021-03-23 0455 PPP 558 E 54th St, Hialeah, FL, 33013-1662
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1662
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7353038704 2021-04-06 0455 PPP 19310 Whispering Pines Rd, Cutler Bay, FL, 33157-8822
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20085
Loan Approval Amount (current) 20085
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 Cutler Bay, MIAMI-DADE, FL, 33157-8822
Project Congressional District FL-27
Number of Employees 1
NAICS code 485320
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8152768905 2021-05-11 0455 PPP 226 W 34th St, Hialeah, FL, 33012-4308
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6905
Loan Approval Amount (current) 6905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4308
Project Congressional District FL-26
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6931.85
Forgiveness Paid Date 2021-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2581124 Intrastate Non-Hazmat 2015-02-16 1 2014 1 1 Auth. For Hire
Legal Name HUMBERTO DIAZ
DBA Name -
Physical Address 774 W 40TH PL, HIALEAH, FL, 33012, US
Mailing Address 774 W 40TH PL, HIALEAH, FL, 33012, US
Phone (786) 258-0733
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1562361 Intrastate Non-Hazmat 2006-10-05 - - 1 1 Exempt For Hire
Legal Name HUMBERTO DIAZ
DBA Name -
Physical Address 1631 RED CEDAL APT# 23, FORT MYERS, FL, 33907, US
Mailing Address 1631 RED CEDAL APT# 23, FORT MYERS, FL, 33907, US
Phone (305) 609-9091
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 07 Feb 2025

Sources: Florida Department of State