Search icon

VICTOR A. DIAZ, INC. - Florida Company Profile

Company Details

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

VICTOR A. 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: 18 Nov 1999 (25 years ago)
Document Number: P99000101466
FEI/EIN Number 650963202

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

Address: 889 NE 125 ST, North Miami, FL, 33161, US
Mail Address: 889 NE 125 ST, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ VICTOR A President 889 NE 125 ST, North Miami, FL, 33161
DIAZ VICTOR A Vice President 889 NE 125 ST, North Miami, FL, 33161
DIAZ VICTOR A Secretary 889 NE 125 ST, North Miami, FL, 33161
DIAZ VICTOR A Treasurer 889 NE 125 ST, North Miami, FL, 33161
ANDERSON CASTRO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102716 CURATED.ART ACTIVE 2021-08-06 2026-12-31 - 889 NE 125 STREET, NORTH MIAMI, FL, 33161
G21000102717 PROMEMORIA ACTIVE 2021-08-06 2026-12-31 - 887 NE 125 STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 889 NE 125 ST, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-02-23 889 NE 125 ST, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2103 CORAL WAY STE 800, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2009-04-20 ANDERSON CASTRO, P.A. -

Court Cases

Title Case Number Docket Date Status
MILANO, INC., et al., VS CITY OF MIAMI, FLORIDA 3D2015-2537 2015-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-33167

Parties

Name RUBEN MATZ, ISSAC MATZ, S&R INVESTMENTS, LLC
Role Appellant
Status Active
Name SUSAN D. ALLEN
Role Appellant
Status Active
Name JAIME ORTEGA, JR.
Role Appellant
Status Active
Name MILANO, INC.
Role Appellant
Status Active
Representations JEFF P. CYNAMON
Name SHIMA V., LTD.
Role Appellant
Status Active
Name EMPIRE PLAZA LLC
Role Appellant
Status Active
Name AQUA-VISTA HOLDING, INC.
Role Appellant
Status Active
Name CHARLES N. ALLEN
Role Appellant
Status Active
Name MORNINGSIDE PROPERTIES LLC
Role Appellant
Status Active
Name BISCAYNE INN AND APARTMENTS LLC
Role Appellant
Status Active
Name NEW YORKER HOTEL MIAMI, LLC
Role Appellant
Status Active
Name ELISA R. DIAZ
Role Appellant
Status Active
Name CHIRAV CORPORATION
Role Appellant
Status Active
Name CHOCRON, LLC
Role Appellant
Status Active
Name VICTOR A. DIAZ, INC.
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations Victoria Mendez, John A. Greco, AMANDA QUIRKE HAND
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the motion to refer this matter to mediation.
Docket Date 2016-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to refer this matter to mediation
On Behalf Of MILANO, INC.
Docket Date 2017-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee¿s motion to accept City¿s response is granted. Appellants¿ amended motion for rehearing and request for a written opinion are hereby denied. ROTHENBERG, C.J., and SUAREZ and LAGOA, JJ., concur. Appellants¿ amended motion for rehearing en banc is denied.
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ to amended motion for rehearing, rehearing en banc
On Behalf Of City of Miami
Docket Date 2017-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to accept city's response to motion for rehearing, rehearing en banc
On Behalf Of City of Miami
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, City of Miami¿s motion for extension of time to respond to appellant¿s initial motion for rehearing is denied as moot in light of appellant¿s filing of an agreed-upon amended motion for rehearing. City of Miami¿s response to the amended motion for rehearing will be due as per the Rules of Appellate Procedure.
Docket Date 2017-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ amended
On Behalf Of MILANO, INC.
Docket Date 2017-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Miami
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Upon consideration, appellants¿ and appellee¿s joint motion for leave to amend motion for rehearing, motion for rehearing en banc and request for a written opinion is granted. Appellee¿s joint motion for extension of time to file its response is granted to and including July 5, 2017.
Docket Date 2017-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION FOR LEAVE TO AMEND MOTIN FOR REHEARING, MOTION FOR REHEARING EN BANC AND JOINT MOTION FOR EOT TO FILE RESPONSE
On Behalf Of City of Miami
Docket Date 2017-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MILANO, INC.
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for conditional award of appellate attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-03-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-28
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of MILANO, INC.
Docket Date 2017-02-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of City of Miami
Docket Date 2017-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILANO, INC.
Docket Date 2017-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILANO, INC.
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including seven (7) days from the date of this order.
Docket Date 2017-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MILANO, INC.
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MILANO, INC.
Docket Date 2016-12-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellants¿ motion to refer to mediation is hereby denied. Appellants¿ motion to reschedule oral argument is granted. This cause is removed from the oral argument calendar of Monday, January 23, 2017 and is rescheduled for Wednesday, March 8, 2017 at 9:30 o¿clock A.M. The parties will have ten minutes per side to present their argument.
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including January 12, 2017.
Docket Date 2016-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MILANO, INC.
Docket Date 2016-12-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to refer to mediation
On Behalf Of City of Miami
Docket Date 2016-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RESCHEDULE O/A
On Behalf Of MILANO, INC.
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MILANO, INC.
Docket Date 2016-10-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 10/26/16
Docket Date 2016-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Miami
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 10/16/16
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Miami
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including October 6, 2016.
Docket Date 2016-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of City of Miami
Docket Date 2016-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/4/16
Docket Date 2016-07-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ July 11, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2016-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MILANO, INC.
Docket Date 2016-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MILANO, INC.
Docket Date 2016-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILANO, INC.
Docket Date 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of City of Miami
Docket Date 2016-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellants¿ motion requesting reconsideration on extension of time to file the initial brief, the appellants are granted to and including July 11, 2016
Docket Date 2016-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ requesting reconsideration of extension of time to file initial brief.
On Behalf Of MILANO, INC.
Docket Date 2016-05-25
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of City of Miami
Docket Date 2016-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion requesting reconsideration on extension of time to file initial brief is hereby denied.
Docket Date 2016-05-23
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of eot to file initial brief
On Behalf Of MILANO, INC.
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellants¿ motion for an extension of time to file the initial brief is granted to and including forty (40) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-05-16
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 MILANO, INC.
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/17/16
Docket Date 2016-03-16
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 MILANO, INC.
Docket Date 2016-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 Volumes.
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 3/18/16.
Docket Date 2016-01-11
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 MILANO, INC.
Docket Date 2015-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
On Behalf Of MILANO, INC.
Docket Date 2015-11-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FAX.
Docket Date 2015-11-24
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of City of Miami
Docket Date 2015-11-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 November 22, 2015.
Docket Date 2015-11-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MILANO, INC.
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2666808610 2021-03-15 0455 PPP 5660 Collins Ave Apt 20D, Miami Beach, FL, 33140-2458
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-2458
Project Congressional District FL-24
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20097.53
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State