Entity Name: | DIAZ ANSELMO & ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIAZ ANSELMO & ASSOCIATES, P.A. 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: | 22 Jul 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Feb 2021 (4 years ago) |
Document Number: | V52807 |
FEI/EIN Number |
650345496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 NW 70 AVENUE, PLANTATION, FL, 33317, US |
Mail Address: | P.O. BOX 19519, FT. LAUDERDALE, FL, 33318, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHD LEGAL GROUP PA 401(K) PROFIT SHARING PLAN | 2020 | 650345496 | 2021-07-22 | DIAZ ANSELMO & ASSOCIATES, P.A. | 61 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-22 |
Name of individual signing | ROY DIAZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-07-22 |
Name of individual signing | ROY DIAZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DIAZ ROY A | Director | 499 NW 70th Ave, Plantation, FL, 33317 |
DIAZ ROY A | President | 499 NW 70th Ave, Plantation, FL, 33317 |
Diaz Adam | Vice President | 499 NW 70 AVENUE, PLANTATION, FL, 33317 |
DIAZ ROY A | Agent | 499 NW 70 AVENUE, PLANTATION, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000051040 | DIAZ ANSELMO | ACTIVE | 2025-04-15 | 2030-12-31 | - | 499 NW 70TH AVE, SUITE 309, PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-02-23 | DIAZ ANSELMO & ASSOCIATES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317 | - |
NAME CHANGE AMENDMENT | 2019-12-30 | DIAZ ANSELMO LINDBERG, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 499 NW 70 AVENUE, SUITE 309, PLANTATION, FL 33317 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-19 | DIAZ, ROY A | - |
NAME CHANGE AMENDMENT | 2012-10-10 | SHD LEGAL GROUP P.A. | - |
AMENDMENT AND NAME CHANGE | 2001-10-02 | SMITH, HIATT & DIAZ, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Robert Aspenwall, Appellant(s) v. The Bank of New York Mellon FKA The Bank of New York, as Trustee for the Certificateholders of CWALT, Inc., Alternative Loan Trust 2006-7CB, Mortgage Pass-Through Certificates, Series 2006-7CB, Tammy Aspenwall, First National Bank of Omaha, et al., Appellee(s). | 1D2023-2413 | 2023-09-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert Aspenwall |
Role | Appellant |
Status | Active |
Representations | Aaron W. Binns |
Name | The Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | Adam Alexander Diaz, Kathleen Achille |
Name | DIAZ ANSELMO & ASSOCIATES, P.A. |
Role | Appellee |
Status | Active |
Name | The Bank of New York |
Role | Appellee |
Status | Active |
Representations | Adam Alexander Diaz, Kathleen Achille |
Name | Certificateholders of CWALT, INC. |
Role | Appellee |
Status | Active |
Representations | Adam Alexander Diaz, Kathleen Achille |
Name | Alternative Loan Trust 2006-7CB |
Role | Appellee |
Status | Active |
Representations | Adam Alexander Diaz, Kathleen Achille |
Name | Mortgage Pass-Through Certificates, Series 2006-7CB |
Role | Appellee |
Status | Active |
Representations | Adam Alexander Diaz, Kathleen Achille |
Name | Tammy Aspenwall |
Role | Appellee |
Status | Active |
Name | First National Bank of Omaha |
Role | Appellee |
Status | Active |
Name | Columbia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed no response copy of order, filing fee, DS, SC order |
View | View File |
Docket Date | 2023-11-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Robert Aspenwall |
Docket Date | 2023-11-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2023-10-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Mortgage Pass-Through Certificates, Series 2006-7CB |
Docket Date | 2023-10-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-09-26 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2023-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Robert Aspenwall |
Docket Date | 2023-11-02 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-30 |
AMENDED ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-14 |
Name Change | 2021-02-23 |
AMENDED ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-24 |
Name Change | 2019-12-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State