Search icon

DIAZ, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DIAZ, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2014 (11 years ago)
Organization Date: 01 Jul 2014 (11 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0891123
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 644 PHILLIPS LANE, 2ND FL., LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

Organizer

Name Role
BRUCE A. BEICKMAN Organizer

Registered Agent

Name Role
BRUCE A. BEICKMAN Registered Agent

Member

Name Role
ALFREDO DIAZ NEVAREZ Member

Assumed Names

Name Status Expiration Date
DIAZ GUTTER WORKS & DRYWALL FINISH Expiring 2025-06-29

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-15
Annual Report 2022-05-27
Annual Report 2021-06-07
Certificate of Assumed Name 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37700.00
Total Face Value Of Loan:
37700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$37,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,543.01
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $37,700

Court Cases

Court Case Summary

Filing Date:
2024-10-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Name:
DIAZ, LLC
Party Role:
Plaintiff
Party Name:
USA
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DIAZ
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
DIAZ, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2023-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
DIAZ, LLC
Party Role:
Plaintiff
Party Name:
STATE FARM MUTUAL AUTOMOBILE I
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State