Entity Name: | ORLANDO ALVAREZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORLANDO ALVAREZ, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 May 1985 (40 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | H59416 |
FEI/EIN Number |
592532616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16800 N.W. 2ND AVENUE, SUITE 604, N. MIAMI BEACH, FL, 33169-5583 |
Mail Address: | 16800 N.W. 2ND AVENUE, SUITE 604, N. MIAMI BEACH, FL, 33169-5583 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ, ORLANDO, M.D. | Director | 16800 NW 2ND AVE #604, NORTH MIAMI BCH, FL |
ALVAREZ, ORLANDO, M.D. | President | 16800 NW 2ND AVE #604, NORTH MIAMI BCH, FL |
ALVAREZ, GLADYS, M.D. | Director | 16800 NW 2ND AVE #604, NORTH MIAMI BCH, FL |
ALVAREZ, GLADYS, M.D. | Secretary | 16800 NW 2ND AVE #604, NORTH MIAMI BCH, FL |
ALVAREZ, GLADYS, M.D. | Treasurer | 16800 NW 2ND AVE #604, NORTH MIAMI BCH, FL |
MIKE SEGAL | Agent | 175 N.W. FIRST AVE., MIAMI, FL, 33128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-08-21 | 16800 N.W. 2ND AVENUE, SUITE 604, N. MIAMI BEACH, FL 33169-5583 | - |
CHANGE OF MAILING ADDRESS | 1989-08-21 | 16800 N.W. 2ND AVENUE, SUITE 604, N. MIAMI BEACH, FL 33169-5583 | - |
REGISTERED AGENT NAME CHANGED | 1989-08-21 | MIKE SEGAL | - |
REGISTERED AGENT ADDRESS CHANGED | 1989-08-21 | 175 N.W. FIRST AVE., SUITE 2000, MIAMI, FL 33128 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORLANDO T. ALVAREZ VS STATE OF FLORIDA | 5D2019-2095 | 2019-07-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORLANDO ALVAREZ, INC. |
Role | Appellant |
Status | Active |
Representations | Lori D. Loftis, Teresa D. Sutton, Office of the Public Defender, Scott Bishop |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Deborah A. Chance |
Name | Hon. Jeffery F. Mahl |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-11-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-11-19 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2019-09-30 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2019-09-13 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2019-09-13 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2019-08-28 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2019-08-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 498 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2019-07-26 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ APPT REGIONAL COUNSEL |
Docket Date | 2019-07-22 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2019-07-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/18/19 |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2019-07-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2019-07-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2013-CF-065423-A |
Parties
Name | ORLANDO ALVAREZ, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Docket Entries
Docket Date | 2018-08-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-08-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-20 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED. |
Docket Date | 2018-04-11 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL ~ CONFIDENTIAL |
Docket Date | 2018-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-04-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | NOA Final - Circuit Criminal - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2013-CF-065423 |
Parties
Name | ORLANDO ALVAREZ, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Andrea K. Totten, Office of the Attorney General |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-17 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-05-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-04-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ & 4/6 MOT DIS IS MOOT |
Docket Date | 2017-04-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-04-07 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/I 15 DAYS |
Docket Date | 2017-04-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | State of Florida |
Docket Date | 2017-04-03 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 15 DAYS |
Docket Date | 2017-03-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ PET FOR CERT TREATED AS IB; DATED 3/15/17 |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2017-03-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 15 DAYS; AA SHALL FILE A COPY OF ORDER.... |
Docket Date | 2017-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2017-03-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/3/17; L.T. ORDER OF INSOLVENCY FILED 3/3/17 |
On Behalf Of | ORLANDO ALVAREZ |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 5D15-4548 Circuit Court for the Eighteenth Judicial Circuit, Brevard County 052013CF065423AXXXXX |
Parties
Name | ORLANDO ALVAREZ, INC. |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Hon. Wesley Harold Heidt |
Name | Hon. James Hibbert Earp |
Role | Judge/Judicial Officer |
Status | Active |
Name | Mr. Scott Ellis |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-06 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ INSOLVENT BELOW |
Docket Date | 2017-03-06 |
Type | Order |
Subtype | Extension of Time (Miscellaneous) |
Description | ORDER-EXT OF TIME DY (MISC) ~ Petitioner's Motion for Enlargement is hereby denied as moot. |
Docket Date | 2017-03-06 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2017-03-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "PETITION FOR WRIT OF CERTIORARI" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION |
On Behalf Of | ORLANDO ALVAREZ |
View | View File |
Docket Date | 2017-03-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2017-03-02 |
Type | Motion |
Subtype | Ext of Time |
Description | MOTION-EXT OF TIME (MISC) ~ FILED AS A "MOTION FOR ENLARGEMENT OF TIME" |
On Behalf Of | ORLANDO ALVAREZ |
View | View File |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2013-CF-065423-A |
Parties
Name | ORLANDO ALVAREZ, INC. |
Role | Appellant |
Status | Active |
Representations | Sean M. Wagner |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Deborah A. Chance, Office of the Attorney General |
Name | Hon. James H. Earp |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-12 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel |
Docket Date | 2016-04-11 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ AMENDED |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2017-03-06 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC17-357 - CASE DISMISSED |
Docket Date | 2017-03-02 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2017-03-02 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2017-01-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2016-12-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-11-18 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2016-10-04 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2016-09-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2016-09-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2016-08-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2016-08-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 7/21 IB ACCEPTED. |
Docket Date | 2016-07-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2016-07-21 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2016-07-01 |
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 | ORLANDO ALVAREZ |
Docket Date | 2016-06-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF- 20 DAYS |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2016-04-04 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ INIT BRF BY 5/31 |
Docket Date | 2016-04-01 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Order Deny Substitution of Counsel |
Docket Date | 2016-04-01 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2016-04-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ORLANDO ALVAREZ |
Docket Date | 2016-03-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 4/4 ORDER |
Docket Date | 2016-02-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOL-PAPER ROA |
Docket Date | 2016-01-05 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2015-12-31 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2015-12-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-12-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/24/15; L.T. ORDER OF INSOLVENCY FILED 12/30/15 |
On Behalf Of | ORLANDO ALVAREZ |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2130188910 | 2021-04-26 | 0455 | PPP | 14366 SW 172nd Ln, Miami, FL, 33177-2739 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3878758506 | 2021-02-24 | 0455 | PPP | 1206 W Waters Ave N/A, Tampa, FL, 33604-2871 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6476369003 | 2021-05-22 | 0455 | PPP | 7187 NW 1st Ter, Miami, FL, 33126-4249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8785988803 | 2021-04-22 | 0455 | PPP | 2810 SW 87th Ave Apt 909, Davie, FL, 33328-6619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State