Search icon

ORLANDO ALVAREZ, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ORLANDO T. ALVAREZ VS STATE OF FLORIDA 5D2019-2095 2019-07-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non 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
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
ORLANDO ALVAREZ VS STATE OF FLORIDA 5D2018-1135 2018-04-11 Closed
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
ORLANDO ALVAREZ VS STATE OF FLORIDA 5D2017-0723 2017-03-09 Closed
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
ORLANDO T. ALVAREZ VS STATE OF FLORIDA SC2017-0357 2017-03-02 Closed
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
ORLANDO ALVAREZ VS STATE OF FLORIDA 5D2015-4548 2015-12-31 Closed
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

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-2739
Project Congressional District FL-28
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3878758506 2021-02-24 0455 PPP 1206 W Waters Ave N/A, Tampa, FL, 33604-2871
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4672
Loan Approval Amount (current) 4672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-2871
Project Congressional District FL-14
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4755.71
Forgiveness Paid Date 2022-12-14
6476369003 2021-05-22 0455 PPP 7187 NW 1st Ter, Miami, FL, 33126-4249
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20822
Loan Approval Amount (current) 20822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-4249
Project Congressional District FL-27
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20923.8
Forgiveness Paid Date 2021-11-29
8785988803 2021-04-22 0455 PPP 2810 SW 87th Ave Apt 909, Davie, FL, 33328-6619
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16248
Loan Approval Amount (current) 16248
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-6619
Project Congressional District FL-25
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16384.75
Forgiveness Paid Date 2022-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State