Search icon

ALGER FARMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALGER FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 1985 (40 years ago)
Document Number: H69728
FEI/EIN Number 592646897
Address: % JOHN L. ALGER, 950 N.W. 8TH ST., HOMESTEAD, FL, 33030
Mail Address: PO BOX 1253, HOMESTEAD, FL, 33090
ZIP code: 33030
City: Homestead
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALGER, JOHN L. President 17971 SW 248TH ST., HOMESTEAD, FL, 33030
ALGER, JOHN L. Director 17971 SW 248TH ST., HOMESTEAD, FL, 33030
ALGER, JOHN L. Agent 950 N.W. 8TH ST., HOMESTEAD, FL, 33030
ALGER, CARLA J. SDTD 17971 S.W. 284TH ST., HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-08-28 % JOHN L. ALGER, 950 N.W. 8TH ST., HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2007-08-28 ALGER, JOHN L. -
CHANGE OF MAILING ADDRESS 2002-03-25 % JOHN L. ALGER, 950 N.W. 8TH ST., HOMESTEAD, FL 33030 -

Court Cases

Title Case Number Docket Date Status
RICHARD T. ALGER, et al., VS UNITED STATES OF AMERICA, et al., 3D2019-1259 2019-06-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-090

Parties

Name Richard T. Alger
Role Appellant
Status Active
Representations AMANDA QUIRKE HAND
Name ALGER FARMS, INC.
Role Appellant
Status Active
Name John L. Alger
Role Appellant
Status Active
Name City of Homestead
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Representations DANIEL MATZKIN, Laura K. Wendell, CARLOS J. RAURELL, ARIANA FAJARDO ORSHAN, JAMES E. WHITE
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Petitioners’ Motion for Rehearing and Motion for Clarification is hereby denied. FERNANDEZ, MILLER and GORDO, JJ., concur. Petitioners’ Motion for Rehearing En Banc is denied.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ UNITED STATES' RESPONSE TO MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, ANDMOTION FOR CLARIFICATION
On Behalf Of United States of America
Docket Date 2020-01-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, MOTION FOR CLARIFICATION
On Behalf Of Richard T. Alger
Docket Date 2019-12-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2019-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the petitioner’s Request for Oral Argument is hereby denied.FERNANDEZ, MILLER and GORDO, JJ., concur.
Docket Date 2019-10-04
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Richard T. Alger
Docket Date 2019-09-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to the United States of America’s response to the petition for writ of certiorari is granted to and including October 4, 2019.
Docket Date 2019-09-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' MOTION FOR EXTENSION OF TIME TO REPLY TO UNITED STATES OF AMERICA'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Richard T. Alger
Docket Date 2019-09-13
Type Record
Subtype Appendix
Description Appendix ~ UNITED STATES' SUPPLEMENTAL APPENDIXFOR RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of United States of America
Docket Date 2019-09-13
Type Response
Subtype Response
Description RESPONSE ~ UNITED STATES' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of United States of America
Docket Date 2019-09-12
Type Response
Subtype Response
Description RESPONSE ~ CITY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of United States of America
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent United States of America’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 16, 2019.
Docket Date 2019-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNITED STATES' MOTION FOR EXTENSION OF TIME TO RESPOND TO ORDER TO SHOW CAUSE
On Behalf Of United States of America
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United States of America
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent City of Homestead’s unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including September 19, 2019.
Docket Date 2019-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ CITY'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO ORDER TO SHOW CAUSE
On Behalf Of United States of America
Docket Date 2019-06-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-06-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Richard T. Alger
Docket Date 2019-06-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Richard T. Alger
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Richard T. Alger
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
353892.00
Total Face Value Of Loan:
353892.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-25
Type:
Accident
Address:
950 NW 8 STREET, HOMESTEAD, FL, 33030
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$353,892
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$353,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$357,145.84
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $353,892

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State