Search icon

MANUEL ALVAREZ, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MANUEL ALVAREZ, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Dec 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L03000055099
FEI/EIN Number 119347861
Address: 7885 SW 13TH STREET, MIAMI, FL, 33144
Mail Address: 7885 SW 13TH STREET, MIAMI, FL, 33144
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MANUEL Manager 7885 SW 13TH STREET, MIAMI, FL, 33144
ALVAREZ MANUEL Agent 7885 SW 13TH STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
GEOVERA SPECIALTY INSURANCE COMPANY, VS IRIS ALVAREZ, et al., 3D2020-0142 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28742

Parties

Name GeoVera Specialty Insurance Company
Role Appellant
Status Active
Representations KAREN A. BRIMMER, Maureen G. Pearcy
Name MANUEL ALVAREZ, L.L.C.
Role Appellee
Status Active
Name Iris Alvarez
Role Appellee
Status Active
Representations DEAN R. MALLETT, MARC J. GUTTERMAN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of the appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court for a determination as to whether Appellant operates under the Surplus Lines Law, sections 626.913-626.937, Florida Statutes, and if so, whether Appellant is exempt from the provisions of Chapter 627, including section 627.428. If the trial court determines that Appellant is subject to the attorney’s fee provision under section 627.428, it shall fix an amount.
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GeoVera Specialty Insurance Company
Docket Date 2020-05-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT GEOVERA SPECIALTY INSURANCE COMPANY'SRESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GeoVera Specialty Insurance Company
Docket Date 2020-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Iris Alvarez
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Opposed Motion for Extension of Time to file the initial brief is granted to and including June 1, 2020.
Docket Date 2020-05-11
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 GeoVera Specialty Insurance Company
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/11/20
Docket Date 2020-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GeoVera Specialty Insurance Company
Docket Date 2020-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GeoVera Specialty Insurance Company
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GeoVera Specialty Insurance Company
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2006-02-09
ANNUAL REPORT 2004-03-02
Florida Limited Liabilites 2003-12-15

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
10054.00
Total Face Value Of Loan:
10054.00
Date:
2021-04-17
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:
15805.00
Total Face Value Of Loan:
15805.00
Date:
2021-04-07
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:
20295.00
Total Face Value Of Loan:
20295.00
Date:
2021-04-01
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:
10054.00
Total Face Value Of Loan:
10054.00
Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5800.00
Total Face Value Of Loan:
5800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,805
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,858.69
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $15,805
Jobs Reported:
1
Initial Approval Amount:
$10,054
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,071.32
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $10,054
Jobs Reported:
1
Initial Approval Amount:
$10,054
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,089.47
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $10,054
Jobs Reported:
1
Initial Approval Amount:
$20,295
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,295
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,368.85
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,291
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State