Entity Name: | ALVAREZ LAW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALVAREZ LAW, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | L11000005120 |
FEI/EIN Number |
451561849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 PONCE DE LEON BLVD, Miami, FL, 33146, US |
Mail Address: | P O BOX 561773, Miami, FL, 33256, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ DAVID | Manager | 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146 |
ALVAREZ DAVID T | Agent | 4000 PONCE DE LEON BLVD, Miami, FL, 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000106111 | DAVID T ALVAREZ, ESQ | EXPIRED | 2011-10-31 | 2016-12-31 | - | 1501 VENERA AVE, STE 300, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-01 | 1901 South Roosevelt Boulevard, 409 W, Key West, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 1901 South Roosevelt Boulevard, 409 W, Key West, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 4000 PONCE DE LEON BLVD, Miami, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 4000 PONCE DE LEON BLVD, Miami, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 4000 PONCE DE LEON BLVD, Miami, FL 33146 | - |
REINSTATEMENT | 2021-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | ALVAREZ, DAVID T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-10-08 |
REINSTATEMENT | 2020-05-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State