Search icon

CARLOS ALVAREZ PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLOS ALVAREZ PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS ALVAREZ PLLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000117069
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 900 N.E 125th Street, North Miami, FL, 33161, US
Mail Address: 900 N.E 125th Street, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CARLOS Manager 900 N.E 125th Street, North Miami, FL, 33161
Paternostro Joseph Agent 900 N.E 125th Street, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 900 N.E 125th Street, Suite 219, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-04-30 900 N.E 125th Street, Suite 219, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Paternostro, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 900 N.E 125th Street, Suite 219, North Miami, FL 33161 -

Court Cases

Title Case Number Docket Date Status
CARLOS ALVAREZ AND YAMILKA CABRERA, VS PEOPLE'S TRUST INSURANCE COMPANY, 3D2021-1127 2021-05-14 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
18-8898

Parties

Name CARLOS ALVAREZ PLLC
Role Appellant
Status Active
Representations ANTHONY M. LOPEZ, Steven E. Gurian
Name YAMILKA CABRERA
Role Appellant
Status Active
Name People’s Trust Insurance Company
Role Appellee
Status Active
Representations Tasha M. Somarriba, Jonathan Sabghir, Mark D. Tinker, MARY LOU CUELLAR-STILO, Brett Frankel, JOSHUA R. LOPEZ
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing, Motion for Clarification, Motion for Certification, and/or Motion for a Written Opinion is hereby denied. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2022-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE MOTION FOR REHEARING,MOTION FOR REHEARING EN BANC, MOTION FORCERTIFICATION, AND/OR REQUEST FOR CLARIFICATION
On Behalf Of People’s Trust Insurance Company
Docket Date 2022-05-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CARLOS ALVAREZ
Docket Date 2022-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ RESPONDENTS' MOTION FOR REHEARING, MOTION FORREHEARING EN BANC, MOTION FOR CLARIFICATION, MOTION FORCERTIFICATION, AND/OR MOTION FOR WRITTEN ORDER
On Behalf Of People’s Trust Insurance Company
Docket Date 2022-04-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Entitlement to Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-03-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2022-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of People’s Trust Insurance Company
Docket Date 2022-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of People’s Trust Insurance Company
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including February 5, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/26/2022
Docket Date 2021-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Agreed Motion to Supplement the Record on Appeal, filed on November 18, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2021-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/29/2021
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/29/2021
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/29/2021
Docket Date 2021-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-08-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ENTITLEMENT TOATTORNEYS' FEES
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ENTITLEMENT TO ATTORNEYS' FEES
On Behalf Of CARLOS ALVAREZ
Docket Date 2021-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS ALVAREZ
Docket Date 2021-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CARLOS ALVAREZ
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-8 days to 7/30/2021
Docket Date 2021-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Amended Notice of Appeal filed on June 3, 2021 is noted. This appeal shall proceed pursuant to said Amended Notice of Appeal.
Docket Date 2021-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL OF FINAL ORDER
On Behalf Of CARLOS ALVAREZ
Docket Date 2021-06-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Response to this Court’s Order to Show Cause is noted. As this is an appeal from an order that merely grants, but does not enter, judgment, the appeal in this case is premature and subject to dismissal. However, the lower tribunal retains jurisdiction to render a final order and, pursuant to Florida Rule of Appellate Procedure 9.110(l), this Court grants Appellant thirty (30) days from the date of this Order, within which to obtain, and file with this Court, a final order from the lower tribunal. Failure to do so may result in dismissal of this appeal.
Docket Date 2021-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CARLOS ALVAREZ
Docket Date 2021-05-20
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed for lack of jurisdiction, as it seeks to appeal an order which merely grants summary judgment, but does not enter judgment for any party.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of People’s Trust Insurance Company
Docket Date 2021-05-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CARLOS ALVAREZ
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JOSEPH PIRELA VS JPMORGAN CHASE BANK, etc., et al. 3D2016-2854 2016-12-20 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
15-2578

Parties

Name JOSEPH PIRELA
Role Appellant
Status Active
Name CARLOS ALVAREZ PLLC
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-03-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby by dismissed. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2017-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MOTION TO PAY NO FEES TO THE FLORIDA SUPREME COURT
Docket Date 2017-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-01-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-10
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for lack of an appealable order.
Docket Date 2016-12-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of JOSEPH PIRELA
Docket Date 2016-12-20
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 2016-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before December 30, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-06-17

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9388
Current Approval Amount:
9388
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9424.01
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7725
Current Approval Amount:
7725
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7760.62
Date Approved:
2021-04-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
8037
Current Approval Amount:
8037
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15125
Current Approval Amount:
15125
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15172.9
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4694
Current Approval Amount:
4694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4711.1
Date Approved:
2021-02-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20250
Current Approval Amount:
20250
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-06-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
19374
Current Approval Amount:
19374
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20844.37
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4197
Current Approval Amount:
4197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4256.69
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20961.42
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5108
Current Approval Amount:
5108
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5126.16
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15056
Current Approval Amount:
15056
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15136.85

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-06-17
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-07-16
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State