Search icon

THE ALVAREZ GROUP OF COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: THE ALVAREZ GROUP OF COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALVAREZ GROUP OF COMPANIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: L17000178308
FEI/EIN Number 82-2543893

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

Address: 1065 SW 8TH ST, #1119, MIAMI, FL, 33130, US
Mail Address: 15211 MENTEITH PLACE, MIAMI LAKES, FL, 33016, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ Alexander Manager 15211 MENTEITH PLACE, MIAMI LAKES, FL, 33016
ALVAREZ ALEXANDER M Agent 15211 MENTEITH PLACE, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043645 AG PROPERTIES ACTIVE 2025-03-29 2030-12-31 - 1065 SW 8TH ST., MIAMI, FL, 33130
G19000085346 TITAN STEEL PARTS EXPIRED 2019-08-12 2024-12-31 - 15211 MENTEITH PLACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 1065 SW 8TH ST, #1119, MIAMI, FL 33130 -
REINSTATEMENT 2019-01-04 - -
REGISTERED AGENT NAME CHANGED 2019-01-04 ALVAREZ, ALEXANDER M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-01-04
Florida Limited Liability 2017-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1792488301 2021-01-19 0455 PPS 1065, MIAMI, FL, 33130
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33130
Project Congressional District FL-24
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20950.81
Forgiveness Paid Date 2021-08-23
9307458100 2020-07-28 0455 PPP 15211 Menteith Place, Miami Lakes, FL, 33016-1436
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18585
Loan Approval Amount (current) 18585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-1436
Project Congressional District FL-26
Number of Employees 1
NAICS code 424110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 18766.27
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State