Search icon

OSVALDO ALVAREZ, LLC - Florida Company Profile

Company Details

Entity Name: OSVALDO ALVAREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSVALDO ALVAREZ, 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: 07 Feb 2022 (3 years ago)
Document Number: L22000062432
FEI/EIN Number 88-0783463

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

Address: 23301 SW 110TH CT, MIAMI, FL, 33032, US
Mail Address: 23301 SW 110TH CT, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ OSVALDO Manager 23301 SW 110TH CT, MIAMI, FL, 33032
ALVAREZ OSVALDO Agent 23301 SW 110TH CT, MIAMI, FL, 33032

Court Cases

Title Case Number Docket Date Status
JERRY REX DANFORD, VS OSVALDO ALVAREZ, et al., 3D2019-1508 2019-08-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-3496

Parties

Name Jerry Rex Danford
Role Appellant
Status Active
Representations CARYN L. BELLUS, BRETTON C. ALBRECHT
Name OSVALDO ALVAREZ, LLC
Role Appellee
Status Active
Representations STEPHEN M. ROSANSKY, GARY ALAN FRIEDMAN, LAURI WALDMAN ROSS
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-10-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that 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.
Docket Date 2020-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jerry Rex Danford
Docket Date 2019-08-01
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 2020-10-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Settlement and Motion to Stay Appeal is granted. This cause is removed from the oral argument calendar of Wednesday, October 14, 2020 at 9:30 o’clock A.M.
Docket Date 2020-09-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND MOTION TO STAY APPEAL
On Behalf Of Jerry Rex Danford
Docket Date 2020-08-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Jerry Rex Danford
Docket Date 2020-08-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, OCTOBER 14, 2020, at 9:30 o’clock a.m., with ten (10) minutes allowed each side for presentation of oral argument.. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Counsel must return the Notice of Acknowledgment attached hereto within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of Osvaldo Alvarez
Docket Date 2020-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jerry Rex Danford
Docket Date 2020-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to file the reply brief is granted to and including fifteen (15) days from the date of this Order
Docket Date 2020-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Jerry Rex Danford
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Jerry Rex Danford
Docket Date 2020-04-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Osvaldo Alvarez
Docket Date 2020-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE OSVALDO ALVAREZ' ANSWER BRIEF
On Behalf Of Osvaldo Alvarez
Docket Date 2020-03-13
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 Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including April 13, 2020, 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 2020-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Osvaldo Alvarez
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Osvaldo Alvarez
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/13/20
Docket Date 2020-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Osvaldo Alvarez
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/12/20
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Osvaldo Alvarez
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/13/20
Docket Date 2019-11-14
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant’s Unopposed Motion to Accept the Initial Brief as Timely Filed is granted, and the Initial Brief filed on November 13, 2019, is accepted by the Court.
Docket Date 2019-11-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Jerry Rex Danford
Docket Date 2019-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jerry Rex Danford
Docket Date 2019-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Jerry Rex Danford
Docket Date 2019-11-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT,JERRY REX DANFORD
On Behalf Of Jerry Rex Danford
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Agreed Motion for Extension of Time to file the initial brief is granted to and including seven (7) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-11-01
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 Jerry Rex Danford
Docket Date 2019-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Agreed Motion for an Extension of Time to File the Initial Brief is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Osvaldo Alvarez
Docket Date 2019-10-15
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 Jerry Rex Danford
Docket Date 2019-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/16/19
Docket Date 2019-09-13
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 Jerry Rex Danford
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/14/19
Docket Date 2019-08-14
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 Jerry Rex Danford
Docket Date 2019-08-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jerry Rex Danford
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jerry Rex Danford

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-01
Florida Limited Liability 2022-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569058806 2021-04-23 0455 PPP 4005 SW 125th Ave, Miami, FL, 33175-2918
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2687
Loan Approval Amount (current) 2687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-2918
Project Congressional District FL-28
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2706.66
Forgiveness Paid Date 2022-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State