Search icon

JOSE ALVARADO CORPORATION LLC - Florida Company Profile

Company Details

Entity Name: JOSE ALVARADO CORPORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE ALVARADO CORPORATION 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: 20 Nov 2023 (a year ago)
Document Number: L23000523365
FEI/EIN Number 99-0883663

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

Address: 277 N STAR AVE, PANAMA CITY, FL, 32404, UN
Mail Address: 277 N START AVE, PANAMA CITY, FL, 32404, UN
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ ALVARADO JOSE LUIS Manager 277 N START AVE, PANAMA CITY, FL, 32404
LOPEZ ALVARADO JOSE L Agent 277 N START AVE, PANAMA CITY, FL, 32404

Court Cases

Title Case Number Docket Date Status
CITIZENS PROPERTY INSURANCE CORPORATION, Appellant(s) v. JOSE ALVARADO and SYLVIA MARTINEZ, Appellee(s). 4D2024-1668 2024-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-013247

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations Andrew Labbe
Name JOSE ALVARADO CORPORATION LLC
Role Appellee
Status Active
Representations Ramon Diego, Melissa A Giasi
Name Sylvia Martinez
Role Appellee
Status Active
Representations Ramon Diego, Albert Apgar Zakarian
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-08
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of Appellant's July 10, 2024 jurisdictional brief, the above-styled appeal is dismissed for lack of jurisdiction. Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022) (a partial final judgment is only reviewable under Rule 9.110(k) if it "disposes of an entire case as to any party" or "disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."). DAMOORGIAN, LEVINE and CONNER, JJ., concur.
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellees' July 22, 2024 motion for extension of time is granted, and the time for filing a response to Appellant's jurisdictional brief is extended seven (7) days from the date of this order.
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-07-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-07-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 19, 2024 "Partial Final Judgment (As To Liability)" is a final or nonfinal appealable order, as it states, "This does not end the Court's judicial labor in this case, but the Court reinforces that it reserves jurisdiction to determine Plaintiffs' damages caused by Defendant's breach of the contract, as well as Plaintiff's entitlement to attorney's fees and costs pursuant to Fla. Stat. § 627.428 and costs pursuant to Fla. Stat. § 57.041" suggesting further action by the court to resolve the breach of contract claim is necessary. See Fla. R. App. P. 9.110(k); see also Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
JOSE ALVARADO, et al., VS CHASE HOME FINANCE CO., LLC, et al., 3D2013-1645 2013-06-24 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
08-78503

Parties

Name JOSE ALVARADO CORPORATION LLC
Role Appellant
Status Withdrawn
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Withdrawn
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2013-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE ALVARADO
Docket Date 2013-09-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Jose Alvarado¿s motion to extend time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2013-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 12/18/13
Docket Date 2014-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2013-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-60 days to 2/17/14
Docket Date 2013-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2013-08-22
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 JOSE ALVARADO
Docket Date 2013-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2013-06-28
Type Notice
Subtype Notice
Description Notice ~ final judgement
On Behalf Of JOSE ALVARADO
Docket Date 2013-06-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ conformed order
On Behalf Of JOSE ALVARADO
Docket Date 2013-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE ALVARADO
JOSE ALVARADO, VS THE BANK OF NEW YORK, 3D2013-1261 2013-05-14 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
08-43714

Parties

Name JOSE ALVARADO CORPORATION LLC
Role Appellant
Status Active
Name The Bank of New York
Role Appellee
Status Active
Representations MARISOL MORALES
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-10-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated July 31, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-07-31
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 motion for an extension of time to file the initial brief is granted to and including October 9, 2013, 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 2013-07-26
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 JOSE ALVARADO
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 26, 2013.
Docket Date 2013-05-21
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 JOSE ALVARADO
Docket Date 2013-05-16
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 May 26, 2013.
Docket Date 2013-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE ALVARADO
Docket Date 2013-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
Florida Limited Liability 2023-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6438208810 2021-04-19 0491 PPS 3218 Chantilly Ct, Orange Park, FL, 32073-2281
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6752
Loan Approval Amount (current) 6752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-2281
Project Congressional District FL-04
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6773.46
Forgiveness Paid Date 2021-08-24
7923038609 2021-03-24 0491 PPP 3218 Chantilly Ct, Orange Park, FL, 32073-2281
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6752
Loan Approval Amount (current) 6752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-2281
Project Congressional District FL-04
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6777.16
Forgiveness Paid Date 2021-08-24
4944068809 2021-04-16 0455 PPS 10511 SW 20th St, Miramar, FL, 33025-1756
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1036
Loan Approval Amount (current) 1036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-1756
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1042.45
Forgiveness Paid Date 2022-01-13
5260198708 2021-04-02 0455 PPP 10511 SW 20th St, Miramar, FL, 33025-1756
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1036
Loan Approval Amount (current) 1036
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-1756
Project Congressional District FL-25
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1044.06
Forgiveness Paid Date 2022-01-13
5745628203 2020-08-08 0455 PPP 4 BRADFORD CT, KISSIMMEE, FL, 34758-4110
Loan Status Date 2022-03-17
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2600
Loan Approval Amount (current) 2600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34758-4110
Project Congressional District FL-09
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8176858107 2020-07-24 0455 PPP 9630 SW 164 AVE, MIAMI, FL, 33196-5841
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) 1221
Loan Approval Amount (current) 1221
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33196-5841
Project Congressional District FL-28
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1238.56
Forgiveness Paid Date 2022-01-04
9762768700 2021-04-09 0455 PPP 68 NW 57th St, Miami, FL, 33127-1612
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1612
Project Congressional District FL-24
Number of Employees 1
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20891.02
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State