Search icon

LUIS ALVAREZ, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUIS ALVAREZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUIS ALVAREZ, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Mar 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000033757
FEI/EIN Number 030445286

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

Address: 4200 SHERIDAN ST., APT. 352, HOLLYWOOD, FL, 33021
Mail Address: 4200 SHERIDAN ST., APT. 352, HOLLYWOOD, FL, 33021
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ LUIS A President 4200 SHERIDAN ST., APT. 352, HOLLYWOOD, FL, 33021
ALVAREZ LUIS A Agent 4200 SHERIDAN ST., APT. 352, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
LUIS ALVAREZ VS MARK DAVID HAWKINS AND GEORGE S. QUAY 2D2018-1670 2018-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015-CA-3314

Parties

Name LUIS ALVAREZ, CORP.
Role Appellant
Status Active
Name GEORGE STUART QUAY
Role Appellee
Status Active
Name MARK DAVID HAWKINS
Role Appellee
Status Active
Representations STUART J. FREEMAN, ESQ., EZEQUIEL LUGO, ESQ., ERIC C. THIEL, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ COMBINED MOTIONS FOR CERITIFICATION, FOR REHEARING AND REHEARING EN BANC, OR ALTERNATIVELY, FOR ISSUANCE OF A WRITTEN OPPINION
On Behalf Of LUIS ALVAREZ
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted. Appellant's motion for rehearing is due on or before June 10, 2019. No further extensions will be granted absent a showing of extraordinary circumstances.
Docket Date 2019-05-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LUIS ALVAREZ
Docket Date 2019-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motions for rehearing, rehearing en banc, certification, oralternatively, for issuance of a written opinion are denied.
Docket Date 2019-06-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S "COMBINED MOTIONS FOR CERTIFICATION, FOR REHEARING AND REHEARING EN BANC, OR ALTERNATIVELY, FOR ISSUANCE OF A WRITTEN OPINION"
On Behalf Of MARK DAVID HAWKINS
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-13
Type Response
Subtype Objection
Description OBJECTION ~ ON MOTION TO STRIKE
Docket Date 2018-12-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee Mark David Hawkins's motion to strike.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARK DAVID HAWKINS
Docket Date 2018-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S OBJECTION TO AND MOTION TO STRIKE THE AMENDED REPLY BRIEF
On Behalf Of MARK DAVID HAWKINS
Docket Date 2018-11-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellees' motion to strike reply brief is denied. Appellees' objection is noted.
Docket Date 2018-11-26
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
Docket Date 2018-11-15
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant's motion for clarification is denied. Appellant's third motion to supplement the record is denied as the record on appeal has been supplemented with all items filed in the lower tribunal record.
Docket Date 2018-11-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 11 PAGES
Docket Date 2018-11-07
Type Response
Subtype Response
Description RESPONSE ~ OMNIBUS RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION AND THIRD MOTION TO SUPPLEMENT THE RECORD, NOTICE OF CORRECTION OF SCRIVENERS' ERROR, AND OBJECTION TO VACATING ORDER
On Behalf Of MARK DAVID HAWKINS
Docket Date 2018-11-01
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO VACATING ORDER
Docket Date 2018-10-30
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The court's order dated October 12, 2018, is vacated.
Docket Date 2018-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of LUIS ALVAREZ
Docket Date 2018-10-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION AND THIRD MOTION TO SUPPLEMENT THE RECORD
Docket Date 2018-10-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION OF SCRIVENERS' ERROR
Docket Date 2018-10-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
Docket Date 2018-10-26
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLEE'S MOTION TO STRIKE
Docket Date 2018-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S OBJECTION TO AND MOTION TO STRIKE THE REPLY BRIEF
On Behalf Of MARK DAVID HAWKINS
Docket Date 2018-10-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2018-10-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION OF SCRIVENERS' ERROR
Docket Date 2018-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2018-10-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S SECOND MOTION TO SUPPLEMENTTHE RECORD
On Behalf Of MARK DAVID HAWKINS
Docket Date 2018-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The "amended [appellant's] motion to supplement the record" is denied. Appellant's motion for extension of time to serve the reply brief is granted, and the brief shall be filed within fifteen days from the date of this order. Appellant's response to appellee's objection to appellant's amended motion to supplement the record is stricken as not authorized by the Florida Rules of Appellate Procedure.
Docket Date 2018-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ See Amended motion.
Docket Date 2018-09-24
Type Response
Subtype Reply
Description REPLY ~ RESPONSE TO APPELLEE'S OBJECTION TO APPELLANT'S AMENDED MOTION TO SUPPLEMENT THE RECORD AND FOR AN EXTENSION OF TIME TO REPLY
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S AMENDED MOTION TO SUPPLEMENTTHE RECORD AND FOR AN EXTENSION OF TIME TO REPLY
On Behalf Of MARK DAVID HAWKINS
Docket Date 2018-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ANDFOR AN EXTENSION OF TIME TO REPLY
Docket Date 2018-09-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD AND FOR AN EXTENSION OF TIME TO REPLY
On Behalf Of MARK DAVID HAWKINS
Docket Date 2018-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
Docket Date 2018-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARK DAVID HAWKINS
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by August 28, 2018. Appellant’s objection is noted.
Docket Date 2018-07-13
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 MARK DAVID HAWKINS
Docket Date 2018-07-13
Type Response
Subtype Objection
Description OBJECTION ~ OBJECTION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO ANSWER BRIEF
Docket Date 2018-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK DAVID HAWKINS
Docket Date 2018-07-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2018-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MINKOFF - 309 PAGES
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of LUIS ALVAREZ
Docket Date 2018-04-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(3), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-23
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike the amended reply brief filed on November 26, 2018, is granted, and that brief shall be stricken from the record. The appeal will be decided on the initial brief, the answer brief, and the reply brief filed on October 13, 2018. The appellant's objection on motion to strike is noted.
Docket Date 2018-10-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ *VACATED-SEE 10/30/18 ORDER.*Appellant's second amended motion to supplement the record is granted, with the exception of Exhibit SS.Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion and second amended motion, except Exhibit SS, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty days from the date of this order.
LUIS E. ALVAREZ VS MARK D. HAWKINS 2D2017-2564 2017-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA000723XXCICI

Parties

Name LUIS ALVAREZ, CORP.
Role Appellant
Status Active
Name MARK DAVID HAWKINS
Role Appellee
Status Active
Representations ERIC C. THIEL, ESQ., STUART J. FREEMAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, AND BADALAMENTI
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS ALVAREZ
Docket Date 2017-08-31
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's June 27, 2017, fee order.
Docket Date 2017-07-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPELLEE'S DESIGNATION TO COURT REPORTER AND REPORTER'S ACKNOWLEDGEMENT
LUIS ALVAREZ, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., 3D2012-2545 2012-09-28 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
08-81625

Parties

Name LUIS ALVAREZ, CORP.
Role Appellant
Status Active
Representations PETER J. SNYDER
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations GARTH T. YEARICK, DEAN A. MORANDE, MICHAEL K. WINSTON, RONALD R. WOLFE
Name MICHAEL K. WINSTON
Role Appellee
Status Active
Name Hon. Joseph Farina
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 2013-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUME AND 3 SUPPL VOLUMES.
Docket Date 2013-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-23
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification is hereby denied. Upon consideration of the motion for appellate attorney¿s fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount.Upon consideration of the motion for attorney¿s fees and costs filed by appellant, it is ordered that said motion is hereby denied. SUAREZ and SALTER, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-08-07
Type Response
Subtype Response
Description RESPONSE ~ in motion for clarification
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2013-08-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of LUIS ALVAREZ
Docket Date 2013-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-07-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ CORRECTED
On Behalf Of LUIS ALVAREZ
Docket Date 2013-07-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LUIS ALVAREZ
Docket Date 2013-07-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2013-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS ALVAREZ
Docket Date 2013-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS ALVAREZ
Docket Date 2013-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2013-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including July 1, 2013; alternative motion to reschedule oral argument is denied.
Docket Date 2013-06-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2013-06-20
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 LUIS ALVAREZ
Docket Date 2013-06-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Peter J. Snyder 324353
Docket Date 2013-06-11
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2013-06-07
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2013-06-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s May 28, 2013 and May 29, 2013 motions to supplement the record are granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motions.
Docket Date 2013-05-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL K. WINSTON
Docket Date 2013-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL K. WINSTON
Docket Date 2013-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of MICHAEL K. WINSTON
Docket Date 2013-05-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of MICHAEL K. WINSTON
Docket Date 2013-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL K. WINSTON
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL K. WINSTON
Docket Date 2013-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-22
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 MICHAEL K. WINSTON
Docket Date 2013-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS ALVAREZ
Docket Date 2012-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's December 10, 2012 motion to supplement the record 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. Appellant shall file his initial brief thirty (30) days after receipt of supplement record.
Docket Date 2012-12-10
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 LUIS ALVAREZ
Docket Date 2012-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume.
Docket Date 2012-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2012-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2012-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of MICHAEL K. WINSTON
Docket Date 2012-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS ALVAREZ
Docket Date 2012-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2003-06-11
Domestic Profit 2002-03-21

USAspending Awards / Financial Assistance

Date:
2022-11-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO SMALL BUSINESSES AND NONPROFITS IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: ENABLE SMALL BUSINESSES AND NONPROFITS OF ANY SIZE TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-23000.00
Total Face Value Of Loan:
0.00
Date:
2021-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
40500.00
Total Face Value Of Loan:
40500.00
Date:
2021-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-11-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
72000.00
Date:
2021-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-19069.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
98546131
Mark:
NALIS
Status:
NOTICE OF ALLOWANCE - ISSUED
Mark Type:
TRADEMARK
Application Filing Date:
2024-05-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NALIS

Goods And Services

For:
Cleaning brushes for household use; Cleaning cloths; Cleaning rags; Cleaning sponges; Household containers; Kitchen containers; Rags for cleaning; Steel wool for cleaning
International Classes:
021 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,208
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,227.53
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $5,208
Jobs Reported:
1
Initial Approval Amount:
$3,025
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,033.7
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,025
Jobs Reported:
1
Initial Approval Amount:
$1,882
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,891.95
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $1,882
Jobs Reported:
1
Initial Approval Amount:
$1,882
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,893.09
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $1,882
Jobs Reported:
1
Initial Approval Amount:
$3,085
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,085
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,096.83
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $3,079
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,834
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,834
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,847.21
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $3,834
Jobs Reported:
1
Initial Approval Amount:
$2,132
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,145.84
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $2,132
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,009.94
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,910.62
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$3,834
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,834
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,849.55
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $3,834
Jobs Reported:
1
Initial Approval Amount:
$10,066
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,115.36
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $10,066
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,903.2
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,625
Date Approved:
2021-02-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $20,623
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,902.63
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,829
Jobs Reported:
1
Initial Approval Amount:
$5,208
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,208
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,236.54
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,208
Jobs Reported:
1
Initial Approval Amount:
$20,770
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,770
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,879.04
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,769

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-05-04
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-07
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 Jul 2025

Sources: Florida Department of State