Search icon

LUIS ALVAREZ, CORP. - Florida Company Profile

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 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6745958910 2021-05-02 0455 PPP 4293 W Humphrey St, Tampa, FL, 33614-1917
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3025
Loan Approval Amount (current) 3025
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1917
Project Congressional District FL-14
Number of Employees 1
NAICS code 485310
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 3033.7
Forgiveness Paid Date 2021-08-26
2364658705 2021-03-28 0455 PPP 9054 SW 147th Ct, Miami, FL, 33196-4101
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33196-4101
Project Congressional District FL-28
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5227.53
Forgiveness Paid Date 2021-08-23
3826028900 2021-04-28 0455 PPS 8514 NW 1st Ter, Doral, FL, 33126-3897
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1882
Loan Approval Amount (current) 1882
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 Doral, MIAMI-DADE, FL, 33126-3897
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1891.95
Forgiveness Paid Date 2021-11-16
4894068603 2021-03-20 0455 PPP 8514 NW 1st Ter, Doral, FL, 33126-3897
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1882
Loan Approval Amount (current) 1882
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 Doral, MIAMI-DADE, FL, 33126-3897
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1893.09
Forgiveness Paid Date 2021-11-16
3966288605 2021-03-17 0491 PPP 4420 NW 156th Ave, Gainesville, FL, 32653-7646
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3085
Loan Approval Amount (current) 3085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-7646
Project Congressional District FL-03
Number of Employees 1
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3096.83
Forgiveness Paid Date 2021-08-10
5953018409 2021-02-09 0455 PPP 30217 SW 162nd Ave, Homestead, FL, 33033-3333
Loan Status Date 2022-11-19
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-3333
Project Congressional District FL-28
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4065058810 2021-04-15 0455 PPP 2561 NW 84th Ave, Miami, FL, 33122-1572
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2132
Loan Approval Amount (current) 2132
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, 33122-1572
Project Congressional District FL-26
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2145.84
Forgiveness Paid Date 2021-12-09
4494738702 2021-04-01 0455 PPP 18459 Pines Blvd, Pembroke Pines, FL, 33029-1400
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) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-1400
Project Congressional District FL-25
Number of Employees 1
NAICS code 541511
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 20910.62
Forgiveness Paid Date 2021-08-24
5770898902 2021-04-30 0455 PPP 9410 SW 212th Ter, Cutler Bay, FL, 33189-3728
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-3728
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20902.63
Forgiveness Paid Date 2021-09-07
8064308406 2021-02-12 0455 PPP 365 W 60th St, Hialeah, FL, 33012-2634
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20770
Loan Approval Amount (current) 20770
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2634
Project Congressional District FL-26
Number of Employees 1
NAICS code 236210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20879.04
Forgiveness Paid Date 2021-09-07
5359338909 2021-04-30 0455 PPP 10431 Old Cutler Rd Apt 202, Cutler Bay, FL, 33190-1788
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10066
Loan Approval Amount (current) 10066
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 Cutler Bay, MIAMI-DADE, FL, 33190-1788
Project Congressional District FL-28
Number of Employees 1
NAICS code 812111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 10115.36
Forgiveness Paid Date 2021-10-27
4297338810 2021-04-16 0455 PPS 460 NW 67th St Apt 105, Boca Raton, FL, 33487-2936
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3834
Loan Approval Amount (current) 3834
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 Boca Raton, PALM BEACH, FL, 33487-2936
Project Congressional District FL-23
Number of Employees 1
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3847.21
Forgiveness Paid Date 2021-09-29
4744268609 2021-03-18 0455 PPP 460 NW 67th St Apt 105, Boca Raton, FL, 33487-2936
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) 3834
Loan Approval Amount (current) 3834
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 Boca Raton, PALM BEACH, FL, 33487-2936
Project Congressional District FL-23
Number of Employees 1
NAICS code 424450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3849.55
Forgiveness Paid Date 2021-08-26
6045278808 2021-04-19 0455 PPS 18459 Pines Blvd, Pembroke Pines, FL, 33029-1400
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) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33029-1400
Project Congressional District FL-25
Number of Employees 1
NAICS code 541511
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 20903.2
Forgiveness Paid Date 2021-08-24
3642109009 2021-05-19 0455 PPP 5512 NW 90th Ter N/A, Sunrise, FL, 33351-7773
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-7773
Project Congressional District FL-20
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21009.94
Forgiveness Paid Date 2022-05-02
6316038809 2021-04-19 0455 PPS 9054 SW 147th Ct, Miami, FL, 33196-4101
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
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, 33196-4101
Project Congressional District FL-28
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5236.54
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2631685 Intrastate Non-Hazmat 2020-08-17 1 2019 1 1 Auth. For Hire
Legal Name LUIS ALVAREZ
DBA Name -
Physical Address 3283 W 76 PLACE, HIALEAH, FL, 33018, US
Mailing Address 3283 W 76 PLACE, HIALEAH, FL, 33018, US
Phone (786) 850-9655
Fax -
E-mail BERTALUIS1946@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 11
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3307004040
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit N6301X
License state of the main unit FL
Vehicle Identification Number of the main unit 1XPALA0X1JN268914
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-06
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-06
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-06
Code of the violation 39375C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-other tread depth less than 2/32 of inch measured in a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
1674265 Intrastate Non-Hazmat 2007-08-07 - - 1 1 Exempt For Hire
Legal Name LUIS ALVAREZ
DBA Name -
Physical Address 3835 RIVER ROAD, LIVE OAK, FL, 32060, US
Mailing Address 3835 RIVER ROAD, LIVE OAK, FL, 32060, US
Phone (786) 457-9446
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State