Search icon

MARIA ALVAREZ, INC.

Company Details

Entity Name: MARIA ALVAREZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000004956
FEI/EIN Number 364517392
Address: 11534 S.W. 125 TERRACE, MIAMI, FL, 33176
Mail Address: 11534 S.W. 125 TERACE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEIVA MARIA Agent 11534 S.W. 125 TERRACE, MIAMI, FL, 33176

Director

Name Role Address
LEIVA MARIA Director 11534 S.W. 125 TERRACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-04-28 LEIVA, MARIA No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 11534 S.W. 125 TERRACE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2005-04-29 11534 S.W. 125 TERRACE, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 11534 S.W. 125 TERRACE, MIAMI, FL 33176 No data

Court Cases

Title Case Number Docket Date Status
MARIA ALVAREZ, VS MICHAEL LOGUE, et al., 3D2020-0396 2020-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-18231

Parties

Name MARIA ALVAREZ, INC.
Role Appellant
Status Active
Representations YUNG TRUONG, Ricardo M. Corona, Ricardo R. Corona
Name ROBERT MORRISON INC
Role Appellee
Status Active
Name ROBERTA MORRISON
Role Appellee
Status Active
Name MICHAEL LOGUE
Role Appellee
Status Active
Representations Gary M. Murphree, BRANDY ABREU
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-03
Type Record
Subtype Transcript
Description Transcripts ~ NOTICE OF FILING TRANSCRIPTS
On Behalf Of MARIA ALVAREZ
Docket Date 2020-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA ALVAREZ
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/03/20
Docket Date 2020-07-29
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 Notice of Extension of Time to File Initial Brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including September 3, 2020, 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 2020-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIA ALVAREZ
Docket Date 2021-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing and Motion for a Written Opinion is hereby denied. FERNANDEZ, HENDON and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MARIA ALVAREZ
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-02-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-12-30
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of MARIA ALVAREZ
Docket Date 2020-12-10
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of MICHAEL LOGUE
Docket Date 2020-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL LOGUE
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Third Motion to Extend the Time to File the Answer Brief is granted to and including December 10, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-12-02
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 LOGUE
Docket Date 2020-12-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S THIRD MOTION FOREXTENSION OF TIME
On Behalf Of MARIA ALVAREZ
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 11/30/2020
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION TO EXTEND THE TIME TO FILE ANSWER BRIEF
On Behalf Of MICHAEL LOGUE
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/02/2020
Docket Date 2020-10-12
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 LOGUE
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of MICHAEL LOGUE
Docket Date 2020-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIA ALVAREZ
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of MARIA ALVAREZ
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/02/20
Docket Date 2020-06-03
Type Response
Subtype Response
Description RESPONSE ~ Response to Order Dated May 26, 2020
On Behalf Of MARIA ALVAREZ
Docket Date 2020-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of MARIA ALVAREZ
Docket Date 2020-05-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARIA ALVAREZ
Docket Date 2020-03-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 16, 2020.
Docket Date 2020-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA ALVAREZ

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-22
Domestic Profit 2003-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State