Search icon

JOSE G. ALVAREZ M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JOSE G. ALVAREZ M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE G. ALVAREZ M.D., P.A. 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: 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: 06 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: P03000086192
FEI/EIN Number 200135303

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

Address: 8774 SW 8th street, Miami, FL, 33174, US
Mail Address: 8774 SW 8th street, Miami, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JOSE GM.D. President 8774 SW 8th street, Miami, FL, 33174
ALVAREZ JOSE GM.D. Vice President 8774 SW 8th street, Miami, FL, 33174
HORTA ANEITER Secretary 8774 SW 8th street, Miami, FL, 33174
HORTA ANEITER Treasurer 8774 SW 8th street, Miami, FL, 33174
Horta Aneiter Agent 8774 SW 8th street, Miami, FL, 33174
ALVAREZ JOSE GM.D. Secretary 8774 SW 8th street, Miami, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8774 SW 8th street, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-03-07 8774 SW 8th street, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Horta, Aneiter -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 8774 SW 8th street, Miami, FL 33174 -
AMENDMENT 2021-08-12 - -
AMENDMENT 2017-12-04 - -
AMENDMENT 2009-09-11 - -

Court Cases

Title Case Number Docket Date Status
Rodolfo Dumenigo, M.D., P.A., Appellant(s), v. Jose G. Alvarez, M.D., et al., Appellee(s). 3D2024-0374 2024-02-28 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
21-17646

Parties

Name Rodolfo Dumenigo, M.D., P.A.
Role Appellant
Status Active
Representations Joseph A DeMaria
Name JOSE G. ALVAREZ M.D., P.A.
Role Appellee
Status Active
Representations Todd Randall Legon, Elizabeth Yñigo Slagle
Name OneHealth Medical Centers, LLC
Role Appellee
Status Active
Representations Todd Randall Legon, Elizabeth Yñigo Slagle
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Jose G. Alvarez, M.D.
Role Appellee
Status Active
Representations Todd Randall Legon, Elizabeth Yñigo Slagle

Docket Entries

Docket Date 2024-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal of Appeal
On Behalf Of Rodolfo Dumenigo, M.D., P.A.
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 07/08/2024
On Behalf Of Rodolfo Dumenigo, M.D., P.A.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice
Description CERTIFICATE OF SERVICE
On Behalf Of Rodolfo Dumenigo, M.D., P.A.
View View File
Docket Date 2024-03-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10485219
On Behalf Of Rodolfo Dumenigo, M.D., P.A.
View View File
Docket Date 2024-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 24-58. Incomplete certificate of service in NOA.
On Behalf Of Rodolfo Dumenigo, M.D., P.A.
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description 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 9, 2024.
View View File
Rodolfo Dumenigo, M.D., P.A., Appellant(s), v. Jose G. Alvarez, M.D., et al., Appellee(s). 3D2024-0058 2024-01-10 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
21-17646

Parties

Name Rodolfo Dumenigo, M.D., P.A.
Role Appellant
Status Active
Representations Anne Willis Chapman
Name Jose G. Alvarez, M.D.
Role Appellee
Status Active
Representations Todd Randall Legon, Elizabeth Yñigo Slagle
Name JOSE G. ALVAREZ M.D., P.A.
Role Appellee
Status Active
Representations Todd Randall Legon, Elizabeth Yñigo Slagle
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-26
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal
On Behalf Of Rodolfo Dumenigo, M.D., P.A.
View View File
Docket Date 2024-01-18
Type Order
Subtype Order to Show Cause
Description nasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order.").
View View File
Docket Date 2024-01-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 9984856
On Behalf Of Rodolfo Dumenigo, M.D., P.A.
View View File
Docket Date 2024-01-10
Type Order
Subtype Order on Filing Fee
Description 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 January 20, 2024.
View View File
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Rodolfo Dumenigo, M.D., P.A.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-16
Amendment 2021-08-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
Amendment 2017-12-04
ANNUAL REPORT 2017-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State