Search icon

BENJAMIN R. ALVAREZ, P.A.

Company Details

Entity Name: BENJAMIN R. ALVAREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: P04000148941
FEI/EIN Number 201844020
Address: 2525 SW 27th AVENUE, STE 200, MIAMI, FL, 33133, US
Mail Address: 2525 SW 27th AVENUE, STE 200, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ALVAREZ, FELTMAN, DA SILVA & COSTA, PLLC Agent

President

Name Role Address
ALVAREZ BENJAMIN R President 2525 SW 27th AVENUE, MIAMI, FL, 33133

Secretary

Name Role Address
ALVAREZ BENJAMIN R Secretary 2525 SW 27th AVENUE, MIAMI, FL, 33133

Treasurer

Name Role Address
ALVAREZ BENJAMIN R Treasurer 2525 SW 27th AVENUE, MIAMI, FL, 33133

Director

Name Role Address
ALVAREZ BENJAMIN R Director 2525 SW 27th AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 2525 SW 27th AVENUE, STE 200, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2020-06-18 2525 SW 27th AVENUE, STE 200, MIAMI, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2020-06-18 Alvarez Feltman Da Silva & Costa, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 2525 SW 27th AVENUE, STE 200, MIAMI, FL 33133 No data
REINSTATEMENT 2016-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
JORGE CARBONELL, P.A., etc., VS ALVAREZ, FELTMAN & DA SILVA, PLLC, etc., et al., 3D2020-1380 2020-09-29 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
20-5464

Parties

Name JORGE CARBONELL, P.A.
Role Appellant
Status Active
Representations Jason R. Alderman
Name ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L.
Role Appellee
Status Active
Representations Victor Petrescu, Jeffrey C. Schneider
Name BENJAMIN R. ALVAREZ, P.A.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-12-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-12-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-11-23
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2021-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Extend Abatement to Finalize Settlement is granted, and the abatement period is extended through and including November 12, 2021.
Docket Date 2021-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO EXTEND ABATEMENTTO FINALIZE SETTLEMENT
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Abate Proceedings Pending Completion of Settlement Documentation is granted, and the appellate proceedings are hereby abated until November 2, 2021.
Docket Date 2021-10-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ UNOPPOSED MOTION TO ABATE PROCEEDINGS PENDINGCOMPLETION OF SETTLEMENT DOCUMENTATION
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-10-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATION REPORT
Docket Date 2021-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to Extend Mediation Deadline is granted to and including October 18, 2021.
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTIONTO EXTEND MEDIATION DEADLINE
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Unopposed Motion to Stay Pending Clarification on Trial Court’s Order of Dismissal After Transfer in Related Case, and related motions, filed on August 2, 2021, the Motion to Stay is hereby denied without prejudice, due to this Court's Order of August 3, 2021, referring the matter to mediation. Recognizing that the mediation is scheduled for September 14, 2021, and that the Order of Referral to Mediation requires the completion of mediation within forty-five (45) days of the Order of Referral, the Order of Referral is hereby amended to require that mediation be completed within sixty (60) days from the referral to mediation.
Docket Date 2021-08-03
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATION AND APPOINTING MEDIATORThe Appellant's Joint Motion for Order of Referral to Mediation is granted and the parties are hereby referred to Appellate Mediation. The Court hereby appoints Cary A. Lubetsky, Esquire, as mediator in this matter. Mediation shall be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediation shall be completed within forty-five (45) days from the date of this Order. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
Docket Date 2021-08-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT JORGE CARBONELL, P.A.'S (1) UNOPPOSEDMOTION TO STAY PENDING CLARIFICATION ON TRIALCOURT'S ORDER OF DISMISSAL AFTER TRANSFER INRELATED CASE; AND, ALTERNATIVELY, (2) UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION FOR ORDER OF REFERRAL TO MEDIATION
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-05-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Supplemental Status Report and Motion to Terminate Abatement, filed on April 29, 2021, is noted. The appeal shall proceed. Appellant shall file the initial brief no later than ninety (90) days from the date of this Order.
Docket Date 2021-04-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-03-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed on March 19, 2021, is noted. This appeal shall continue to be held in abeyance. Appellant shall file a status report no later than thirty (30) days from the date of this Order.
Docket Date 2021-03-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-02-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's "Notice of Confidential Information within Court Filing Appellant's Response to Order to Show Cause" is recognized.Appellant's Response to the Order to Show Cause is noted. The appeal is hereby abated to await rendition of the order disposing of the timely filed and pending motion for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this Order.
Docket Date 2021-02-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILINGAPPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE-AND-UNOPPOSED MOTION TO STAY APPEAL AND RELINQUISH JURISDICTION PENDING TRIAL COURT'S ADJUDICATION OF MOTION FOR REHEARING
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE -AND- UNOPPOSEDMOTION TO STAY APPEAL AND RELINQUISH JURISDICTION PENDING TRIAL COURT'S ADJUDICATION OF MOTION FOR REHEARING
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2021-02-03
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 2020-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-30
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 October 10, 2020.
Docket Date 2020-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JORGE CARBONELL, P.A.
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-29
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 2020-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE CARBONELL, P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-04-07
ANNUAL REPORT 2014-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State