Search icon

DANIEL A. ALVAREZ, P.A.

Company Details

Entity Name: DANIEL A. ALVAREZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2012 (13 years ago)
Document Number: P12000023939
FEI/EIN Number 45-4788433
Address: 7750 SW 117th Avenue, MIAMI, FL, 33183, US
Mail Address: 7750 SW 117th Avenue, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ DANIEL A Agent 7750 SW 117th Avenue, MIAMI, FL, 33183

President

Name Role Address
ALVAREZ DANIEL A President 7750 SW 117th Avenue, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013330 ALVAREZ LAW GROUP EXPIRED 2019-01-24 2024-12-31 No data 7750 SW 117TH AVENUE, SUITE 203, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 7750 SW 117th Avenue, Suite 206, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2019-03-25 7750 SW 117th Avenue, Suite 206, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7750 SW 117th Avenue, Suite 206, MIAMI, FL 33183 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000242337 ACTIVE 1000000989322 DADE 2024-04-17 2034-04-24 $ 1,018.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000324020 TERMINATED 1000000957970 DADE 2023-07-05 2033-07-12 $ 807.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000384919 TERMINATED 1000000930750 DADE 2022-08-08 2032-08-10 $ 1,507.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000467005 TERMINATED 1000000900513 MIAMI-DADE 2021-09-08 2031-09-15 $ 476.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State