Search icon

THE ALVAREZ TRIAL LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: THE ALVAREZ TRIAL LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ALVAREZ TRIAL LAW FIRM, 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: 21 Jan 2014 (11 years ago)
Document Number: P14000006910
FEI/EIN Number 46-4757008

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

Address: The Concorde Office Tower, 66 West Flagler Street, Miami, FL, 33130, US
Mail Address: The Concorde Office Tower, 66 West Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ AMADO A President The Concorde Office Tower, Miami, FL, 33130
ALVAREZ AMADO A Agent The Concorde Office Tower, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 ALVAREZ, AMADO ALAN -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 The Concorde Office Tower, 66 West Flagler Street, 12th Floor, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-25 The Concorde Office Tower, 66 West Flagler Street, 12th Floor, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 The Concorde Office Tower, 66 West Flagler Street, 12th Floor, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1515717206 2020-04-15 0455 PPP 780 N.W. 42 Avenue, Suite 320, Miami, FL, 33126
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 541110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 44756.42
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State