Entity Name: | JORGE ALVAREZ CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JORGE ALVAREZ CORP 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: | 10 Jul 2015 (10 years ago) |
Document Number: | P15000059478 |
FEI/EIN Number |
47-4550800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 SW 131 TERRACE, MIRAMAR, FL, 33027, US |
Mail Address: | 2850 SW 131 TERRACE, MIRAMAR, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ JORGE | President | 2850 SW 131 TERRACE, MIRAMAR, FL, 33027 |
ALVAREZ JORGE | Agent | 2850 SW 131 TERRACE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 2850 SW 131 TERRACE, MIRAMAR, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 2850 SW 131 TERRACE, MIRAMAR, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 2850 SW 131 TERRACE, MIRAMAR, FL 33027 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORGE ALVAREZ VS STATE OF FLORIDA | 2D2021-0427 | 2021-02-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORGE ALVAREZ CORP |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General, Tampa, CHELSEA N. SIMMS, A.A.G. |
Name | HON. ELLEN S. MASTERS |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2021-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-04-26 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2021-03-26 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2021-03-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ SUPPLEMENTAL |
On Behalf Of | JORGE ALVAREZ |
Docket Date | 2021-02-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 15 days petitioner shall supplement his petition for writ of certiorari with the petition for writ of habeas corpus that the postconviction court dismissed in its order dated January 11, 2021, for which he seeks review in his petition. |
Docket Date | 2021-02-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-02-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2021-02-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FEE WAIVED AS A HABEAS |
On Behalf Of | JORGE ALVAREZ |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County CF06-003015-XX |
Parties
Name | JORGE ALVAREZ CORP |
Role | Appellant |
Status | Active |
Representations | DARLENE KAREN WILLIAMS, A. P. D., LISA B. LOTT, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-08-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JORGE ALVAREZ |
Docket Date | 2019-08-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CARPANINI **CONFIDENTIAL** UNREDACTED - 197 PAGES |
Docket Date | 2019-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2019-07-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-07-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JORGE ALVAREZ |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2015-CF-012852-NC |
Parties
Name | JORGE ALVAREZ CORP |
Role | Appellant |
Status | Active |
Representations | LARRY LOUIS EGER, P. D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-02-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2016-02-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LaRose, Khouzam, and Crenshaw |
Docket Date | 2016-01-12 |
Type | Order |
Subtype | Order to Show Cause |
Description | osc dismiss/nonfinal, nonappealable order/crim ~ MBK |
Docket Date | 2016-01-11 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT ~ ORDER ON PRO SE APPLICATION FOR CRIMINAL INDIGENT STATUS FOR APPEAL; ORDER APPOINTING THE PUBLIC DEFENDER |
Docket Date | 2016-01-08 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ ORDER ON DEFENDANT'S PRO SE "APPLICATION FOR CRIMINAL INDIGENT STATUS FOR APPEAL"; ORDER APPOINTING THE PUBLIC DEFENDER |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2015-12-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Notification of Non-Payment for Appellate Record |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2015-11-09 |
Type | Order |
Subtype | Order to Show Cause |
Description | osc dismiss/nonfinal, nonappealable order/crim |
Docket Date | 2015-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-10-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2015-10-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jorge Alvarez |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-05-01 |
Domestic Profit | 2015-07-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State