Search icon

JORGE ALVAREZ CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ALVAREZ JORGE President 2850 SW 131 TERRACE, MIRAMAR, FL, 33027
ALVAREZ JORGE Agent 2850 SW 131 TERRACE, MIRAMAR, FL, 33027

Events

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 -

Court Cases

Title Case Number Docket Date Status
JORGE ALVAREZ VS STATE OF FLORIDA 2D2021-0427 2021-02-03 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-57

Parties

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
JORGE ALVAREZ VS STATE OF FLORIDA 2D2019-2868 2019-07-29 Closed
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
JORGE ALVAREZ VS STATE OF FLORIDA 2D2015-4821 2015-10-16 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1041.00
Total Face Value Of Loan:
1041.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1275.00
Total Face Value Of Loan:
1275.00
Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1275.00
Total Face Value Of Loan:
1275.00
Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67000.00
Total Face Value Of Loan:
67000.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1041
Current Approval Amount:
1041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1050.4
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1275
Current Approval Amount:
1275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1275
Current Approval Amount:
1275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-06-17
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20930.95

Date of last update: 03 May 2025

Sources: Florida Department of State