Search icon

JOSE ALVAREZ CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE ALVAREZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE 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: 31 Mar 2017 (8 years ago)
Document Number: P17000029888
FEI/EIN Number 82-1149040

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

Address: 20008 Rima Cir, BOCA RATON, FL, 33434, US
Mail Address: 20008 Rima Cir, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JOSE President 20008 Rima Cir, BOCA RATON, FL, 33434
GUTIERREZ ILIANNA Vice President 20008 Rima Cir, BOCA RATON, FL, 33434
ALVAREZ JOSE Agent 20008 Rima Cir, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 20008 Rima Cir, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2023-04-03 20008 Rima Cir, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 20008 Rima Cir, BOCA RATON, FL 33434 -

Court Cases

Title Case Number Docket Date Status
JOSE ALVAREZ, VS AIDA CHANG, 3D2023-0854 2023-05-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-26456

Parties

Name JOSE ALVAREZ CORP
Role Appellant
Status Active
Name Aida Chang
Role Appellee
Status Active
Representations Julio C. Cavero
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 2023-08-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-17
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 22, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-07-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-22
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 2023-05-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Approved Application. In confidential.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Non-Final.
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Jose Alvarez
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of Jose Alvarez
Docket Date 2023-05-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before May 20, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
JOSE ALVAREZ, ET AL. VS STATE FARM FLORIDA INSURANCE COMPANY SC2019-0813 2019-05-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-2261

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA024244000001

Parties

Name Hilda Alvarez
Role Petitioner
Status Active
Name JOSE ALVAREZ CORP
Role Petitioner
Status Active
Representations Brian C. Costa, Paul B. Feltman
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Respondent
Status Active
Representations UBALDO J. PEREZ Jr., Elizabeth K. Russo
Name Hon. Pedro P. Echarte Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-06-20
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2019-05-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Jose Alvarez
View View File
Docket Date 2019-05-20
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-05-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-05-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jose Alvarez
View View File
Docket Date 2019-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE ALVAREZ AND HILDA ALVAREZ VS STATE FARM FLORIDA INSURANCE COMPANY 3D2017-2261 2017-10-17 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
12-24244

Parties

Name HILDA ALVAREZ
Role Appellant
Status Active
Name JOSE ALVAREZ CORP
Role Appellant
Status Active
Representations BRIAN C. COSTA, Paul B. Feltman
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Elizabeth K. Russo, UBALDO J. PEREZ, JR.
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-05-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-05-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-05-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of JOSE ALVAREZ
Docket Date 2019-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court subject to a determination pursuant to Section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442. Appellants’ motion for attorney’s fees is hereby denied.
Docket Date 2019-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-03-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2019-01-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF AND ANSWER BRIEF ON CROSS APPEAL OFAPPELLANTS/CROSS APPELLEES JOSE ALVAREZ AND HILDA ALVAREZ
On Behalf Of JOSE ALVAREZ
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-9 days to 1/4/19
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ALVAREZ
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 12/22/18
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ALVAREZ
Docket Date 2018-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSE ALVAREZ
Docket Date 2018-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Cross-initial brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee/cross-appellant’s motion for an extension of time to file the answer brief/cross-initial brief is granted to and including November 2, 2018.
Docket Date 2018-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 10/29/18
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 9/28/18
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 8/29/18
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-07-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ July 13, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOSE ALVAREZ
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 7/30/18
Docket Date 2018-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of State Farm Florida Insurance Company
Docket Date 2018-06-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ May 30, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2018-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE ALVAREZ
Docket Date 2018-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOSE ALVAREZ
Docket Date 2018-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXPLANATION PURSUANT TO THIS COURT'S MAY 24, 2018 ORDER
On Behalf Of JOSE ALVAREZ
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ The appellants filed their notice of appeal on October 17, 2017. Since October 17, 2017, counsel for the appellants has obtained five (5) extensions of time to file an initial brief. On April 30, 2018, this Court granted one final extension of time to file the initial brief and specifically stated that no further extensions would be granted. Counsel for the appellants shall provide by no later than noon on Tuesday, May 29, 2018, an explanation as to why counsel has not obtained the transcripts he now claims are necessary. Counsel for the appellants shall file the appellants' initial brief by no later than June 4, 2018. Failure to file the initial brief by June 4, 2018 shall result in a dismissal of this appeal. No further extensions of time will be granted and the filing of any motions shall not toll the June 4, 2018 deadline.
Docket Date 2018-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for relief from this court's order dated April 30, 2018.
On Behalf Of JOSE ALVAREZ
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including May 25, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ALVAREZ
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/25/18
Docket Date 2018-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ALVAREZ
Docket Date 2018-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ALVAREZ
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/26/18
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ALVAREZ
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/24/18
Docket Date 2017-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE ALVAREZ
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/25/18
Docket Date 2017-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JOSE ALVAREZ
Docket Date 2017-11-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants’ emergency motion for stay pending review is hereby denied. EMAS, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-11-07
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, State Farm Florida Insurance Company shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2017-10-31
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of State Farm Florida Insurance Company
Docket Date 2017-10-30
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response to Appellants' Motion for Attorney's Fees
On Behalf Of State Farm Florida Insurance Company
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Florida Insurance Company
Docket Date 2017-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE ALVAREZ
Docket Date 2017-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOSE ALVAREZ
Docket Date 2017-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
JOSE ALVAREZ VS DITECH FINANCIAL, LLC 2D2017-4100 2017-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-000119

Parties

Name JOSE ALVAREZ CORP
Role Appellant
Status Active
Name DITECH FINANCIAL LLC
Role Appellee
Status Active
Representations SHAPIRO, FISHMAN & GACHE, LLP
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s two October 18, 2017, orders.
Docket Date 2018-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, AND ROTHSTEIN-YOUAKIM
Docket Date 2017-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-10-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE ALVAREZ
JOSE ALVAREZ VS CARMEN MUNOZ and ANDRES MUNOZ 4D2015-1871 2015-05-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-031127 CACE (13)

Parties

Name JOSE ALVAREZ CORP
Role Petitioner
Status Active
Representations Charles M-P George
Name ANDRES MUNOZ
Role Respondent
Status Active
Name CARMEN MUNOZ
Role Respondent
Status Active
Representations NATASHA CORTES, Katya M. Rehders, Robert Roselli, DAMON THOMAS HARTLEY, Derek H. Lloyd, GUSTAVO MARTINEZ, Christopher Wayne Wadsworth
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-15
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that the petitioner's June 10, 2015 motion for reinstatement is denied without prejudice. The copy of the check attached to the motion for reinstatement was for case no. 4D15-1821.
Docket Date 2015-06-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND RESPONSE TO 6/9/15 ORDER
On Behalf Of JOSE ALVAREZ
Docket Date 2015-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled petition is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2015-06-09
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the petitioner's May 20, 2015 motion to abate is determined to be moot.
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Derek H. Lloyd, Katya Rehders, and Gustavo Martinez-Tristani have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-05-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of JOSE ALVAREZ
Docket Date 2015-05-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-05-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOSE ALVAREZ
Docket Date 2015-05-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JOSE ALVAREZ

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-04
Domestic Profit 2017-03-31

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2798
Current Approval Amount:
2798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2808.5
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6463
Current Approval Amount:
6463
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6496.93
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6463
Current Approval Amount:
6463
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6494.06
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
948
Current Approval Amount:
948
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
954.6
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8928.12
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5805
Current Approval Amount:
5805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5903.29
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2291
Current Approval Amount:
2291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2250
Current Approval Amount:
2250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17729
Current Approval Amount:
17729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17794.57
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2798
Current Approval Amount:
2798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2806.97
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7957
Current Approval Amount:
7957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7996.89
Date Approved:
2021-04-09
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5959
Current Approval Amount:
5959
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5983.5
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5959
Current Approval Amount:
5959
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5978.7
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4006
Current Approval Amount:
4006
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4020.8
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4006
Current Approval Amount:
4006
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4019.94
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12410
Current Approval Amount:
12410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12465.42
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
948
Current Approval Amount:
948
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
952.16
Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3790
Current Approval Amount:
3790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3125
Current Approval Amount:
3125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3136.9
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6316
Current Approval Amount:
6316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6331.4
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6316
Current Approval Amount:
6316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6346.46
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5119
Current Approval Amount:
5119
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5162.06
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20333
Current Approval Amount:
20333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20383.27
Date Approved:
2021-04-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3790
Current Approval Amount:
3790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2291
Current Approval Amount:
2291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20910.62
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20947.15
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20897.5
Date Approved:
2021-04-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7642
Current Approval Amount:
7642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7642
Current Approval Amount:
7642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-04-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State