Search icon

ALVAREZ THERP CENTER INC. - Florida Company Profile

Company Details

Entity Name: ALVAREZ THERP CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVAREZ THERP CENTER INC. 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: 05 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2020 (5 years ago)
Document Number: P18000020542
FEI/EIN Number 82-4650646

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

Address: 760 NW 107 AVE, SUITE 350, MIAMI, FL, 33172, US
Mail Address: 760 NW 107 AVE, SUITE 350, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS President 760 NW 107 AVE, MIAMI, FL, 33172
RODRIGUEZ CARLOS Secretary 760 NW 107 AVE, MIAMI, FL, 33172
RODRIGUEZ CARLOS Director 760 NW 107 AVE, MIAMI, FL, 33172
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 760 NW 107 AVE, SUITE 350, SUITE 350, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-22 760 NW 107 AVE, SUITE 350, SUITE 350, MIAMI, FL 33172 -
REINSTATEMENT 2020-08-08 - -
REGISTERED AGENT NAME CHANGED 2020-08-08 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-08-08
Domestic Profit 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4522718509 2021-02-26 0455 PPP 13701 SW 88th St Ste 306A, Miami, FL, 33186-1301
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131000
Loan Approval Amount (current) 131000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-1301
Project Congressional District FL-28
Number of Employees 7
NAICS code 621112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131784.54
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State