Search icon

ALVAREZ THERP CENTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
131000.00
Total Face Value Of Loan:
131000.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131000
Current Approval Amount:
131000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131784.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State