Search icon

BEATRIZ ALVAREZ INC - Florida Company Profile

Company Details

Entity Name: BEATRIZ ALVAREZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEATRIZ ALVAREZ 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: 13 Sep 2022 (3 years ago)
Document Number: P22000071460
FEI/EIN Number 83-3533876

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

Address: 9220 FOUNTAINBLEAU BLVD, APT 206, MIAMI, FL, 33172, US
Mail Address: 9220 FOUNTAINBLEAU BLVD, APT 206, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ BEATRIZ President 9220 FOUNTAINBLEAU BLVD APT 206, MIAMI, FL, 33172
ALVAREZ BEATRIZ Agent 9220 FOUNTAINBLEAU BLVD, MIAMI, FL, 33172

Court Cases

Title Case Number Docket Date Status
BEATRIZ ALVAREZ VS UTOPIA HOME CARE, ET AL. SC2017-2071 2017-11-21 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Unknown Court
11-029081SLR

Unknown Court
1D16-1696

Parties

Name BEATRIZ ALVAREZ INC
Role Petitioner
Status Active
Representations Ms. Wendy S. Loquasto, RICHARD W. ERVIN, III, BRADLEY GUY SMITH
Name GUARANTEE INSURANCE COMPANY
Role Respondent
Status Active
Name UTOPIA HOME CARE, INC.
Role Respondent
Status Active
Representations James N. McConnaughhay, David A. McCranie
Name Department of Financial Services
Role Respondent
Status Active
Name HON. STEPHEN LESLIE ROSEN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ 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).Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2018-07-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Utopia Home Care
View View File
Docket Date 2018-07-10
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for respondents is granted, and James N. McConnaughhay and David A. McCranie are hereby recognized as the new attorneys of record for respondents.
Docket Date 2018-07-06
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2018-06-11
Type Response
Subtype Response
Description RESPONSE ~ Respondent's Response to Court's Order to Show Cause
On Behalf Of Utopia Home Care
View View File
Docket Date 2018-05-29
Type Order
Subtype Show Cause (Misc)
Description ORDER-SHOW CAUSE (MISC) ~ Respondents are hereby directed to show cause on or before June 13, 2018, why the stay imposed in the Court's order of January 19, 2018, should not be lifted. Petitioner may file a reply, on or before June 25, 2018.
Docket Date 2018-03-08
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Utopia Home Care
View View File
Docket Date 2018-01-19
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Petitioner seeks review of an opinion from the First District Court of Appeal, Utopia Home Care/Guarantee Insurance Co. v. Alvarez, 230 So. 3d 72 (Fla. 1st DCA 2017), reversing in part an order from the Judge of Compensation Claims. While the case in this Court was pending, on November 27, 2017, the Second Judicial Circuit Court, in Leon County, entered a "Consent Order Appointing the Florida Department of Financial Services as Receiver of Guarantee Insurance Company for Purposes of Liquidation, Injunction, and Notice of Automatic Stay," which appointed the Florida Department of Financial Services as receiver for Respondent Guarantee Insurance Company. State ex rel. Dep't. of Fin. Servs. v. Guarantee Ins. Co., No. 2017 CA 2421 (Fla. 2nd Cir. Ct. Consent Order entered Nov. 27, 2017). The order included directions to the Department of Financial Services to coordinate the operation of the receivership with the operation of the Florida Workers' Compensation Insurance Guaranty Association. Id. at 7, Paragraph 14(N).The Florida Workers' Compensation Insurance Guaranty Association was created in 1997. See Ch. 97-262, §§ 16, 20, Laws of Fla. (establishing the Florida Workers' Compensation Insurance Guaranty Association, to succeed the Florida Self-Insurance Fund Guaranty Association and the workers' compensation insurance account within the Florida Insurance Guaranty Association; adopting the Florida Workers' Compensation Insurance Guaranty Association Act in Part V of Chapter 631, Florida Statutes; and amending section 631.52, Florida Statutes, to exclude workers' compensation insurance from the provisions of Part II of Chapter 631). The Association provides "a mechanism for the payment of covered claims under chapter 440 to avoid excessive delay in payment and to avoid financial loss to claimants because of the insolvency of a member insurer." § 631.902, Fla. Stat. (2017).On December 12, 2017, Respondent Guarantee Insurance Company filed notice of the circuit court's Consent Order. On December 21, 2017, Respondents Utopia Home Care, Guarantee Insurance Company, and the State of Florida, Department of Financial Services (by the Florida Workers' Compensation Insurance Guaranty Association) filed a "Motion to Stay Proceedings as to All Parties or in the Alternative Motion for an Extension of Time." Petitioner filed a response to the motion. Having considered these filings, Respondents' motion to stay is granted in part and the proceedings in this Court are hereby stayed, pursuant to section 631.924, Florida Statutes (2017), for six months from the date of the circuit court's Consent Order, until May 27, 2018. See § 631.924, Fla. Stat. ("All proceedings in which the insolvent insurer or self-insurance fund is a party or is obligated to defend a party in any court or before any quasi-judicial body or administrative board in this state must be stayed for 6 months, or such additional period from the date the insolvency is adjudicated, by a court of competent jurisdiction to allow proper defense by the association of all pending causes of action as to any covered claims."); c.f. Jimmy Lang's Auto Serv. v. Proctor, 667 So. 2d 334 (Fla. 1st DCA 1995) (concluding that, while only the insurer is protected by the stay provision in section 631.041(1)(a), Florida Statutes (1993), section 631.67, Florida Statutes (1993), which at the time applied to workers' compensation insurance, required a mandatory stay of the entire proceeding for six months).
Docket Date 2017-12-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY PROCEEDINGSAS TO ALL PARTIES OR, IN THE ALTERNATIVE,MOTION FOR AN EXTENSION OF TIME
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-12-21
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ FILED AS MOTION TO STAY PROCEEDINGS AS TO ALL PARTIES OR IN THE ALTERNATIVE MOTIO FOR EXTENSION OF TIME
On Behalf Of Utopia Home Care
View View File
Docket Date 2017-12-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Utopia Home Care
View View File
Docket Date 2017-12-12
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS NOTICE OF FILING ORDER OF LIQUIDATION, INJUNCTION, AND AUTOMATIC STAY AS TO GUARANTEE INSURANCE COMPANY.
On Behalf Of Utopia Home Care
View View File
Docket Date 2017-12-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-12-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-11-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-11-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID) ~ Uncertified Copy with Filing Fee
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-11-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Beatriz Alvarez
View View File
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-15
Domestic Profit 2022-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3992468800 2021-04-15 0455 PPP 9220 Fontainebleau Blvd, Miami, FL, 33172-4500
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33172-4500
Project Congressional District FL-27
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3044.22
Forgiveness Paid Date 2022-10-07
2978118505 2021-02-22 0455 PPS 9124 Emerson Ave, Surfside, FL, 33154-3114
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3702
Loan Approval Amount (current) 3702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Surfside, MIAMI-DADE, FL, 33154-3114
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3751.6
Forgiveness Paid Date 2022-06-29
8725798008 2020-07-06 0455 PPP 9124 Emerson Avenue, Surfside, FL, 33154-3114
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3702
Loan Approval Amount (current) 3702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Surfside, MIAMI-DADE, FL, 33154-3114
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3743.89
Forgiveness Paid Date 2021-08-24
7207908609 2021-03-23 0455 PPP 1040 SW 75th Ave, Miami, FL, 33144-4416
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13540
Loan Approval Amount (current) 13540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-4416
Project Congressional District FL-27
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13609.2
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State