Search icon

ALVARO CASTILLO B., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALVARO CASTILLO B., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 1993 (32 years ago)
Document Number: P93000033082
FEI/EIN Number 650423376
Address: 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US
Mail Address: 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO B. ALVARO Director 1390 Brickell Avenue Suite 200, Miami, FL, 33131
ALVARO CASTILLO B. ESQ. Agent 1390 Brickell Avenue Suite 200, Miami, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
650423376
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96110000116 CASTILLO & ASSOCIATES ACTIVE 1996-04-19 2026-12-31 - 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-26 ALVARO CASTILLO B. ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-27 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1390 Brickell Avenue Suite 200, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
21390.00
Total Face Value Of Loan:
37160.00
Date:
2020-07-31
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
39400.00
Total Face Value Of Loan:
39400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$39,400
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,400
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$39,774.57
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $39,400
Jobs Reported:
4
Initial Approval Amount:
$15,770
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,160
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,388.05
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $37,160

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State