Search icon

LAW OFFICES OF ALVAREZ & ALVAREZ-ZANE, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF ALVAREZ & ALVAREZ-ZANE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF ALVAREZ & ALVAREZ-ZANE, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000018486
FEI/EIN Number 650898356

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

Address: 12002 SW 128th Court, Suite 104, MIAMI, FL, 33186, US
Mail Address: Post Office Box 772078, MIAMI, FL, 33177, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ AMADO A President 12002 SW 128th Court, MIAMI, FL, 33186
ALVAREZ AMADO A Director 12002 SW 128th Court, MIAMI, FL, 33186
ALVAREZ AMAD0 A Agent 12002 SW 128th Court, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 12002 SW 128th Court, Suite 104, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-04-13 12002 SW 128th Court, Suite 104, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 12002 SW 128th Court, Suite 104, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001275511 TERMINATED 1000000501788 MIAMI-DADE 2013-08-09 2023-08-16 $ 1,350.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-09-02
ANNUAL REPORT 2008-01-10
REINSTATEMENT 2007-10-09
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State