Search icon

J.L. HERNANDEZ & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J.L. HERNANDEZ & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.L. HERNANDEZ & ASSOCIATES, 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: 17 Jul 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 1994 (31 years ago)
Document Number: 695171
FEI/EIN Number 592113681

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

Address: 18839 SW 117 AVE, MIAMI, FL, 33177, US
Mail Address: 18839 SW 117 AVE, MIAMI, FL, 33177, US
ZIP code: 33177
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE L Vice President 28431 SW 163 AVE, HOMESTEAD, FL, 33030
HERNANDEZ JOSE L Treasurer 12375 S W 255TH TERR, MIAMI, FL, 33022
HERNANDEZ JOSE L Director 12375 S W 255TH TERR, MIAMI, FL, 33022
HERNANDEZ JOSE L President 12375 S W 255TH TERR, MIAMI, FL, 33022
HERNANDEZ JOSE L J Agent 18839 SW 117 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-23 HERNANDEZ, JOSE L JR -
CHANGE OF PRINCIPAL ADDRESS 1995-06-02 18839 SW 117 AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 1995-06-02 18839 SW 117 AVE, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-02 18839 SW 117 AVE, MIAMI, FL 33177 -
NAME CHANGE AMENDMENT 1994-04-19 J.L. HERNANDEZ & ASSOCIATES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000834649 LAPSED 1000000307210 MIAMI-DADE 2013-04-26 2023-05-03 $ 2,129.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
65000.00
Total Face Value Of Loan:
65000.00
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$12,500
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,599.32
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $9,375
Utilities: $3,125
Jobs Reported:
4
Initial Approval Amount:
$12,290
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,384.28
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $12,288
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State