Entity Name: | HERNANDEZ AIRWAYS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERNANDEZ AIRWAYS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 30 Jun 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000065430 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19048 SW 80TH CT, 129, CUTLER BAY, FL, 33157, US |
Mail Address: | 19048 SW 80TH CT, CUTLER BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ OSCAR D | Manager | 19048 SW 80TH CT, CUTLER BAY, FL, 33157 |
HERNANDEZ YADIRA | Manager | 19048 SW 80TH CT, CUTLER BAY, FL, 33157 |
HERNANDEZ YADIRA | Agent | 19048 SW 80TH CT, CUTLER BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 19048 SW 80TH CT, 129, CUTLER BAY, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 19048 SW 80TH CT, 129, CUTLER BAY, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 19048 SW 80TH CT, 129, CUTLER BAY, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-02 | HERNANDEZ, YADIRA | - |
REINSTATEMENT | 2011-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-02-16 | - | - |
LC AMENDMENT AND NAME CHANGE | 2007-10-29 | HERNANDEZ AIRWAYS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State