Search icon

HERNANDEZ AIRWAYS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 -

Documents

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