Search icon

ALEX HERNANDEZ, LLC - Florida Company Profile

Company Details

Entity Name: ALEX HERNANDEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEX HERNANDEZ, 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: 28 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L09000122439
FEI/EIN Number APPLIED FOR

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

Address: 11164 NW 2 CT, CORAL SPRINGS, FL, 33071, US
Mail Address: 11164 NW 2 CT, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALEXANDER Managing Member 11164 NW 2 CT, CORAL SPRINGS, FL, 33071
HERNANDEZ ALEXANDER Agent 11164 NW 2 CT, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
VERONICA ROSS-WILLIAMS, etc., et al., VS LINDA LEALI, RECEIVER, 3D2021-2259 2021-11-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-26185

Parties

Name VERONICA ROSS-WILLIAMS
Role Appellant
Status Active
Representations FRANK WOLLAND, ELIEZER S. POUPKO
Name ALEX HERNANDEZ, LLC
Role Appellant
Status Active
Name JALYL HAUSAF
Role Appellant
Status Active
Name JONATHAN MADDEN
Role Appellant
Status Active
Name CLAUDETTE DOYLEY
Role Appellant
Status Active
Name LINDA LEALI
Role Appellee
Status Active
Representations STEVEN W. DAVIS, Roniel Rodriguez, IV
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LINDA LEALI
Docket Date 2021-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due
Docket Date 2022-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Response to Receiver’s Request for Limited Relief from Stay Order is noted. The Court-Appointed Receiver’s Request for Limited Relief from Stay Order is granted as stated in the Request. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2022-04-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO RECEIVER'S REQUEST FOR LIMITEDRELIEF FROM STAY ORDER
On Behalf Of VERONICA ROSS-WILLIAMS
Docket Date 2022-03-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response, within five (5) days from the date of this Order, to the Receiver's Request for Limited Relief from Stay Order.
Docket Date 2022-03-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING APPROVAL OF RECEIVER'S STATEMENT OF PROCEEDINGSON OCTOBER 6, 2021
On Behalf Of LINDA LEALI
Docket Date 2022-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RECEIVER'S REQUEST FOR LIMITED RELIEF FROMSTAY ORDER TO PUT INSURER ON NOTICE OF CLAIM
On Behalf Of LINDA LEALI
Docket Date 2022-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VERONICA ROSS-WILLIAMS
Docket Date 2022-01-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE ANSWER BRIEF
On Behalf Of LINDA LEALI
Docket Date 2022-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LINDA LEALI
Docket Date 2021-12-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon careful consideration, this Court’s December 16, 2021, Order staying the trial court’s October 19, 2021, receivership order shall remain in place until further order of this Court. Appellants’ Unopposed Motion to Expedite this Appeal is granted. The Receiver’s answer brief is due no later than January 11, 2022. Appellants may, but are not required to, file a reply brief within five (5) days thereafter. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-12-29
Type Response
Subtype Reply
Description REPLY ~ APPELLANTS' REPLY TO RECEIVER'S RESPONSE TO MOTION FORREVIEW OF ORDER DENYING STAY PENDING APPELLATE REVIEW
On Behalf Of VERONICA ROSS-WILLIAMS
Docket Date 2021-12-27
Type Response
Subtype Response
Description RESPONSE ~ RECEIVER'S RESPONSE TO MOTION TO EXPEDITE
On Behalf Of LINDA LEALI
Docket Date 2021-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion for Leave to File a Reply to Appellee’s Response to the Motion for Review is granted. The reply shall be filed on or before December 29, 2021. The reply shall not exceed seven (7) pages in length.
Docket Date 2021-12-22
Type Response
Subtype Response
Description RESPONSE ~ RECEIVER'S RESPONSE TO APPELLANTS' MOTION FOR LEAVE TO FILE REPLY
On Behalf Of LINDA LEALI
Docket Date 2021-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR LEAVE TO FILE REPLY
On Behalf Of VERONICA ROSS-WILLIAMS
Docket Date 2021-12-21
Type Response
Subtype Response
Description RESPONSE ~ RECEIVER'S RESPONSE TO APPELLANTS' MOTION FOR REVIEWOF ORDER DENYING STAY PENDING APPELLATE REVIEW ANDTHE STAY ISSUED BY THE THIRD DISTRICT COURT OF APPEALSON DECEMBER 16, 2021
On Behalf Of LINDA LEALI
Docket Date 2021-12-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants' Motion to Expedite Appellate Review, the portion of the Motion seeking to expedite briefing on its motion for review of the trial court's order denying a stay is hereby denied as moot. Appellee is ordered to file a response, within five (5) days from the date of this Order, to the portion of Appellants' Motion seeking to expedite the appeal. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2021-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion for Review of Order Denying Stay Pending Appellate Review is granted, and the trial court’s October 19, 2021, order is hereby stayed pending further order of this Court. Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Motion for Review. SCALES, MILLER and BOKOR, JJ., concur.
On Behalf Of VERONICA ROSS-WILLIAMS
Docket Date 2021-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING / AMENDED CERTIFICATE OF SERVICE
On Behalf Of VERONICA ROSS-WILLIAMS
Docket Date 2021-12-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of VERONICA ROSS-WILLIAMS
Docket Date 2021-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VERONICA ROSS-WILLIAMS
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 12/10/2021
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEINITIAL BRIEF
On Behalf Of VERONICA ROSS-WILLIAMS
Docket Date 2021-11-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING / CERTIFICATE OF SERVICE
On Behalf Of VERONICA ROSS-WILLIAMS
Docket Date 2021-11-19
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
ANNUAL REPORT 2010-01-23
Florida Limited Liability 2009-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6213989010 2021-05-22 0455 PPP 10635 SW 75th Ln, Miami, FL, 33173-2943
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6805
Loan Approval Amount (current) 6805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-2943
Project Congressional District FL-27
Number of Employees 1
NAICS code 711130
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6832.98
Forgiveness Paid Date 2021-10-29
5604838704 2021-04-02 0455 PPP 2210 SW 79th Ct, Miami, FL, 33155-6528
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4829
Loan Approval Amount (current) 4829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-6528
Project Congressional District FL-27
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4852.34
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State