Search icon

NAVARRO HERNANDEZ, P.L. - Florida Company Profile

Company Details

Entity Name: NAVARRO HERNANDEZ, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVARRO HERNANDEZ, P.L. 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: 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: 08 Jan 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: L10000003631
FEI/EIN Number 271781039

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

Address: 66 W. Flagler Street, Miami, FL, 33130, US
Mail Address: 66 W. Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS F NAVARRO PA Agent 66 W. Flagler Street, Miami, FL, 33130
LUIS F. NAVARRO, P.A. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142178 NAVARRO ACTIVE 2020-11-04 2025-12-31 - 66 W. FLAGLER STREET, 6TH FLOOR, MIAMI, FL, 33130
G18000033086 NAVARRO MCKOWN EXPIRED 2018-03-10 2023-12-31 - 66 W. FLAGLER STREET, 6TH FLOOR, MIAMI, FL, 33130
G17000136905 NAVARRO MCKOWN BACON EXPIRED 2017-12-14 2022-12-31 - 66 WEST FLAGLER STREET,, 6TH FLOOR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 66 W. Flagler Street, Suite 600, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-11 66 W. Flagler Street, Suite 600, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 66 W. Flagler Street, Suite 600, Miami, FL 33130 -
LC DISSOCIATION MEM 2015-12-10 - -
LC STMNT OF RA/RO CHG 2015-12-10 - -
REGISTERED AGENT NAME CHANGED 2015-12-10 LUIS F NAVARRO PA -

Court Cases

Title Case Number Docket Date Status
NAVARRO HERNANDEZ, P.L., VS TANIA M. VARELA, 3D2021-1777 2021-09-02 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
21-8522

Parties

Name NAVARRO HERNANDEZ, P.L.
Role Appellant
Status Active
Representations RICHARD J. CALDWELL, Lorenzo J. Palomares, LUIS F. NAVARRO
Name TANIA VARELA
Role Appellee
Status Active
Representations RIA N. CHATTERGOON
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of NAVARRO HERNANDEZ, P.L.
Docket Date 2021-09-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 12, 2021.
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TANIA VARELA
Docket Date 2021-09-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-01
CORLCDSMEM 2015-12-10

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
149475.00
Total Face Value Of Loan:
149475.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
172500.00
Total Face Value Of Loan:
172500.00
Date:
2015-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2015-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1003300.00
Total Face Value Of Loan:
1003300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172500
Current Approval Amount:
172500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
163710.78
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149475
Current Approval Amount:
149475
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150720.62

Date of last update: 01 Jun 2025

Sources: Florida Department of State