Search icon

MIRNA HERNANDEZ L.L.C. - Florida Company Profile

Company Details

Entity Name: MIRNA HERNANDEZ L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRNA HERNANDEZ L.L.C. 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: 15 Apr 2014 (11 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: L14000061214
FEI/EIN Number APPLIED FOR

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

Address: 2575 SW 27th Ave, MIAMI, FL, 33133, US
Mail Address: 2575 SW 27th Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MIRNA Manager 2575 SW 27th Ave, MIAMI, FL, 33133
HERNANDEZ MIRNA Agent 2575 SW 27th Ave, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-30 2575 SW 27th Ave, 514, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2017-03-30 HERNANDEZ, MIRNA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 2575 SW 27th Ave, 514, MIAMI, FL 33133 -
REINSTATEMENT 2017-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 2575 SW 27th Ave, 514, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
MIRNA HERNANDEZ VS NATIONSTAR MORTGAGE, LLC 3D2017-1012 2017-05-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11984

Parties

Name MIRNA HERNANDEZ L.L.C.
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 6, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-06
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-05-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2017-05-04
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 2017-05-04
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before May 14, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-140, 16-2581, 16-2479
On Behalf Of MIRNA HERNANDEZ
MIRNA HERNANDEZ VS MONTEMAR INVESTMENT LLC 3D2017-0140 2017-01-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11984

Parties

Name Hon. Jose M. Rodriguez
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MIRNA HERNANDEZ L.L.C.
Role Appellant
Status Active
Name MONTEMAR INVESTMENT, LLC
Role Appellee
Status Active
Representations Alejandro L. Sixto

Docket Entries

Docket Date 2017-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-2581, 16-2479
On Behalf Of MIRNA HERNANDEZ
Docket Date 2017-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-19
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 2017-08-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 23, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-06-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before January 29, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
MIRNA HERNANDEZ VS NATIONSTAR MORTGAGE LLC 3D2016-2581 2016-11-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11984

Parties

Name MIRNA HERNANDEZ L.L.C.
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations William L. Grimsley, NICOLE A. RAMJATTAN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, appellant's motion for reconsideration is hereby denied. SUAREZ, C.J., and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2016-12-09
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of MIRNA HERNANDEZ
Docket Date 2016-12-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 17, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIRNA HERNANDEZ
Docket Date 2016-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before November 27, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-11-17
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 2016-11-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
MIRNA HERNANDEZ, VS NATIONSTAR MORTGAGE LLC, 3D2016-2479 2016-11-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11984

Parties

Name MIRNA HERNANDEZ L.L.C.
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations William L. Grimsley, KARIN L. POSSER, NICOLE A. RAMJATTAN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees on appeal, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/22/17
Docket Date 2017-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file the initial brief is granted, and the initial brief filed March 29, 2017 is accepted by the Court.
Docket Date 2017-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIRNA HERNANDEZ
Docket Date 2017-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file aa initial brief
On Behalf Of MIRNA HERNANDEZ
Docket Date 2017-03-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before November 14, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIRNA HERNANDEZ
Docket Date 2016-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
REINSTATEMENT 2022-05-04
REINSTATEMENT 2017-03-30
ANNUAL REPORT 2015-04-21
Florida Limited Liability 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State