Search icon

HERNANDEZ & RESTREPO LAW GROUP, LLC

Company Details

Entity Name: HERNANDEZ & RESTREPO LAW GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000234039
FEI/EIN Number 30-1138279
Address: 4000 S. 57TH AVENUE, SUITE 201, GREENACRES, FL 33463
Mail Address: 4000 S. 57TH AVENUE, SUITE 201, GREENACRES, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RESTREPO, CATALINA E Agent 4000 S. 57TH AVENUE, SUITE 201, GREENACRES, FL 33463

Manager

Name Role Address
CATALINA E RESTREPO ESQ, PA Manager 4000 S. 57TH AVENUE, STE. 204, GREENACRES, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000104405 RESTREPO LAW GROUP, LLC ACTIVE 2020-08-14 2025-12-31 No data 4000 S. 57TH AVE, SUITE 201, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2020-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-18 4000 S. 57TH AVENUE, SUITE 201, GREENACRES, FL 33463 No data
CHANGE OF MAILING ADDRESS 2020-08-18 4000 S. 57TH AVENUE, SUITE 201, GREENACRES, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2020-08-18 RESTREPO, CATALINA E No data
REINSTATEMENT 2019-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
LC Amendment 2020-08-18
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-28
Florida Limited Liability 2018-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757578507 2021-03-10 0455 PPS 4000 S 57th Ave 4000 S 57th Ave, Greenacres, FL, 33463-4307
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33463-4307
Project Congressional District FL-22
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44278.67
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Feb 2025

Sources: Florida Department of State