Search icon

ALEXIS HERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: ALEXIS HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALEXIS 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: 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: 07 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: L20000013903
FEI/EIN Number 85-4284148

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

Address: 6351 NW 89th Ave, Tamarac, FL 33321
Mail Address: 6351 NW 89th Ave, Tamarac, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTTOM LINE SERVICES, INC. Agent -
HERNANDEZ, ALEXIS Authorized Person 6351 NW 89th Ave, Tamarac, FL 33321

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 6351 NW 89th Ave, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-01-08 6351 NW 89th Ave, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2021-01-08 BOTTOM LINE SERVICES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
ALEXIS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2023-0571 2023-03-29 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-84-A-P

Parties

Name ALEXIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the pro se appellant’s Motion to Dismiss is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2023-04-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 22-566
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2023-03-29
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ALEXIS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2022-0566 2022-04-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-84-A-P

Parties

Name ALEXIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Richard L. Polin, Office of Attorney General
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2022-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2023-03-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2023-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-06
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2022-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ On October 19, 2022, this Court rendered an unelaborated Opinion affirming the trial court's denial of pro se Appellant's post-conviction motion. Pro se Appellant's November 3, 2022, Motion requests this Court to publish a written opinion, and seeks an extension of time in which to file a motion for rehearing directed toward said written opinion. The Court denies pro se Appellant's Motion for a Written Opinion, but grants pro se Appellant an extension of time, through and until December 15, 2022, in which to file a motion for rehearing directed toward this Court's October 19, 2022, Opinion.EMAS, SCALES and MILLER, JJ., concur.
Docket Date 2022-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION PUBLISH OCTOBER 19, 2022, AND MOTION FOR EOT TO FILE MOTION FOR REHEARING
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel(OD45) ~ Upon consideration, pro se Appellant’s request for appointment of appellate counsel is hereby denied.
Docket Date 2022-05-13
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2022-04-26
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2022-04-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Monroe Clerk
Docket Date 2022-04-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ALEXIS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2020-1070 2020-07-29 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-84

Parties

Name ALEXIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s pro se Motion for a Written Opinion is hereby denied.FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2021-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2020-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Third Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2020-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's pro se Motion for Extension of Time to file the initial brief is granted. Appellant shall have thirty (30) additional days within which to file the initial brief. No further extensions will be granted absent good cause. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's pro se Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2020-07-30
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2020-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-29
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
Docket Date 2020-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 18-749, 17-2730, 16-266, 14-3027, 12-3128, 12-433
On Behalf Of ALEXIS HERNANDEZ
ALEXIS HERNANDEZ VS THE STATE OF FLORIDA 3D2018-0749 2018-04-18 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-84

Parties

Name ALEXIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Bonnie J. Helms
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing and clarification is hereby denied. SUAREZ, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s pro se motion for extension of time to file a motion for rehearing is granted.
Docket Date 2018-09-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2018-09-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to File Rehering
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-07-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Duplicate
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2018-07-05
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2018-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 17-2730, 16-266, 14-3027, 12-3128, 12-433
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2018-04-18
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
ALEXIS HERNANDEZ VS THE STATE OF FLORIDA 3D2017-2730 2017-12-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-84

Parties

Name ALEXIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, Sandra Lipman
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-09
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of The State of Florida
Docket Date 2018-03-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2018-01-23
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within forty-five (45) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2017-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-12-18
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-266, 14-3027, 12-3128, 12-433
On Behalf Of ALEXIS HERNANDEZ
ALEXIS HERNANDEZ VS THE STATE OF FLORIDA 3D2016-0266 2016-02-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-84

Parties

Name ALEXIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. ROTHENBERG, LAGOA and SALTER, JJ., concur.
Docket Date 2016-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2016-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2016-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-02-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 14-3027, 12-3128, 12-433
On Behalf Of ALEXIS HERNANDEZ
ALEXIS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2012-3128 2012-11-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-84

Parties

Name ALEXIS HERNANDEZ LLC
Role Appellant
Status Withdrawn
Name Philip L. Reizenstein
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Withdrawn
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2014-10-16
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellant¿s pro se petition for clarification is denied. WELLS, EMAS and SCALES, JJ., concur.
Docket Date 2014-09-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2014-07-08
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. WELLS, EMAS and SCALES, JJ., concur.
Docket Date 2014-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2014-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-03-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Mot to Waive O/A Granted (OG55A) ~ Upon consideration of appellant¿s motion to waive oral argument, it is ordered that this cause will be considered by the Court without oral argument.
Docket Date 2014-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to waive o/a
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2014-03-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ PD Harvey J. Sepler(Do Not Use) 0473431
Docket Date 2014-02-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2014-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 60 days to 4/15/14
Docket Date 2014-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2014-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 2/14/14
Docket Date 2013-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2013-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2013-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume transcript ( VI).
Docket Date 2013-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume Transcript (III).
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days after the filing of the necessary transcripts, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2013-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INITIAL BRIEF
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2013-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ vol I
Docket Date 2013-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2013-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days
Docket Date 2013-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2013-06-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion to withdraw as counsel is granted, and the Office of Criminal Conflict and Civil Regional Counsel and Philip L. Reizenstein, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2013-06-04
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2013-05-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of The State of Florida
Docket Date 2013-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ one vol
Docket Date 2013-03-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PD Harvey J. Sepler 0473431
Docket Date 2013-03-06
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2013-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2013-02-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Philip L. Reizenstein 634026 AE Pamela Jo Bondi 886440 AA Philip L. Reizenstein 634026 AA Rayme L. Suarez 86622
Docket Date 2013-02-27
Type Notice
Subtype Notice
Description Notice ~ OF DILIGENT PROSECUTION
Docket Date 2013-02-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 19, 2013. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2013-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ one vol
Docket Date 2013-02-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2013-01-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2012-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2012-11-29
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
ALEXIS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2012-0433 2012-02-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-84

Parties

Name ALEXIS HERNANDEZ LLC
Role Appellant
Status Active
Representations RAYME L. SUAREZ
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-19
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as duplicative of case no. 3D12-3128.
Docket Date 2013-01-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description 10-Day to File Record (OR35A)
Docket Date 2012-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXIS HERNANDEZ
Docket Date 2012-02-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-01-08
Florida Limited Liability 2020-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3227968800 2021-04-14 0455 PPS 4322 Everglades Blvd N, Naples, FL, 34120-3231
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-3231
Project Congressional District FL-26
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10032.33
Forgiveness Paid Date 2021-08-17
6063218609 2021-03-20 0455 PPP 4322 Everglades Blvd N, Naples, FL, 34120-3231
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-3231
Project Congressional District FL-26
Number of Employees 1
NAICS code 522220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10037.81
Forgiveness Paid Date 2021-08-17
9968868407 2021-02-18 0455 PPP 12250 SW 24th Ter, Miami, FL, 33175-7307
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20167.5
Loan Approval Amount (current) 20167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-7307
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20302.51
Forgiveness Paid Date 2021-11-01
3712728900 2021-04-28 0455 PPP 525 E 27th St, Hialeah, FL, 33013-3635
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5951
Loan Approval Amount (current) 5951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3635
Project Congressional District FL-26
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5989.64
Forgiveness Paid Date 2022-01-03
5039808506 2021-02-26 0455 PPP 12968 SW 219th Ter, Miami, FL, 33170-2679
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33170-2679
Project Congressional District FL-28
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20952.43
Forgiveness Paid Date 2021-09-29
9518998109 2020-07-28 0455 PPP 3341 Northwest 106th St, Miami, FL, 33147-1024
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20010
Loan Approval Amount (current) 20010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33147-1024
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4270408600 2021-03-18 0455 PPP 2836 NW 5th St, Cape Coral, FL, 33993-7027
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3652
Loan Approval Amount (current) 3652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33993-7027
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3683.95
Forgiveness Paid Date 2022-02-11
4605588807 2021-04-16 0455 PPS 2836 NW 5th St, Cape Coral, FL, 33993-7027
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3652
Loan Approval Amount (current) 3652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33993-7027
Project Congressional District FL-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3698.56
Forgiveness Paid Date 2022-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1572450 Intrastate Non-Hazmat 2006-11-01 - - 1 1 Auth. For Hire
Legal Name ALEXIS HERNANDEZ
DBA Name -
Physical Address 11015 NW 5TH TERRACE, MIAMI, FL, 33172, US
Mailing Address 11015 NW 5TH TERRACE, MIAMI, FL, 33172, US
Phone (305) 553-1498
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1254642 Intrastate Non-Hazmat 2004-05-27 0 - 1 2 Auth. For Hire, Private(Property)
Legal Name ALEXIS HERNANDEZ
DBA Name R & H AUTO TRANSPORT
Physical Address 2452 COURTLAND BLVD, ORLANDO, FL, 32837, US
Mailing Address 2452 COURTLAND BLVD, ORLANDO, FL, 32837, US
Phone (407) 466-7290
Fax (407) 295-3141
E-mail ALEXISHERNANDEZ@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 6643026826
State abbreviation that indicates the state the inspector is from MS
The date of the inspection 2023-04-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred MS
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 2A0W0E1
License state of the main unit AL
Vehicle Identification Number of the main unit 2NKHHM6X9GM117398
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Feb 2025

Sources: Florida Department of State