Search icon

LUIS HERNANDEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

LUIS 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: 04 May 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000119185
FEI/EIN Number NOT APPLICABLE

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

Address: 2891 ADRIAN AVENUE NORTH, APT D, LARGO, FL, 33774
Mail Address: 2891 ADRIAN AVENUE NORTH, APT D, LARGO, FL, 33774
ZIP code: 33774
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUIS Manager 2891 ADRIAN AVE NORTH, APT D, LARGO, FL, 33774
HERNANDEZ LUIS Agent 2891 ADRIAN AVENUE NORTH, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
LUIS HERNANDEZ VS STATE OF FLORIDA SC2022-0936 2022-07-20 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-715

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CF0252560001XX

Parties

Name LUIS HERNANDEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-07-21
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-07-20
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS
On Behalf Of Luis Hernandez
View View File
LUIS HERNANDEZ VS STATE OF FLORIDA SC2022-0924 2022-07-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D22-712

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CF023718C000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CF016672F000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CF0294860001XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CF016677B000XX

Parties

Name LUIS HERNANDEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Jose Luis Fernandez
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-07-19
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-07-19
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Third District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
View View File
Docket Date 2022-07-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-07-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Luis Hernandez
View View File
Docket Date 2022-07-18
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Directions to the Clerk"
On Behalf Of Luis Hernandez
View View File
Docket Date 2022-07-18
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
LUIS HERNANDEZ, VS THE STATE OF FLORIDA, 3D2022-0712 2022-04-27 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F12-29486

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F14-16677B

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F10-23718C

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F14-16672F

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2022-07-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in the above cause are hereby stayed in thisCourt pending disposition of the Motion for Rehearing in the ThirdDistrict Court of Appeal.Petitioner is to advise this Court thirty days from the date ofthis order, and every thirty days thereafter, of the status of themotion for rehearing which is now pending in said district court.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellant’s Motion for Rehearing and Motion for Written Opinion is hereby denied. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ NOTICE OF APPEAL
Docket Date 2022-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DIRECTIONS TO THE CLERK
On Behalf Of LUIS HERNANDEZ
Docket Date 2022-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of LUIS HERNANDEZ
Docket Date 2022-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s “Initial Brief” filed on June 24, 2022, is noted. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2022-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS HERNANDEZ
Docket Date 2022-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 13-2655, 13-131, 11-2290
On Behalf Of LUIS HERNANDEZ
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
LUIS HERNANDEZ VS STATE OF FLORIDA 4D2019-2079 2019-07-01 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-20144CF10A

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 1, 2019 "petition for writ of mandamus" is dismissed. The Clerk of this Court shall transfer the petition to Case No. 4D18-3745 to be treated as a motion to compel the clerk of the lower tribunal to serve the record on appeal.LEVINE, C.J., MAY and FORST, JJ., concur.
Docket Date 2019-07-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **DUPLICATE**
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-07-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ ***DUPLICATE**
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-07-02
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-07-01
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of LUIS HERNANDEZ
LUIS HERNANDEZ VS STATE OF FLORIDA 4D2018-3745 2018-12-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-20144CF10A

Parties

Name LUIS HERNANDEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Melanie Dale Surber, Richard Chambers Valuntas, Attorney General-W.P.B.
Name Hon. Ilona Maxine Holmes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-06
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of LUIS HERNANDEZ
Docket Date 2020-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant’s October 6, 2020 reply to response is stricken as unauthorized.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's September 24, 2020 motion for rehearing and clarification is denied.
Docket Date 2020-09-24
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of LUIS HERNANDEZ
Docket Date 2020-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s February 17, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within forty (40) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-01-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of LUIS HERNANDEZ
Docket Date 2020-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 93 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2019-12-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-11-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of State of Florida
Docket Date 2019-10-24
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 State of Florida
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s October 24, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s September 23, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-23
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 State of Florida
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-08-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the clerk of the lower tribunal’s August 7, 2019 affidavit, it is ORDERED that the clerk of the lower tribunal shall serve the appellant a copy of the record on appeal in compliance with Florida Rule of Appellate Procedure 9.141(b)(3)(B)(iii) within ten (10) days from the date of this order. The court notes that the record on appeal does not reflect that it was served on the appellant personally. Further, ORDERED that appellant’s July 1, 2019 motion to compel to clerk of the lower tribunal to serve the record on appeal is determined to be moot.
Docket Date 2019-08-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2019-08-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, within five (5) days from the date of this order, the clerk of the lower tribunal shall provide a status report as to whether a copy of the record on appeal was provided to appellant.
Docket Date 2019-08-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-07-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-07-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO COMPEL ***SEE ORDER DATED 8/9/19 IN 4D19-2079***
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-07-01
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ ***SEE ORDER DATED 8/9/19 IN 4D19-2079*** (DETERMINED MOOT PER 08/13/19 ORDER)
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-06-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Clerk - Broward
Docket Date 2019-06-10
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 LUIS HERNANDEZ
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel ~ ORDERED that appellant's May 22, 2019 motion for appointment of counsel is denied. Further, ORDERED that appellant's May 22, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-03-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE- CD ROM
On Behalf Of Clerk - Broward
Docket Date 2019-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (211 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-01-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS HERNANDEZ
Docket Date 2020-11-05
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-02-17
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 State of Florida
Docket Date 2019-12-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee’s November 22, 2019 “motion to strike initial brief as non-conforming compel the clerk of court to correctly designate the court reporter to transcribe the hearing held on July 21, 2017” is granted. The initial brief filed on August 26, 2019 is stricken from the docket. Within five (5) days from the date of this order, the clerk of the lower tribunal shall request the appropriate court reporter to transcribe the evidentiary hearing held on July 21, 2017 pursuant to Florida Rule of Appellate Procedure 9.141(b)(3). Appellant shall serve the amended initial brief, including appropriate citations to the record on appeal and transcript, within thirty (30) days of service of the transcript.
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that the lower tribunal clerk shall file a report, within ten (10) days from the date of this order, regarding the status of serving the pro se defendant a copy of the record on appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(3)(B)(iii). Further, ORDERED that appellant’s June 10, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date that the lower tribunal clerk serves a physical copy of the record on appeal. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED. SEE 05/24/2019 ORDER.**
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-05-22
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed April 29, 2019, this court's April 17, 2019 order to show cause is discharged. Further, ORDERED that appellant's April 29, 2019 motion for extension of time found within the response is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LUIS HERNANDEZ
Docket Date 2019-04-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.

Documents

Name Date
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-05-04

Trademarks

Serial Number:
78761131
Mark:
WE BUY REALTY
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2005-11-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WE BUY REALTY

Goods And Services

For:
The purchasing, investing of real property, real estate both residential and commercial; Namely the acquisition of residential houses, duplexes, townhouses, condominiums,commercial warehouses, buildings, multi-units and land; Realty known also as a piece of land, including the air above it and the g...
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,475
Date Approved:
2020-06-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Lendistry-Federal Reserve Contract
Use of Proceeds:
Payroll: $20,475
Jobs Reported:
1
Initial Approval Amount:
$8,332
Date Approved:
2021-04-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,332
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $8,330
Jobs Reported:
1
Initial Approval Amount:
$18,900
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,112.62
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $18,900
Jobs Reported:
1
Initial Approval Amount:
$15,625
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,066.35
Servicing Lender:
Lendistry-Federal Reserve Contract
Use of Proceeds:
Payroll: $15,625
Jobs Reported:
1
Initial Approval Amount:
$2,217
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,230.79
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,214
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,217
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,228.3
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,217
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,900.28
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,432
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,706.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,432
Jobs Reported:
1
Initial Approval Amount:
$15,625
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,625
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,691.41
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $15,621
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,637
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,649.72
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,634
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,636
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,636
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$15,728.1
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $15,636
Jobs Reported:
1
Initial Approval Amount:
$15,636
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,636
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$15,722.11
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $15,636
Jobs Reported:
1
Initial Approval Amount:
$4,235
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,257.35
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $4,235
Jobs Reported:
1
Initial Approval Amount:
$3,645
Date Approved:
2021-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,658.78
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,645
Jobs Reported:
12
Initial Approval Amount:
$175,000
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,148
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,635.26
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $184,144
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,270
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,351.64
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,265
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,645
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,657.78
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,645
Jobs Reported:
1
Initial Approval Amount:
$2,450
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,458.52
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $2,450
Jobs Reported:
1
Initial Approval Amount:
$2,464
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,464
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,473.65
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $2,464
Jobs Reported:
1
Initial Approval Amount:
$15,625
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,762
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,786.13
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $9,758
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,751
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,819.8
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $9,751
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,948.29
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$2,464
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,464
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,477.62
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $2,464
Jobs Reported:
1
Initial Approval Amount:
$1,118
Date Approved:
2021-05-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $1,118
Jobs Reported:
1
Initial Approval Amount:
$4,235
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,265.94
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $4,235
Jobs Reported:
1
Initial Approval Amount:
$9,751
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,825.49
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $9,751

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 996-3575
Add Date:
2005-04-22
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-01-31
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State