Search icon

MICHAEL FERNANDEZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MICHAEL FERNANDEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL FERNANDEZ, 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: 13 Dec 2021 (4 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L21000524469
FEI/EIN Number 87-4347864

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

Address: 5760 SW 3rd Street, MIAMI, FL, 33144, US
Mail Address: 5760 SW 3rd Street, MIAMI, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MICHAEL Manager 5760 SW 3rd Street, MIAMI, FL, 33144
FERNANDEZ MICHAEL Agent 5760 SW 3rd Street, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 5760 SW 3rd Street, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2024-04-04 5760 SW 3rd Street, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 5760 SW 3rd Street, MIAMI, FL 33144 -

Court Cases

Title Case Number Docket Date Status
STANDARD PACIFIC OF TAMPA G P, INC. VS MICHAEL FERNANDEZ 2D2016-2939 2016-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-3210

Parties

Name STANDARD PACIFIC OF TAMPA G P, INC.
Role Appellant
Status Active
Representations LANDIS V. CURRY, I I I, ESQ., ROCCO CAFARO, ESQ.
Name MICHAEL FERNANDEZ, LLC
Role Appellee
Status Active
Representations J. SCOTT SLATER, ESQ., MATTHEW L. WILSON, ESQ., GABRIEL B. CRAFTON, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-25
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 STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANDARD PACIFIC OF TAMPA G P, INC.
Docket Date 2016-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL FERNANDEZ VS STATE OF FLORIDA 2D2013-2374 2013-05-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CF-11276

Parties

Name MICHAEL FERNANDEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2013-08-07
Type Response
Subtype Response
Description RESPONSE ~ to order dated 7/31/2013 with attachments
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2013-07-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ l.t. to transmit documents
Docket Date 2013-07-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL FERNANDEZ
Docket Date 2013-06-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2013-05-28
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 MICHAEL FERNANDEZ
Docket Date 2013-05-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2013-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL FERNANDEZ

Documents

Name Date
ANNUAL REPORT 2024-04-04
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-04-20
Florida Limited Liability 2021-12-13

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15020.00
Total Face Value Of Loan:
15020.00
Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11807.00
Total Face Value Of Loan:
11807.00
Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17656.46
Total Face Value Of Loan:
17656.46
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4500.00
Total Face Value Of Loan:
0.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,807
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,861.99
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $11,807
Jobs Reported:
1
Initial Approval Amount:
$3,496
Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,546.86
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $3,496
Jobs Reported:
1
Initial Approval Amount:
$2,030
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,039.73
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,030
Jobs Reported:
1
Initial Approval Amount:
$17,444.59
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,444.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,624.29
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $13,083.44
Utilities: $2,180.57
Mortgage Interest: $2,180.58
Jobs Reported:
1
Initial Approval Amount:
$17,656.46
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,656.46
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,833.51
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $17,654.46
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$15,020
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,077.99
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $15,020

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State