Search icon

JONATHAN FERNANDEZ LLC - Florida Company Profile

Company Details

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

JONATHAN 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: 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: 24 Jan 2022 (3 years ago)
Document Number: L22000043424
FEI/EIN Number 85-2877860

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

Address: 12975 SW 192 ST, MIAMI, FL, 33177
Mail Address: 12975 SW 192 ST, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JONATHAN Manager 12975 SW 192 ST, MIAMI, FL, 33177
FERNANDEZ JONATHAN Agent 12975 SW 192 ST, MIAMI, FL, 33177

Court Cases

Title Case Number Docket Date Status
STATE OF FLORIDA VS JONATHAN FERNANDEZ 2D2017-2435 2017-06-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-9043

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations JONATHAN P. HURLEY, A.A.G., DARRELL D. DIRKS, ESQ.
Name JONATHAN FERNANDEZ LLC
Role Appellee
Status Active
Representations NICHOLAS GIANNI MATASSINI, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-19
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2017-12-07
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ Appellee's motions for cases to travel together are granted. Appeals 2D17-0370, 2D17-2435, 2D17-2756, 2D17-3308, 2D17-3367, and 2D17-3977 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2017-11-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE JONATHAN FERNANDEZ'S RESPONSE TO STATE'S MOTIONTO HAVE RELATED CASES TRAVEL TOGETHER
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days of this order.
Docket Date 2017-10-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, the Appellee in each of the above listed appeals shall respond to Appellant's motion to have the above listed cases travel together and be assigned to the same panel.
Docket Date 2017-10-30
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 JONATHAN FERNANDEZ
Docket Date 2017-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a notice of related cases that mentions each of the above listed appeals including a request that the above appeals be considered together. Appellant's request is denied without prejudice to filing a motion for the above listed cases to travel together. If Appellant files such a motion, it shall address the following factors: the commonality of parties in the appeals; the commonality of issues in the appeals; the relationship in the lower tribunal of the respective proceedings underlying the appeals; the relationship of the orders under review; whether the appeals share a common record; and whether consolidation will significantly delay disposition of the first-filed appeal, and, if so, the prejudice to the parties that may result.
Docket Date 2017-10-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2017-10-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of STATE OF FLORIDA
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-09-28
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 STATE OF FLORIDA
Docket Date 2017-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL - REDACTED - 783 PAGES
Docket Date 2017-07-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-06-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee's order of insolvency from 2010 is too old to satisfy this court's fee requirement. Within 30 days, Appellee shall submit a new certificate of insolvency from the circuit court clerk.
Docket Date 2017-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 09/28/2010 INSOLVENCY
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2017-06-15
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
STATE OF FLORIDA VS JONATHAN FERNANDEZ, ET AL., 2D2013-2998 2013-06-26 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CF-009043

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations MARILYN FRANCES MUIR, A.A.G.
Name JONATHAN FERNANDEZ LLC
Role Appellee
Status Active
Representations JASON BARD, ESQ., DIRK R. WEED, ESQ., RALPH E. FERNANDEZ, ESQ., BRIAN E. GONZALEZ, ESQ., ALEX R. STAVROU, ESQ., CHRISTIE PARDO, ESQ., ROBERT A. HERCE, ESQ., ARTHUR N. EGGERS, ESQ., DARLENE CALZON BARROR, ESQ., NICHOLAS GIANNI MATASSINI, ESQ., JENNIFER SPRADLEY, A.P. D., CHRISTIAN A. MYER, ESQ., BRYANT R. CAMARENO, ESQ., JORGE LEON CHALELA, ESQ., MARY JENNIFER ARENA, ESQ., HON. LYANN GOUDIE, RICHARD ESCOBAR, ESQ., HON. ROBIN F. FUSON, D. SCOTT BOARDMAN, ESQ., LISA B. MC LEAN, ESQ.
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 2014-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ to amend opinion
Docket Date 2014-06-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2014-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT FERNANDEZ'S MOTION TO AMEND OPINION
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2014-05-21
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Authored Opinion
Docket Date 2014-05-01
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2014-04-28
Type Response
Subtype Response
Description RESPONSE ~ to court order issued April 23, 2014
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2014-04-23
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2013-10-21
Type Response
Subtype Reply
Description REPLY ~ to reponse to petition
On Behalf Of STATE OF FLORIDA
Docket Date 2013-10-08
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONSE FILED BY RESPONDENT
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-10-07
Type Order
Subtype Order Rejecting Filing
Description rejecting paper submission by attorney
Docket Date 2013-09-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2013-09-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ SERVICE LIST
On Behalf Of STATE OF FLORIDA
Docket Date 2013-09-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONSE OF WARREN KEENE
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-09-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN THE RESPONSE FILED BY WARREN SHANNON KEENE ON 09/03/13
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-09-04
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix attached (emailed)
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-09-04
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONSE OF WARREN KEENE
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ motion for eot to serve resp.
Docket Date 2013-08-19
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-08-01
Type Response
Subtype Response
Description RESPONSE ~ to petition (efiled)
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-07-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2013-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JONATHAN FERNANDEZ
Docket Date 2013-07-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended certificate of service
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2013-07-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Marilyn Muir Beccue, A.A.G. 119581
Docket Date 2013-07-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-27
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-06-26
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-26
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
Florida Limited Liability 2022-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2961088905 2021-04-27 0455 PPP 372 W 44th St N/A, Hialeah, FL, 33012-3923
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17853
Loan Approval Amount (current) 17853
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-3923
Project Congressional District FL-26
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5901568800 2021-04-18 0455 PPP 2465 NW 28th St, Miami, FL, 33142-6544
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33142-6544
Project Congressional District FL-26
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20925.46
Forgiveness Paid Date 2021-09-29
4474188902 2021-04-29 0455 PPS 130 Elderberry Ln, Tampa, FL, 33610-9284
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-9284
Project Congressional District FL-15
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7178838710 2021-04-05 0455 PPP 3616 NW 97th St, Miami, FL, 33147-2241
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7912
Loan Approval Amount (current) 7912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-2241
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7950.46
Forgiveness Paid Date 2021-09-28
3087198704 2021-03-30 0455 PPP 130 Elderberry Ln, Tampa, FL, 33610-9284
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4166
Loan Approval Amount (current) 4166
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-9284
Project Congressional District FL-15
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State