Search icon

ORLANDO HERNANDEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ORLANDO 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: 17 Feb 2022 (3 years ago)
Document Number: L22000094151
FEI/EIN Number 88-3226363

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

Address: 11767 S Dixie Highway., Miami, FL, 33156, US
Mail Address: 11767 S. DIXIE HWY, SUITE 183, MIAMI, FL, 33156
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ORLANDO Manager 11767 S Dixie Highway, Miami, FL, 33156
HERNANDEZ ORLANDO Agent 9100 S Dadeland Blv, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 11767 S Dixie Highway., Suite 183, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 9100 S Dadeland Blv, Suite 1500, Miami, FL 33156 -

Court Cases

Title Case Number Docket Date Status
Orlando Hernandez, Appellant(s), v. State of Florida, Appellee(s). 3D2024-1825 2024-10-16 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F13-7027B

Parties

Name ORLANDO HERNANDEZ LLC
Role Appellant
Status Active
Representations Jason Todd Forman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-45 days to 02/02/2025
On Behalf Of Orlando Hernandez
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice
Description Appellant Notice of Intent to File Initial Brief Within Thirty Days
On Behalf Of Orlando Hernandez
View View File
Docket Date 2024-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-16
Type Letter
Subtype Acknowledgment Letter (Summary)
Description Acknowledgment Letter (Summary)
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 20-1925, 19-91, 18-1249, 15-740
On Behalf Of Orlando Hernandez
View View File
ORLANDO HERNANDEZ, VS THE STATE OF FLORIDA, 3D2020-1925 2020-12-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F13-7027B

Parties

Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Office of Attorney General
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ORLANDO HERNANDEZ LLC
Role Appellant
Status Active
Representations JASON T. FORMAN, Public Defender Appeals, Shannon Hemmendinger

Docket Entries

Docket Date 2020-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2022-06-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/28/2022
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2022-02-25
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 The State of Florida
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/14/2022
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2021-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/16/2021
Docket Date 2021-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Laws Reporting, Inc.'s Response to the Court's August 9, 2021, Order to Show Cause is noted. Laws Reporting, Inc., is granted ten (10) days from the date of this Order to file the required transcripts. An additional response will be due from the court reporter if the transcripts are not filed by said date.
Docket Date 2021-08-23
Type Response
Subtype Response
Description RESPONSE ~ REPORTERS RESPONSE
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Rule to Show Cause for Failure to File Transcripts is granted. Laws Reporting, Inc., is ordered to show cause, within ten (10) days from the date of this Order, for failure to comply with this Court's May 24, 2021, Order.
Docket Date 2021-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RULE TO SHOW CAUSE FOR FAILURE TO FILETRANSCRIPTS
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2021-07-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including July 5, 2021, with no further extensions allowed. Laws Reporting, Inc., is ordered to file the transcribed notes no later than July 5, 2021. The court reporting firm shall promptly notify the court reporter(s) of this Order, including the fact that no further extensions will be allowed.
Docket Date 2021-05-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 9, 2021. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2021-04-09
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 2, 2021. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2021-03-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2021-02-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2020-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO SENTENCE ATTACHED. PRIOR CASES: 19-91, 18-1249, 15-740
On Behalf Of ORLANDO HERNANDEZ
ORLANDO HERNANDEZ, VS THE STATE OF FLORIDA, 3D2019-0091 2019-01-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-7027

Parties

Name ORLANDO HERNANDEZ LLC
Role Appellant
Status Active
Representations JASON T. FORMAN, Roy D. Wasson
Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Office of Attorney General
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2019-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-04
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-07-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of The State of Florida
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including July 31, 2019.
Docket Date 2019-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME
On Behalf Of The State of Florida
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including July 24, 2019.
Docket Date 2019-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME.
On Behalf Of The State of Florida
Docket Date 2019-06-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including July 17, 2019.
Docket Date 2019-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including June 17, 2019.
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of The State of Florida
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including April 16, 2019.
Docket Date 2019-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2019-01-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of habeas corpus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-01-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-01-14
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-1249 PRIOR CASES: 17-2675, 17-2293, 17-1595, 15-740
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2019-01-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ORLANDO HERNANDEZ
GILBERTO ALFONSO, ET AL. VS STATE OF FLORIDA, ETC., ET AL. SC2018-1110 2018-07-05 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
132013CA021908000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2213

Parties

Name Humberto Reyes
Role Petitioner
Status Active
Name Elieser Lorenzo
Role Petitioner
Status Active
Name Keith Jimeson
Role Petitioner
Status Active
Name Thomas Frederick
Role Petitioner
Status Active
Name Odalys Frometa
Role Petitioner
Status Active
Name Hortense Murray
Role Petitioner
Status Active
Name Martin Angel De La Cruz
Role Petitioner
Status Active
Name Pedro Tamayo
Role Petitioner
Status Active
Name Armando Bravo
Role Petitioner
Status Active
Name Gilberto Alfonso
Role Petitioner
Status Active
Representations MARTIN E. LEACH
Name Javier Revilla
Role Petitioner
Status Active
Name Efrain Hill
Role Petitioner
Status Active
Name Fausto Gonzalez
Role Petitioner
Status Active
Name Rosa Kamiya
Role Petitioner
Status Active
Name Juan Valdivia
Role Petitioner
Status Active
Name Dale Barrett
Role Petitioner
Status Active
Name Carie Sanschez
Role Petitioner
Status Active
Name Elio Fernandez
Role Petitioner
Status Active
Name Fauto Glez
Role Petitioner
Status Active
Name Rafael Perdomo Jr.
Role Petitioner
Status Active
Name ALVIN JOHNSON INC
Role Petitioner
Status Active
Name Carmen Cuevo
Role Petitioner
Status Active
Name ORLANDO HERNANDEZ LLC
Role Petitioner
Status Active
Name JOSE TAVARES BORGES
Role Petitioner
Status Active
Name Manuel Guerrero
Role Petitioner
Status Active
Name Antonio Jose Medina
Role Petitioner
Status Active
Name Diana De Castro
Role Petitioner
Status Active
Name Darryl Brown
Role Petitioner
Status Active
Name Oreste Perez
Role Petitioner
Status Active
Name Maria Tejeda
Role Petitioner
Status Active
Name CITY OF HIALEAH
Role Respondent
Status Active
Representations David C. Miller, William R. Radford, Elizabeth W. Neiberger
Name FLORIDA PUBLIC EMPLOYEES COUNCIL 79, AFSCME, AFL-CIO
Role Respondent
Status Active
Representations Stacy E. Wein
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Bronwyn C. Miller
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Zulema Salcedo
Role Petitioner
Status Active
Name Ignacio Morales
Role Petitioner
Status Active
Name DANIEL CABRERA INC.
Role Petitioner
Status Active
Name Hugo Gonzalez
Role Petitioner
Status Active
Name Yhulmer Izquierdo
Role Petitioner
Status Active

Docket Entries

Docket Date 2019-03-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-01-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF COUNSELFOR RESPONDENT, CITY OF HIALEAH
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2018-07-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Gilberto Alfonso
View View File
Docket Date 2018-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Gilberto Alfonso
View View File
Docket Date 2019-01-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE OF COUNSELFOR RESPONDENT, CITY OF HIALEAH
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2018-08-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of FLORIDA PUBLIC EMPLOYEES COUNCIL 79, AFSCME, AFL-CIO
View View File
Docket Date 2018-08-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents State of Florida, and Florida Public Employees Council 79, AFSCME, AFL-CIO's motion for extension of time is granted and respondents are allowed to and including August 16, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-08-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of State of Florida
View View File
Docket Date 2018-08-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ THE CITY OF HIALEAH'S RESPONSE TOPETITIONERS' BRIEF IN SUPPORT OF JURISDICTION
On Behalf Of CITY OF HIALEAH
View View File
Docket Date 2018-07-16
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Gilberto Alfonso
View View File
ORLANDO HERNANDEZ, VS THE STATE OF FLORIDA, 3D2018-1249 2018-06-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-7027

Parties

Name ORLANDO HERNANDEZ LLC
Role Appellant
Status Active
Representations ROBERTO R. PARDO, JASON T. FORMAN, Roy D. Wasson, MATTHEW P. MEYERS
Name The State of Florida
Role Appellee
Status Active
Representations Linda Katz, Office of Attorney General
Name Hon. Marisa Tinkler Mendez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2020-02-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law Order II
Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant’s request for oral argument is hereby denied as moot.
Docket Date 2019-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2019-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2019-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 5/22/19
Docket Date 2019-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2019-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion to file an amended answer brief is granted, and the amended answer brief filed on April 2, 2019 stands as filed.
Docket Date 2019-04-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION TO FILE AMENDEDANSWER BRIEF
On Behalf Of The State of Florida
Docket Date 2019-04-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of The State of Florida
Docket Date 2019-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BRIEF OF APPELLEE
On Behalf Of The State of Florida
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including March 30, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOREXTENSION OF TIME
On Behalf Of The State of Florida
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including March 20, 2019.
Docket Date 2019-02-19
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 The State of Florida
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including February 16, 2019.
Docket Date 2019-01-17
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 The State of Florida
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including January 16, 2019.
Docket Date 2018-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Appellee, State of Florida, motion for EOT to file answer brief
On Behalf Of The State of Florida
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including December 17, 2018.
Docket Date 2018-10-17
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 The State of Florida
Docket Date 2018-09-28
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ The State of Florida is ordered to serve the answer brief within twenty (20) days from the date of this order.
Docket Date 2018-09-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2018-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2018-09-07
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 September 26, 2018, 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 2018-09-06
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 ORLANDO HERNANDEZ
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 6, 2018.
Docket Date 2018-08-24
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 ORLANDO HERNANDEZ
Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including August 27, 2018.
Docket Date 2018-08-15
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 ORLANDO HERNANDEZ
Docket Date 2018-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including August 15, 2018.
Docket Date 2018-07-17
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 ORLANDO HERNANDEZ
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ORLANDO HERNANDEZ
Docket Date 2018-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-02-17

Trademarks

Serial Number:
88131574
Mark:
EL DUKE HERNANDEZ 26
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-09-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EL DUKE HERNANDEZ 26

Goods And Services

For:
Cigars
First Use:
2019-01-29
International Classes:
034 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,457
Date Approved:
2021-04-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $11,455

Motor Carrier Census

DBA Name:
TRUST PROFESSIONAL SHOTCRETE INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 822-6070
Add Date:
1999-10-19
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-01-03
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: 01 Jul 2025

Sources: Florida Department of State