Search icon

IVAN HERNANDEZ LLC

Company Details

Entity Name: IVAN HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Mar 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000133259
Address: 1527 VALENCIA ST, CLEARWATER, FL 33756
Mail Address: 1527 VALENCIA ST, CLEARWATER, FL 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, IVAN Agent 1527 VALENCIA ST, CLEARWATER, FL 33756

MSG

Name Role Address
HERNANDEZ, IVAN MSG 1527 VALENCIA ST, CLEARWATER, FL 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
IVAN HERNANDEZ VS STATE OF FLORIDA 5D2017-3860 2017-12-07 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2009-CF-39685-A

Parties

Name IVAN HERNANDEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Morgan L. Reinman
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO WITHDRAW APPEAL"; MAILBOX 12/18
On Behalf Of IVAN HERNANDEZ
Docket Date 2017-12-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ GRANTING MOT REHEARING
Docket Date 2017-12-07
Type Record
Subtype Record on Appeal
Description REC-3.801 SUMM DENIAL
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 11/26/17
On Behalf Of IVAN HERNANDEZ

Documents

Name Date
Florida Limited Liability 2022-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8647268104 2020-07-27 0455 PPP 815 N Homestead Blv 319, Homestead, FL, 33030-5024
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2353
Loan Approval Amount (current) 2353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Homestead, MIAMI-DADE, FL, 33030-5024
Project Congressional District FL-28
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2374.21
Forgiveness Paid Date 2021-06-22
5162178001 2020-06-27 0455 PPP 658 NE 193 Terrace, Miami, FL, 33179-3977
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6230
Loan Approval Amount (current) 6230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-3977
Project Congressional District FL-24
Number of Employees 1
NAICS code 485320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6303.22
Forgiveness Paid Date 2021-09-02
2061838703 2021-03-28 0455 PPS 658 NE 193rd Ter, Miami, FL, 33179-3982
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17990
Loan Approval Amount (current) 17990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-3982
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18109.43
Forgiveness Paid Date 2021-11-26

Date of last update: 12 Feb 2025

Sources: Florida Department of State