Search icon

PABLO HERNANDEZ L.L.C. - Florida Company Profile

Company Details

Entity Name: PABLO HERNANDEZ L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PABLO HERNANDEZ L.L.C. 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: 31 Mar 2023 (2 years ago)
Date of dissolution: 22 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: L23000161928
Address: 6303 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126, US
Mail Address: 8625 NW 112TH PATH, DORAL, FL, 33178, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ PABLO Manager 8625 NW 112TH PATH, DORAL, FL, 33178
HERNANDEZ PABLO Agent 8625 NW 112TH PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
Florida Limited Liability 2023-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13434758 0418800 1976-07-02 4161 W 11 LANE, Hialeah, FL, 33012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-02
Case Closed 1984-03-10
13346390 0418800 1976-06-14 4161 WEST 11 LANE, Hialeah, FL, 33012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-15
Case Closed 1976-07-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 4
Citation ID 01003A
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01003B
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-28
Abatement Due Date 1976-07-01
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6006268802 2021-04-19 0455 PPS 1026 SE 4th Ter, Cape Coral, FL, 33990-2652
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5707
Loan Approval Amount (current) 5707
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 N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-2652
Project Congressional District FL-19
Number of Employees 1
NAICS code 333612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5742.02
Forgiveness Paid Date 2021-12-07
9318858903 2021-05-12 0455 PPP 3395 Pinehurst Dr, Lake Worth, FL, 33467-1419
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-1419
Project Congressional District FL-22
Number of Employees 1
NAICS code 711211
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8391.71
Forgiveness Paid Date 2022-02-03
7029588605 2021-03-23 0455 PPP 1026 SE 4th Ter, Cape Coral, FL, 33990-1514
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5707
Loan Approval Amount (current) 5707
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 N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-1514
Project Congressional District FL-19
Number of Employees 1
NAICS code 333612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5734.99
Forgiveness Paid Date 2021-10-06
6257229007 2021-05-22 0455 PPP 3058 NW 29th St, Miami, FL, 33142-6436
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11425
Loan Approval Amount (current) 11425
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 Miami, MIAMI-DADE, FL, 33142-6436
Project Congressional District FL-26
Number of Employees 1
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11445.35
Forgiveness Paid Date 2021-08-12
9241747300 2020-05-01 0455 PPP 24400 SW 194th Ave, HOMESTEAD, FL, 33031
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1881.75
Loan Approval Amount (current) 1881.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33031-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1900.57
Forgiveness Paid Date 2021-05-05
1192258505 2021-02-18 0455 PPS 24400 SW 194th Ave, Homestead, FL, 33031-3419
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2549.8
Loan Approval Amount (current) 2549.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33031-3419
Project Congressional District FL-28
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2575.09
Forgiveness Paid Date 2022-02-17
7068678709 2021-04-05 0455 PPP 5421 NW 169th St, Miami Gardens, FL, 33055-3928
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16622
Loan Approval Amount (current) 16622
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33055-3928
Project Congressional District FL-26
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
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 -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1635532 Intrastate Non-Hazmat 2007-04-23 - - 1 1 Auth. For Hire, Private(Property)
Legal Name PABLO HERNANDEZ
DBA Name -
Physical Address 1621 SW 33 TER, CAPE CORAL, FL, 33914, US
Mailing Address 1621 SW 33 TER, CAPE CORAL, FL, 33914, US
Phone (239) 253-2967
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State