Search icon

CRISTINA HERNANDEZ LLC - Florida Company Profile

Company Details

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

CRISTINA 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: 22 May 2023 (2 years ago)
Document Number: L23000250555
FEI/EIN Number 93-1540476

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

Address: 11465 SW 181 TERR, MIAMI, FL, 33157
Mail Address: 11465 SW 181 TERR, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CRISTINA Manager 11465 SW 181 TERR, MIAMI, FL, 33157
HERNANDEZ CRISTINA Agent 11465 SW 181 TERR, MIAMI, FL, 33157

Court Cases

Title Case Number Docket Date Status
CRISTINA HERNANDEZ, VS CITY OF MIAMI CODE ENFORCEMENT BOARD, 3D2022-1870 2022-11-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10 AP

Parties

Name CRISTINA HERNANDEZ LLC
Role Appellant
Status Active
Representations David J. Winker
Name City of Miami Code Enforcement
Role Appellee
Status Active
Representations Marguerite C. Snyder, John Anthony Greco, Kerri Lauren McNulty
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Denied
Description Denied
View View File
Docket Date 2023-07-20
Type Response
Subtype Response
Description RESPONSE ~ CITY OF MIAMI'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Miami Code Enforcement
Docket Date 2023-07-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of Miami Code Enforcement
Docket Date 2024-03-22
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of City of Miami Code Enforcement
Docket Date 2023-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-10
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Petition for Writ of Certiorari
On Behalf Of CRISTINA HERNANDEZ
View View File
Docket Date 2023-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CRISTINA HERNANDEZ
Docket Date 2023-04-27
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 Unopposed Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, 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 2023-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CORRECTED UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CRISTINA HERNANDEZ
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CRISTINA HERNANDEZ
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 04/24/2023
Docket Date 2023-03-24
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 CRISTINA HERNANDEZ
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Code Enforcement
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 3/24/23
Docket Date 2023-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CRISTINA HERNANDEZ
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/23/2023
Docket Date 2023-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CRISTINA HERNANDEZ
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Code Enforcement
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of CRISTINA HERNANDEZ
View View File
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/24/2023
Docket Date 2022-11-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Appeal is treated as a petition for writ of second tier certiorari. Appellant/Petitioner is ordered to file the petition and supporting appendix within thirty (30) days from the date of this Order.
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami Code Enforcement
Docket Date 2022-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 11, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-28
Florida Limited Liability 2023-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3884128806 2021-04-15 0455 PPP 715 E 49th St, Hialeah, FL, 33013-1965
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8183
Loan Approval Amount (current) 8183
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-1965
Project Congressional District FL-26
Number of Employees 1
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8199.37
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State