Search icon

ANDY HERNANDEZ LLC - Florida Company Profile

Company Details

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

ANDY 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: 31 Jul 2023 (2 years ago)
Document Number: L23000360346
FEI/EIN Number 93-2886326

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

Address: 1577 SW 136 PL, MIAMI, FL, 33184, US
Mail Address: 1577 SW 136 PL, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANDY Manager 1577 SW 136 PL, MIAMI, FL, 33184
HERNANDEZ ANDY Agent 1577 SW 136 PL, MIAMI, FL, 33184

Court Cases

Title Case Number Docket Date Status
Martinez-Cid Law, et al., Appellant(s), v. Fetes & Events, Inc., et al., Appellee(s). 3D2024-2040 2024-11-14 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-28858-CA-01

Parties

Name Terry Arthur Carlin Gray
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray
Name ANDY HERNANDEZ LLC
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray
Name FETES & EVENTS, INC.
Role Appellee
Status Active
Representations Jonathan Kent Osborne, Michael Brandon Green, Frank Anthony Florio
Name Juan Carlos Miranda
Role Appellee
Status Active
Name Waldo Toyos, III
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Martinez-Cid Law
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray, Christina Haydee Martinez, Stephen F Rosenthal
Name Jordi CarloSantiago Martínez-Cid
Role Appellant
Status Active
Representations Andy Hernandez, Jordi CarloSantiago Martínez-Cid, Terry Arthur Carlin Gray
Name K. OF C. COUNCIL HALL CLUB, INC.
Role Appellee
Status Active
Representations Lawrence A Kellogg, Peter Jerry Sitaras
Name Carlos Alberto Zarraluqui
Role Appellee
Status Active
Representations Jorge Luis Piedra, Detra Shaw-Wilder

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing Service List and Certificate of Service
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13108531
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 24, 2024.
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice
Description Notice of Non-Opposition to Appellant's Motion for Extension of Time to File Initial Brief
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-35 days to 01/24/2025 Granted
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martinez-Cid Law
View View File
Docket Date 2024-12-10
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
Florida Limited Liability 2023-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7913108809 2021-04-22 0455 PPP 14213 SW 151st Ave, Miami, FL, 33196-5611
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5127
Loan Approval Amount (current) 5127
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-5611
Project Congressional District FL-28
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5152.14
Forgiveness Paid Date 2021-10-20
1581638200 2020-07-30 0455 PPP 641 se 4th st, Hialeah, FL, 33010-5429
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6426
Loan Approval Amount (current) 6426
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 Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5429
Project Congressional District FL-26
Number of Employees 1
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6513.32
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State