Search icon

CHRISTIAN HERNANDEZ LLC - Florida Company Profile

Company Details

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

CHRISTIAN 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: 12 Oct 2023 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L23000470675
FEI/EIN Number 933900476

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

Address: 286 NW 29th St, MIAMI, FL, 33127, US
Mail Address: 286 NW 29th St, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CHRISTIAN Manager 286 nw 29th st, MIAMI, FL, 33127
HERNANDEZ CHRISTIAN Agent 286 nw 29th st, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 - -
REGISTERED AGENT NAME CHANGED 2024-11-25 HERNANDEZ, CHRISTIAN -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 286 nw 29th st, 433, MIAMI, FL 33127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 286 NW 29th St, #433, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-04-03 286 NW 29th St, #433, MIAMI, FL 33127 -

Documents

Name Date
REINSTATEMENT 2024-11-25
Florida Limited Liability 2023-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3798758506 2021-02-24 0455 PPS 375 S Royal Poinciana Blvd Apt 3B, Miami Springs, FL, 33166-6101
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) 2395
Loan Approval Amount (current) 2395
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 Springs, MIAMI-DADE, FL, 33166-6101
Project Congressional District FL-26
Number of Employees 1
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2406.35
Forgiveness Paid Date 2021-08-18
9950638802 2021-04-24 0455 PPP 15322 Southwest 105th Avenuenull 15322 Southwest 105th Avenuenull, Miami, FL, 33157
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12177
Loan Approval Amount (current) 12177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33157
Project Congressional District FL-26
Number of Employees 1
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12203.36
Forgiveness Paid Date 2021-07-19
1201649002 2021-05-13 0455 PPP 24306 SW 131st Ct, Homestead, FL, 33032-4041
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) 20832
Loan Approval Amount (current) 20832
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-4041
Project Congressional District FL-28
Number of Employees 1
NAICS code 311999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20930.95
Forgiveness Paid Date 2021-11-10
3373468409 2021-02-04 0455 PPP 11045, Sunrise, FL, 33351
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351
Project Congressional District FL-20
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20117.22
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State