Search icon

HUGO HERNANDEZ, LLC - Florida Company Profile

Company Details

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

HUGO 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: 02 Feb 2024 (a year ago)
Document Number: L24000061755
Address: 10777 W SAMPLE RD, 1107, CORAL SPRINGS, FL, 33065, UN
Mail Address: 10777 W SAMPLE RD, 1107, CORAL SPRINGS, FL, 33065, UN
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HUGO Manager 10777 W SAMPLE RD, CORAL SPRINGS, FL, 33065
HERNANDEZ CHERYL A Authorized Member 10777 W SAMPLE RD, CORAL SPRINGS, FL, 33065
HERNANDEZ HUGO Agent 10777 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Court Cases

Title Case Number Docket Date Status
HUGO HERNANDEZ and NIDIA HERNANDEZ, Appellant(s) v. UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA, Appellee(s). 4D2024-0333 2024-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-018250

Parties

Name HUGO HERNANDEZ, LLC
Role Appellant
Status Active
Representations Jamie Alvarez
Name Nidia Hernandez
Role Appellant
Status Active
Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Representations Neil Anthony Covone
Name Hon. Daniel A Casey
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter to AA Counsel
View View File
Docket Date 2024-02-26
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-21
Type Response
Subtype Response
Description Appellants' Response to this Court's February 13, 2024 Order Requiring a Statement of Jurisdiction, or in the Alternative, Motion for Extension of Time to Obtain Final Order of Judgment
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-13
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the January 8, 2024 "Agreed Order of Dismissal" is a final appealable order, as it states that the dismissal is without prejudice. See Fla. R. App. P. 9.110; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
HUGO HERNANDEZ, VS CITIMORTGAGE INC., 3D2012-1527 2012-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6616

Parties

Name HUGO HERNANDEZ, LLC
Role Appellant
Status Active
Representations JONATHAN N. DAVID
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Jonathan L. Blackmore
Name Hon. Ellen L. Leesfield
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2012-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32)
Docket Date 2012-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION FOR SUMMARY DISMISSAL OF NOTICE OF APPEAL AS UNTIMELY
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2012-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of HUGO HERNANDEZ
Docket Date 2012-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HUGO HERNANDEZ

Documents

Name Date
Florida Limited Liability 2024-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1028858800 2021-04-09 0455 PPP 1567 Plasentia Ave, Coral Gables, FL, 33134-6237
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-6237
Project Congressional District FL-27
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3760.73
Forgiveness Paid Date 2021-08-04
4525338606 2021-03-18 0455 PPP 7921 NW 168th Ter, Miami Lakes, FL, 33016-3427
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6783
Loan Approval Amount (current) 6783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-3427
Project Congressional District FL-26
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6824.07
Forgiveness Paid Date 2021-11-08
4764928810 2021-04-16 0455 PPS 7921 NW 168th Ter, Miami Lakes, FL, 33016-3427
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6783
Loan Approval Amount (current) 6783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-3427
Project Congressional District FL-26
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6809.19
Forgiveness Paid Date 2021-10-14
5825498103 2020-07-20 0491 PPP 8217 Rigel Road, Jacksonville, FL, 32216
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) 1930
Loan Approval Amount (current) 1930
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 Unanswered
Project Address Jacksonville, DUVAL, FL, 32216-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 484110
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 1950.89
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State