Search icon

MELISSA HERNANDEZ LLC - Florida Company Profile

Company Details

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

MELISSA 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 Mar 2024 (a year ago)
Document Number: L24000124255
Address: 8208 S CORAL CIRCLE, NORTH LAUDERDALE, FL, 33068
Mail Address: 8208 S CORAL CIRCLE, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLANE-HERNANDEZ MELISSA Chief Executive Officer 8208 S CORAL CIRCLE, NORTH LAUDERDALE, FL, 33068
MCFARLANE-HERNANDEZ MELISSA Agent 8208 S CORAL CIRCLE, NORTH LAUDERDALE, FL, 33068

Court Cases

Title Case Number Docket Date Status
VIRTUAL IMAGING SERVICES, INC., etc., VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2014-1378 2014-06-09 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
13-446

Parties

Name MELISSA HERNANDEZ LLC
Role Appellant
Status Active
Representations JOSEPH R. LITTMAN
Name VIRTUAL IMAGING SERVICES INC.
Role Appellant
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations KAREN E. TREFZGER, Michael J. Neimand
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-09-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-09-15
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the amended petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2014-09-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Tuesday, September 30, 2014.
Docket Date 2014-08-20
Type Notice
Subtype Notice
Description Notice ~ of similar cases
On Behalf Of United Automobile Insurance Company
Docket Date 2014-07-28
Type Response
Subtype Response
Description RESPONSE ~ to amended petition for writ of certiorari.
On Behalf Of United Automobile Insurance Company
Docket Date 2014-07-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MELISSA HERNANDEZ
Docket Date 2014-07-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended.
On Behalf Of MELISSA HERNANDEZ
Docket Date 2014-07-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Michael J. Neimand 239437
Docket Date 2014-07-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2014-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of nnew case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MELISSA HERNANDEZ

Documents

Name Date
Florida Limited Liability 2024-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5755368909 2021-04-30 0455 PPP 617 SW Jeanne St, Port Saint Lucie, FL, 34953-6374
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20208
Loan Approval Amount (current) 20208
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 Port Saint Lucie, SAINT LUCIE, FL, 34953-6374
Project Congressional District FL-21
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State