Search icon

FERNANDEZ PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: FERNANDEZ PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDEZ PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2001 (23 years ago)
Document Number: M81049
FEI/EIN Number 650054244

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

Address: 142 SW 6TH AVE, MIAMI, FL, 33130, US
Mail Address: PO BOX 19-1511, MIAMI BEACH, FL, 33119, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE President PO BOX 19-1511, MIAMI BEACH, FL, 33119
FERNANDEZ JOSE Agent 1770 W FLAGLER ST SUITE 5, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 1770 W FLAGLER ST SUITE 5, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 142 SW 6TH AVE, MIAMI, FL 33130 -
REINSTATEMENT 2001-11-19 - -
REGISTERED AGENT NAME CHANGED 2001-11-19 FERNANDEZ, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1996-04-23 142 SW 6TH AVE, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5693967310 2020-04-30 0491 PPP 516 Parish Blvd,, Mary Esther, FL, 32569
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mary Esther, OKALOOSA, FL, 32569-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7050.82
Forgiveness Paid Date 2021-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State