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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State