Search icon

ALBERT HERNANDEZ, INC. - Florida Company Profile

Company Details

Entity Name: ALBERT HERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT HERNANDEZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 1988 (37 years ago)
Date of dissolution: 01 Aug 1989 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 1989 (36 years ago)
Document Number: M98486
FEI/EIN Number 650077870

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

Address: C/O ALBERT HERNANDEZ, 4925 S.W. 135 PLACE, MIAMI, FL, 33175
Mail Address: C/O ALBERT HERNANDEZ, 4925 S.W. 135 PLACE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ, ALBERT Agent 4925 S.W. 135 PLACE, MIAMI, FL, 33175
HERNANDEZ, ALBERT Director 4925 S.W. 135 PLACE, MIAMI, FL
HERNANDEZ, ALBERT President 4925 S.W. 135 PLACE, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-08-01 - -

Court Cases

Title Case Number Docket Date Status
HAVEN HOUSE NO. 4, INC., A CONDOMINIUM, Appellant(s) v. MICHAEL C. SAGARO, et al., Appellee(s). 4D2024-1650 2024-06-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-21885

Parties

Name HAVEN HOUSE NO. 4 INC. A CONDOMINIUM
Role Appellant
Status Active
Representations Steven Frederick Samilow, Matthew Nathan Shatanof
Name Michael Sagaro
Role Appellee
Status Active
Representations Matthew Nathan Shatanof, Oscar Andres Gomez
Name Clotill Sagaro
Role Appellee
Status Active
Representations Matthew Nathan Shatanof, Oscar Andres Gomez
Name Juan Sagaro
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Anthony Colangelo
Role Appellee
Status Active
Representations Chandra Parker Doucette
Name Victoria Pristo
Role Appellee
Status Active
Representations Benjamin Eric Olive, Christian Leto
Name VA HORSE FARMS, LLC
Role Appellee
Status Active
Representations Chandra Parker Doucette
Name HAVEN HOUSE PROPERTY HOLDINGS, LLC
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Arley Carmona
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name ALBERT HERNANDEZ, INC.
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name MANAGEMENT 1, LLC
Role Appellee
Status Active
Representations Kenneth Scott Jones, Jaime Angel Pozo, Susana C Núñez
Name PROCAM GROUP LLC
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Omar Diaz
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Yoandi Ceballos
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Eduardo Mauriz
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Manuel Ojeda
Role Appellee
Status Active
Representations Matthew Nathan Shatanof
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Motion for Extension of Time to File Its Reply Briefs to Appellees' Four Answer Briefs
Docket Date 2024-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 15, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within forty-five (45) days as requested in the motion. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief -- ANTHONY COLANGELO & VA HORSE FARM, LLC'S
On Behalf Of Anthony Colangelo
View View File
Docket Date 2024-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 14, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 4, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-10-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Michael Sagaro
View View File
Docket Date 2024-10-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' October 16, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Victoria Pristo
View View File
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' October 14, 2024 answer briefs and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellees may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellees Unopposed Motion for Extension of Time to File Answer Brief
Docket Date 2024-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee Management 1, LLC's Second Motion for Extension of Time to Serve Answer Brief
On Behalf Of Management 1, LLC
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's September 11, 2024 motion for extension of time is granted, and Appellees, Michael C. Sagaro, Clotill Sagaro, Juan Sagaro, Haven House Property Holdings, LLC, Omar Diaz, Procam Group, LLC, Arley Carmona, Albert Hernandez, Yoandi Ceballos, Eduardo Maruiz and Manuel Ojeda, shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee Management 1, LLC's September 10, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before October 14, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' September 9, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before October 14, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-15
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of E-mail Address
Docket Date 2024-08-15
Type Record
Subtype Appendix
Description Appendix to Initial
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motions for Attorney's Fees
Docket Date 2024-12-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Haven House No. 4, A Condominium
View View File
Docket Date 2024-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's November 14, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Management 1, LLC
View View File
Docket Date 2024-11-05
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not contain headings/subheadings that identify the issues presented for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-08-15
Type Brief
Subtype Initial Brief
Description ***Duplicate***Initial Brief
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 10, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before August 14, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
ALBERT HERNANDEZ VS BANKUNITED 4D2015-4765 2015-12-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-005857 (11)

Parties

Name ALBERT HERNANDEZ, INC.
Role Appellant
Status Active
Representations Anthony J. Badway
Name BANKUNITED
Role Appellee
Status Active
Representations MARTA CEDENO, Shaib Y. Rios
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 28, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-02-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the February 15, 2016 motion of Anthony J. Badway, Esq., to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2016-02-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (DENIED)
On Behalf Of ALBERT HERNANDEZ
Docket Date 2016-01-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ALBERT HERNANDEZ
Docket Date 2016-01-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's December 22, 2015 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANKUNITED
Docket Date 2015-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 4DCA CLOCKED IN COPY FOR NOA.
Docket Date 2015-12-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERT HERNANDEZ

Date of last update: 02 Apr 2025

Sources: Florida Department of State