Search icon

HERNANDEZ FORKLIFT CORP. - Florida Company Profile

Company Details

Entity Name: HERNANDEZ FORKLIFT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDEZ FORKLIFT CORP. 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: 14 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2009 (16 years ago)
Document Number: P00000106192
FEI/EIN Number 651058667

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

Address: 1063 E 27 ST., SUITE # 2, HIALEAH, FL, 33013, US
Mail Address: 1063 E 27 ST, SUITE #2, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE M President 3050 NW 82 ST., MIAMI, FL, 33147
HERNANDEZ GINA Vice President 3050 NW 82ND ST, MIAMI, FL, 33147
HERNANDEZ JOSE M Agent 3050 N.W. 82ND STREET, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099543 HERNANDEZ FORKLIFT TOWING ACTIVE 2017-08-31 2027-12-31 - 1063 EAST 27 STREET, HIALEAH, FL, 33101-3

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1063 E 27 ST., SUITE # 2, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2017-04-24 1063 E 27 ST., SUITE # 2, HIALEAH, FL 33013 -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State