Search icon

LAW OFFICES OF ALEX HERNANDEZ, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF ALEX HERNANDEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF ALEX HERNANDEZ, P.A. 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: 12 Jun 2002 (23 years ago)
Date of dissolution: 22 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: P02000065078
FEI/EIN Number 010710822

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

Address: 15545 MIAMI LAKEWAY N, 204, MIAMI LAKES, FL, 33014
Mail Address: 15545 MIAMI LAKEWAY N, 204, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALEX President 15545 MIAMI LAKEWAY N. #204, MIAMI LAKES, FL, 33014
HERNANDEZ ALEX Agent 15545 MIAMI LAKEWAY N., MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 15545 MIAMI LAKEWAY N., 204, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 15545 MIAMI LAKEWAY N, 204, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2003-04-28 15545 MIAMI LAKEWAY N, 204, MIAMI LAKES, FL 33014 -

Documents

Name Date
Voluntary Dissolution 2011-04-22
ANNUAL REPORT 2010-03-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State