Search icon

WILLIAM HERRERA, INC - Florida Company Profile

Company Details

Entity Name: WILLIAM HERRERA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM HERRERA, 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: 25 Feb 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000022817
FEI/EIN Number 593768454

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

Address: 9915 WEST OKEECHOBEE ROAD, SUITE #5503, HIALEAH GARDENS, FL, 33016
Mail Address: 9915 WEST OKEECHOBEE ROAD, SUITE #5503, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA WILLIAM J President 9915 WEST OKEECHOBEE ROAD, SUITE #5503, HIALEAH GARDENS, FL, 33016
HERRERA WILLIAM J Agent 9915 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 9915 WEST OKEECHOBEE ROAD, SUITE #5503, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-04-30 9915 WEST OKEECHOBEE ROAD, SUITE #5503, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 9915 WEST OKEECHOBEE ROAD, SUITE #5503, HIALEAH GARDENS, FL 33016 -

Court Cases

Title Case Number Docket Date Status
REGLA HERRERA, VS U.S. CENTURY BANK, etc., 3D2016-0674 2016-03-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37126

Parties

Name REGLA HERRERA
Role Appellant
Status Active
Representations PETER J. SANDBERG
Name U.S. CENTURY BANK
Role Appellee
Status Active
Representations MICHAEL A. SHAW, BEN H. HARRIS, III
Name WILLIAM HERRERA, INC
Role Appellee
Status Active
Name GALLOP ESTATES LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 10, 2016.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of REGLA HERRERA
Docket Date 2016-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, November 7, 2016. The Court will consider the case without oral argument. EMAS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REGLA HERRERA
Docket Date 2016-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGLA HERRERA
Docket Date 2016-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-07-25
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ We treat appellant¿s emergency motion to cancel the judicial sale as a motion to stay. Upon consideration, the motion is denied. See Fla. R. App. P. 9.310(a). ROTHENBERG, EMAS and LOGUE, JJ., concur.
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ to the emergency motion to cancel the judicial sale
On Behalf Of U.S. CENTURY BANK
Docket Date 2016-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ emergency motion to cancel the judicial sale presently set to be held on July 27, 2016
On Behalf Of REGLA HERRERA
Docket Date 2016-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REGLA HERRERA
Docket Date 2016-07-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s emergency motion, the judicial sale set for July 27, 2016 is temporarily stayed pending further order of this Court. Appellee is ordered to file a response by 2:00 p.m. on Tuesday, July 26, 2016 to appellant¿s emergency motion to cancel the judicial sale presently set to be held on July 27, 2016.
Docket Date 2016-07-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of REGLA HERRERA
Docket Date 2016-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REGLA HERRERA
Docket Date 2016-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-50 days to 7/22/16
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of REGLA HERRERA

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629918804 2021-04-16 0455 PPS 1403 Sedgwick Dr, Wesley Chapel, FL, 33543-3708
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4090
Loan Approval Amount (current) 4090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33543-3708
Project Congressional District FL-15
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4104.68
Forgiveness Paid Date 2021-09-08
6463568608 2021-03-23 0455 PPP 1403 Sedgwick Dr, Wesley Chapel, FL, 33543-3708
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4090
Loan Approval Amount (current) 4090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33543-3708
Project Congressional District FL-15
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4107.93
Forgiveness Paid Date 2021-09-08
6587168902 2021-05-02 0491 PPP 14119 Morning Frost Dr, Orlando, FL, 32828-7472
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5204
Loan Approval Amount (current) 5204
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-7472
Project Congressional District FL-10
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5269.16
Forgiveness Paid Date 2022-08-04
7009518903 2021-05-05 0455 PPP 5913 33rd Ave N, St Petersburg, FL, 33710-1811
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5162
Loan Approval Amount (current) 5162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33710-1811
Project Congressional District FL-13
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5217.78
Forgiveness Paid Date 2022-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State