Search icon

ANTONIO G. HERNANDEZ, P.A.

Company Details

Entity Name: ANTONIO G. HERNANDEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P03000034128
FEI/EIN Number 900070675
Address: 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL, 33134, US
Mail Address: 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ ANTONIO GESQ. Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Director

Name Role Address
HERNANDEZ ANTONIO GESQ. Director 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
HERNANDEZ ANTONIO GESQ. President 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Secretary

Name Role Address
HERNANDEZ ANTONIO GESQ. Secretary 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
HERNANDEZ ANTONIO GESQ. Treasurer 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-04-16 2525 PONCE DE LEON BLVD, STE 300, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2019-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-27 HERNANDEZ, ANTONIO G, ESQ. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000284076 LAPSED 12-13555-CC-23/01 MIAMI-DADE COUNTY COURT 2013-01-11 2018-02-01 $15,761.18 ATTORNEYS' TITLE INSURANCE FUND, INC. DBA THE FUND, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-09-23
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-05-10
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State