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 |
Name | Role | Address |
---|---|---|
HERNANDEZ ANTONIO GESQ. | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
HERNANDEZ ANTONIO GESQ. | Director | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
HERNANDEZ ANTONIO GESQ. | President | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
HERNANDEZ ANTONIO GESQ. | Secretary | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
HERNANDEZ ANTONIO GESQ. | Treasurer | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
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 |
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 |
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