Search icon

BELKYS HERNANDEZ, P.A. - Florida Company Profile

Company Details

Entity Name: BELKYS HERNANDEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELKYS 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: 20 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000068689
FEI/EIN Number 651193772

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

Address: 4020 WEST 1ST AVENUE, HIALEAH, FL, 33012
Mail Address: 4020 WEST 1ST AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ BELKYS President 4020 WEST 1ST AVENUE, HIALEAH, FL, 33012
HERNANDEZ BELKYS Secretary 4020 WEST 1ST AVENUE, HIALEAH, FL, 33012
HERNANDEZ BELKYS Treasurer 4020 WEST 1ST AVENUE, HIALEAH, FL, 33012
HERNANDEZ BELKYS Director 4020 WEST 1ST AVENUE, HIALEAH, FL, 33012
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 4020 WEST 1ST AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2010-05-14 4020 WEST 1ST AVENUE, HIALEAH, FL 33012 -
AMENDMENT 2003-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000771581 TERMINATED 1000000179483 DADE 2010-07-15 2020-07-21 $ 1,455.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-09-12
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-06-20
ANNUAL REPORT 2004-07-12
Amendment 2003-10-22
Domestic Profit 2003-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State