Search icon

GLORIA HERNANDEZ INC - Florida Company Profile

Company Details

Entity Name: GLORIA HERNANDEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLORIA HERNANDEZ 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000072017
Address: 13201 SW 50 STREET, MIAMI, FL, 33175
Mail Address: 13201 SW 50 STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GLORIA A President 13201 SW 50 STREET, MIAMI, FL, 33175
HERNANDEZ GLORIA A Agent 13201 SW 50 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
MAURICIO CHIROPRACTIC CLINICS, P.A. A/A/O GLORIA HERNANDEZ VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-1177 2021-05-12 Closed
Classification NOA Final - County Civil - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-34883-COCI

Parties

Name GLORIA HERNANDEZ INC
Role Appellant
Status Active
Name MAURICIO CHIROPRACTIC CLINICS, P.A.
Role Appellant
Status Active
Representations Mac Samuel Phillips
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations David Gagnon, Nancy A. Copperthwaite, Marcy Levine Aldrich DNU
Name Hon. Belle Schumann
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT
Docket Date 2021-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-27
Type Notice
Subtype Notice
Description Notice ~ STIPULATION OF DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT
Docket Date 2021-05-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOOT PER 12/28 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413
On Behalf Of Mauricio Chiropractic Clinics, P.A.
Docket Date 2021-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/12/21 ORDER
On Behalf Of Mauricio Chiropractic Clinics, P.A.
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mauricio Chiropractic Clinics, P.A.
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/21
On Behalf Of Mauricio Chiropractic Clinics, P.A.
Docket Date 2021-05-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2003-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258088803 2021-04-19 0455 PPP 2307 W Rio Vista Ave, Tampa, FL, 33603-1048
Loan Status Date 2022-04-13
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33603-1048
Project Congressional District FL-14
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3852508601 2021-03-17 0455 PPP 13730 SW 157th Ter, Miami, FL, 33177-1275
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-1275
Project Congressional District FL-28
Number of Employees 1
NAICS code 561210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2616.59
Forgiveness Paid Date 2021-09-22
4022108801 2021-04-15 0455 PPS 13730 SW 157th Ter, Miami, FL, 33177-1275
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
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 Miami, MIAMI-DADE, FL, 33177-1275
Project Congressional District FL-28
Number of Employees 1
NAICS code 561210
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 2619.27
Forgiveness Paid Date 2021-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State