Search icon

HERNANDEZ OIL SERVICE, INC.

Company Details

Entity Name: HERNANDEZ OIL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Sep 2004 (20 years ago)
Document Number: P04000132069
FEI/EIN Number 20-4930362
Address: 200 NW 36 ST, MIAMI, FL 33127
Mail Address: 200 NW 36 ST, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JACOB E. NAE, P.A. Agent

President

Name Role Address
HERNANDEZ, EDWARD President 200 nw 36 st, MIAMI, FL 33127-3130

Director

Name Role Address
HERNANDEZ, EDWARD Director 200 nw 36 st, MIAMI, FL 33127-3130
HERNANDEZ, CEFERINA Director 200 nw 36 st, miami, FL 33127-3130

Secretary

Name Role Address
HERNANDEZ, CEFERINA Secretary 200 nw 36 st, miami, FL 33127-3130

Treasurer

Name Role Address
HERNANDEZ, CEFERINA Treasurer 200 nw 36 st, miami, FL 33127-3130

Treasure

Name Role Address
Hernandez , Francisco Treasure 200 NW 36 ST, MIAMI, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061538 SUNOCO 200 ACTIVE 2024-05-10 2029-12-31 No data 200 NW 36 ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 200 NW 36 ST, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2011-04-19 200 NW 36 ST, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2007-04-28 JACOB E. NAE P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 1549 N.E. 123RD STREET, NORTH MIAMI, FL 33161 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000652746 LAPSED 09-17954-CA-11 11TH JUDICIAL, MIAMI-DADE CO. 2012-07-15 2017-10-16 $247,606.12 SUNTRUST BANK, 1001 SEMMES AVENUE, SIXTH FLOOR, RICHMOND, VIRGINIA 23224

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 29 Jan 2025

Sources: Florida Department of State