Search icon

DAVID HERNANDEZ CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID HERNANDEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID HERNANDEZ CORPORATION 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: 03 Jun 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000080694
Address: 1333 S.W. 22 AVENUE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 1333 S.W. 22 AVENUE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DAVID President 1333 S.W. 22 AVENUE, FT. LAUDERDALE, FL, 33312
HERNANDEZ DAVID Agent 1333 S.W. 22 AVENUE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
SHEPARD LAND TRUST, Appellant(s) v. ROCKET MORTGAGE LLC f/k/a QUICKEN LOANS INC., et al. , Appellee(s). 4D2023-0432 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA006028

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Shepard Land Trust
Role Appellant
Status Active
Representations James Randal Ackley
Name SOCIETY HILL HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name CANNONGATE PROPERTY OWNER'S ASSOCIATION,INC
Role Appellee
Status Active
Name Monica Martinez
Role Appellee
Status Active
Name ROCKET MORTGAGE, LLC
Role Appellee
Status Active
Representations Candace Solis, LOGS Legal Group LLP, Ileen Jill Cantor, Scott A Stoloff
Name Stephan Thompson
Role Appellee
Status Active
Name Nadine Thompson
Role Appellee
Status Active
Name DAVID HERNANDEZ CORPORATION
Role Appellee
Status Active
Name QUICKEN LOANS INC.
Role Appellee
Status Active
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shepard Land Trust
Docket Date 2023-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Shepard Land Trust
Docket Date 2023-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/14/2023
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shepard Land Trust
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rocket Mortgage LLC
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 41 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of Shepard Land Trust
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s April 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Shepard Land Trust
Docket Date 2023-04-26
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2023-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
DAVID HERNANDEZ, VS THE STATE OF FLORIDA, 3D2016-0144 2016-01-19 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
00-259

Parties

Name DAVID HERNANDEZ CORPORATION
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Magaly Rodriguez, Office of Attorney General
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioner's response to rule to show cause, weconclude that Hernandez has not demonstrated good cause to justify further pro sefilings of appeals, petitions, motions or other pleadings with this Court. Wedirect the Clerk of the Third District Court of Appeal to refuse to accept fromHernandez further pro se filings relating to case number CFM-00-259, unless suchpleadings are reviewed and signed by an attorney who is a duly licensed memberof the Florida Bar.SHEPHERD, LAGOA and SCALES, JJ., concur.
Docket Date 2016-11-14
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause why he should not be prohibit from filing
On Behalf Of DAVID HERNANDEZ
Docket Date 2016-11-14
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of DAVID HERNANDEZ
Docket Date 2016-10-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-13
Type Disposition by Order
Subtype Denied
Description Habeas Denied (Including Resp & Reply) (DA31) ~ Upon consideration, petitioner's request for leave to exceed page limit of reply is granted. Following review of the petition for writ of habeas corpus, and the response and reply thereto, it is ordered that said petition is hereby denied. Within thirty (30) days from the date of this order, petitioner David Hernandez is ordered to file a response and show cause why this Court should not prohibit him from submitting further pro se appeals, petitions, motions or other pleadings regarding lower tribunal number CFM-00-259, unless such pleadings are signed by an attorney who is a duly licensed member of The Florida Bar.
Docket Date 2016-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to exceed page limit
On Behalf Of DAVID HERNANDEZ
Docket Date 2016-08-10
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of DAVID HERNANDEZ
Docket Date 2016-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID HERNANDEZ
Docket Date 2016-07-18
Type Record
Subtype Appendix
Description Appendix ~ vol 4
On Behalf Of The State of Florida
Docket Date 2016-05-23
Type Record
Subtype Appendix
Description Appendix ~ to relevant material
On Behalf Of DAVID HERNANDEZ
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of habeas corpus
On Behalf Of The State of Florida
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including July 21, 2016.
Docket Date 2016-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2016-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for judicial notice of relevant material facts
On Behalf Of DAVID HERNANDEZ
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including June 21, 2016.
Docket Date 2016-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2016-04-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of habeas corpus is granted to and including May 2, 2016.
Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2016-03-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of habeas corpus is granted to and including twenty (20) days after the respondent files the response.
Docket Date 2016-03-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY
On Behalf Of DAVID HERNANDEZ
Docket Date 2016-03-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of habeas corpus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-01-19
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 13-719, 07-3096, 07-1391, 06-1141, 05-2294, 02-1153
On Behalf Of DAVID HERNANDEZ
Docket Date 2016-01-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID HERNANDEZ
Docket Date 2016-01-19
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
DAVID HERNANDEZ, VS THE STATE OF FLORIDA, 3D2013-0719 2013-03-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
00-259

Parties

Name DAVID HERNANDEZ CORPORATION
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active
Name AMY HEAVILIN
Role Lower Tribunal Clerk
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-20
Type Notice
Subtype Notice
Description Notice ~ Supplemental Authority.
On Behalf Of DAVID HERNANDEZ
Docket Date 2013-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HERNANDEZ
Docket Date 2013-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ and LOGUE, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID HERNANDEZ
Docket Date 2013-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ 1 original.
On Behalf Of DAVID HERNANDEZ

Documents

Name Date
Domestic Profit 2005-06-03

USAspending Awards / Financial Assistance

Date:
2021-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3854.00
Total Face Value Of Loan:
0.00
Date:
2021-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5099.00
Total Face Value Of Loan:
0.00
Date:
2021-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-16639.00
Total Face Value Of Loan:
0.00
Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19007.00
Total Face Value Of Loan:
19007.00

Paycheck Protection Program

Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15049.32
Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5073
Current Approval Amount:
5073
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5073
Current Approval Amount:
5073
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20947.15
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20630
Current Approval Amount:
20630
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20696.69
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19007
Current Approval Amount:
19007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19065.08
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6723
Current Approval Amount:
6723
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6753.58
Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
16639
Current Approval Amount:
16639
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5099
Current Approval Amount:
5099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5123.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-01-14
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-12-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State