Search icon

DAVID HERNANDEZ CORPORATION - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5015839005 2021-05-21 0455 PPS 2901 NE 1st Ave Apt 2220, Miami, FL, 33137-5337
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-5337
Project Congressional District FL-26
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15049.32
Forgiveness Paid Date 2021-09-29
4207178905 2021-04-28 0455 PPS 3455 W 10th Ave Apt 302, Hialeah, FL, 33012-5096
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5073
Loan Approval Amount (current) 5073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5096
Project Congressional District FL-26
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6314928703 2021-04-03 0455 PPP 3455 W 10th Ave Apt 302, Hialeah, FL, 33012-5096
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5073
Loan Approval Amount (current) 5073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-5096
Project Congressional District FL-26
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9753748801 2021-04-23 0455 PPS 221 NW 177th St, Miami Gardens, FL, 33169-4920
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-4920
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20947.15
Forgiveness Paid Date 2021-11-15
8121618402 2021-02-12 0455 PPP 221 NW 177th St, Miami Gardens, FL, 33169-4920
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20630
Loan Approval Amount (current) 20630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-4920
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20696.69
Forgiveness Paid Date 2021-06-15
4786998908 2021-04-29 0455 PPP 4131 Vista del Lago Dr, Winter Haven, FL, 33881-6805
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6723
Loan Approval Amount (current) 6723
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 Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33881-6805
Project Congressional District FL-18
Number of Employees 1
NAICS code 561730
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 6753.58
Forgiveness Paid Date 2021-10-18
8180318907 2021-05-11 0455 PPP 12772 NW 6th Ln, Miami, FL, 33182-1161
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) 19007
Loan Approval Amount (current) 19007
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, 33182-1161
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19065.08
Forgiveness Paid Date 2021-09-09
8251638602 2021-03-24 0455 PPP 12251 SW 103rd Ter, Miami, FL, 33186-2503
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16639
Loan Approval Amount (current) 16639
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 33186-2503
Project Congressional District FL-28
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9365578502 2021-03-12 0455 PPP 325 Ed Padgett Rd N/A, Lakeland, FL, 33809-1589
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5099
Loan Approval Amount (current) 5099
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33809-1589
Project Congressional District FL-11
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5123.17
Forgiveness Paid Date 2021-09-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1200819 Interstate 2024-10-08 75248 2023 1 1 Auth. For Hire
Legal Name DAVID HERNANDEZ
DBA Name -
Physical Address 2409 W LAKE DR, WIMAUMA, FL, 33598, US
Mailing Address 2409 W LAKE DR, WIMAUMA, FL, 33598, US
Phone (813) 477-0228
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 30
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 4667000206
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-08-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 3
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 3
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FREIGHTLIN
License plate of the main unit RMMY10
License state of the main unit FL
Vehicle Identification Number of the main unit 1FUJA6CK29DAL7957
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit FONTAINE T
License plate of the secondary unit QA87YT
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 13N1482C281547223
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-20
Code of the violation 3939ALTSI
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Turn signal - Any inoperative on the rearmost vehicle.
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-08-20
Code of the violation 3939ALSLIWR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Stop lamps - Both inoperative when required to be on
The description of the violation group Lighting
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-08-20
Code of the violation 3939AHLLH
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 3
The description of a violation Lighting - Headlamp(s) fail to operate on low and high beam
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-08-20
Code of the violation 39311A1LIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Identification lamp(s) missing
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2024-08-20
Code of the violation 393100BC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Cargo - Cargo not secured to prevent leaking/spilling/blowing/falling from CMV
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle secondary unit
1713601 Intrastate Non-Hazmat 2007-12-03 - - 1 1 Private(Property)
Legal Name DAVID HERNANDEZ
DBA Name -
Physical Address 2463 NW 76 ST, MIAMI, FL, 33147, US
Mailing Address 2463 NW 76 ST, MIAMI, FL, 33147, US
Phone (305) 796-4564
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State