Search icon

HECTOR HERNANDEZ INC. - Florida Company Profile

Company Details

Entity Name: HECTOR HERNANDEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HECTOR 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: 03 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P06000017884
Address: 812 NW 1ST STREET, FORT LAUDERDALE, FL, 33311
Mail Address: 812 NW 1ST STREET, FORT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HECTOR President 812 NW 1ST STREET, FORT LAUDERDALE, FL, 33311
LLOYD JAY Agent 2801 SOUTH NOVA ROAD, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Synovus Bank, etc., Appellant(s), v. Water Place Group, LLC, etc., et al., Appellee(s). 3D2023-1033 2023-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-54597

Parties

Name ILYA PALINSKY
Role Appellee
Status Active
Name SYNOVUS BANK
Role Appellant
Status Active
Representations RHYS P. LEONARD, LARA ROESKE FERNANDEZ, Paul D Friedman, Rebecca Frances Holljes
Name WATER PLACE GROUP, LLC
Role Appellee
Status Active
Representations Ryan Matthew Clancy, Michel Ociacovski Weisz
Name ANDRES PEREZ
Role Appellee
Status Active
Name HECTOR HERNANDEZ INC.
Role Appellee
Status Active
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett, Marlon Jay Weiss
Name ELENA PALINSKY
Role Appellee
Status Active
Name ALAIN PALINSKY
Role Appellee
Status Active
Name CHLOE PALINSKY
Role Appellee
Status Active
Name FPAL, CORP.
Role Appellee
Status Active
Name GPAL, CORP.
Role Appellee
Status Active
Name HPAL, CORP.
Role Appellee
Status Active
Name IPAL, CORP.
Role Appellee
Status Active
Name NPAL, LLC
Role Appellee
Status Active
Name RPAL, LLC
Role Appellee
Status Active
Name TPAL, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Shimon Wolkowicki
Role Appellee
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett, Marlon Jay Weiss
Name CENALL FUNDING, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Synovus Bank
View View File
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 06/07/2024(GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-04-05
Type Brief
Subtype Amended Initial Brief
Description Corrected Initial Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description The Joint Motion to Supplement the Record, filed on March 19, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description JOINT MOTION TO SUPPLEMENT THE RECORD ON APPEAL PURSUANT TO FLA. R. APP. P. 9.200(f)
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description JOINT MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEFS- 60 days to 05/17/2024(Granted)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-03-08
Type Record
Subtype Transcript
Description Transcript VOLUMES I - VII
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/16/2024 (GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Designation of Court Reporter
On Behalf Of Synovus Bank
View View File
Docket Date 2023-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-08
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Appellant's Agreed Motion to Correct Record and Supplement the Record on Appeal Pursuant to FLA.R.APP.P 9.200(f)
On Behalf Of Synovus Bank
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 60 days to 12/15/2023.
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Second Notice of Agreed Extension of Time
On Behalf Of Synovus Bank
View View File
Docket Date 2023-08-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/16/2023
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-19
Type Notice
Subtype Notice
Description Notice ~ Certificate of Service
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-09
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 23-799, 18-1498, 12-2033, 12-843, 11-2423, 11-72
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2023-12-14
Type Record
Subtype Transcript
Description CORRECTED RECORD ON APPEAL TRANSCRIPT OF TRIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Agreed Motion to Correct and Supplement the Record on Appeal, filed on November 8, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Joint Motion to Consolidate and for Extension of Time to file the initial brief is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and for the record. Appellants shall file the initial briefs on or before January 15, 2024. Order on Motion to Consolidate
View View File
Shimon Wolkowicki, et al., Appellant(s), v. Synovus Bank, etc., Appellee(s). 3D2023-0799 2023-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-54597

Parties

Name Shimon Wolkowicki
Role Appellant
Status Active
Representations Eleanor Trotman Barnett, Marlon Jay Weiss, Glen H. Waldman
Name YELLOW FUNDING CORP.
Role Appellant
Status Active
Name ANDRES PEREZ
Role Appellee
Status Active
Name HECTOR HERNANDEZ INC.
Role Appellee
Status Active
Name ILYA PALINSKY
Role Appellee
Status Active
Name CENALL FUNDING, INC.
Role Appellee
Status Active
Name ELENA PALINSKY
Role Appellee
Status Active
Name MICHELE PALINSKY
Role Appellee
Status Active
Name ALAIN PALINSKY
Role Appellee
Status Active
Name CHLOE PALINSKY
Role Appellee
Status Active
Name FPAL, CORP.
Role Appellee
Status Active
Name GPAL, CORP.
Role Appellee
Status Active
Name HPAL, CORP.
Role Appellee
Status Active
Name IPAL, CORP.
Role Appellee
Status Active
Name NPAL, LLC
Role Appellee
Status Active
Name RPAL, LLC
Role Appellee
Status Active
Name TPAL, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SYNOVUS BANK
Role Appellee
Status Active
Representations Rebecca Frances Holljes, Paul D. Friedman, Rhys Leonard, Lara Fernandez
Name WATER PLACE GROUP, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-26
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/16/2024 (GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Joint Motion to Consolidate and for Extension of Time to file the initial brief is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and for the record. Appellants shall file the initial briefs on or before January 15, 2024. Order on Motion to Consolidate
View View File
Docket Date 2023-11-07
Type Motions Other
Subtype Motion To Consolidate
Description Joint Motion To Consolidate and for Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Synovus Bank
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB-60 days to 11/10/2023.
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/11/23
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-07-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REOIRTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 13, 2023.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 18-1498, 12-2033, 12-843, 11-2423, 11-72
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief in order for the Parties to Finalize and Execute a Settlement Agreement Resolving their Respective Appeals- 21 days to 06/07/2024(GRANTED)
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Synovus Bank's Motion for Extension of Time to File Answer Brief is hereby granted to and including May 17, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
HECTOR HERNANDEZ VS U. S. BANK, N. A. 2D2019-2638 2019-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-8488

Parties

Name HECTOR HERNANDEZ INC.
Role Appellant
Status Active
Name U. S. BANK, N. A.
Role Appellee
Status Active
Representations NICOLE BARKETT, ESQ., ALLISON MORAT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, LaRose, and Badalamenti
Docket Date 2019-08-28
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s July 12, 2019, fee order.
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK, N. A.
Docket Date 2019-07-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-07-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2019-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HECTOR HERNANDEZ
Docket Date 2019-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
HECTOR HERNANDEZ, VS FLORIDA COMMUNITY BANK, N.A., etc., 3D2012-0843 2012-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-54597

Parties

Name HECTOR HERNANDEZ INC.
Role Appellant
Status Active
Representations Loren S. Granoff
Name FLORIDA COMMUNITY BANK, N.A.
Role Appellee
Status Active
Representations PAUL D. FRIEDMAN, David P. Milian
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HECTOR HERNANDEZ
Docket Date 2013-01-08
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2012-11-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-11-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys' fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, C.J., and SHEPHERD and LAGOA, JJ., concur.
Docket Date 2012-11-05
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
Docket Date 2012-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HECTOR HERNANDEZ
Docket Date 2012-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected feb 28, 2012 summary judgement hearing transcript
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2012-10-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ index to ae july 13, 2012 supplemental record
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2012-10-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee, Florida Community Bank, N.A., is hereby ordered to file the following within five (5) days from the date of this order: 1. An index to the 8-volume supplemental record filed July 13, 2012; and 2. Transcript of hearing on motion for summary judgment held on February 28, 2012, and referred to in appellee's answer brief as R. 1801-1836, but which is not part of the record.
Docket Date 2012-10-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2012-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2012-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HECTOR HERNANDEZ
Docket Date 2012-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2012-08-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of HECTOR HERNANDEZ
Docket Date 2012-08-08
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee's Answer Brief
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2012-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file correct answer brief
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2012-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2012-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 vols. of supplemental (extra in cabinet)
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2012-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2012-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's July 6, 2012 motion to supplement the record is granted, and the appellee is directed to supplemeent the record on appeal with the documents as stated in said motion.
Docket Date 2012-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FLORIDA COMMUNITY BANK, N.A.
Docket Date 2012-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Loren S. Granoff 586285
Docket Date 2012-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ will be mailing extra copies
On Behalf Of HECTOR HERNANDEZ
Docket Date 2012-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-05-17
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 HECTOR HERNANDEZ
Docket Date 2012-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HECTOR HERNANDEZ
Docket Date 2012-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2006-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3932948702 2021-03-31 0455 PPP 8160 NW 51st St, Lauderhill, FL, 33351-5044
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33351-5044
Project Congressional District FL-20
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20893.34
Forgiveness Paid Date 2021-09-01
2258798610 2021-03-13 0455 PPP 3947 Pemberly Pines Cir, Saint Cloud, FL, 34769-1543
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1742
Loan Approval Amount (current) 1742
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 Saint Cloud, OSCEOLA, FL, 34769-1543
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
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 1749.21
Forgiveness Paid Date 2021-08-16
1165098804 2021-04-09 0455 PPS 3947 Pemberly Pines Cir, Saint Cloud, FL, 34769-1543
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1742
Loan Approval Amount (current) 1742
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 Saint Cloud, OSCEOLA, FL, 34769-1543
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
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 1748.29
Forgiveness Paid Date 2021-08-25
8013678608 2021-03-24 0455 PPP 2721 SW 20th St, Miami, FL, 33145-2301
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) 20832
Loan Approval Amount (current) 20832
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, MIAMI-DADE, FL, 33145-2301
Project Congressional District FL-27
Number of Employees 1
NAICS code 236115
Borrower Race White
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 20886.79
Forgiveness Paid Date 2021-06-30
9776608906 2021-05-12 0455 PPP 1295 NW 35th Ave, Miami, FL, 33125-2855
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17718.95
Loan Approval Amount (current) 17718.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-2855
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17762.26
Forgiveness Paid Date 2021-08-18
6921848509 2021-03-04 0491 PPP 6801 Wilkow Dr, Orlando, FL, 32821-6012
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20815
Loan Approval Amount (current) 20815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-6012
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2546778500 2021-02-20 0455 PPP 827 S Kings Ave, Brandon, FL, 33511-5926
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17342
Loan Approval Amount (current) 17342
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5926
Project Congressional District FL-16
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9798228802 2021-04-23 0455 PPS 827 S Kings Ave, Brandon, FL, 33511-5926
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19315
Loan Approval Amount (current) 19315
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5926
Project Congressional District FL-16
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1508691 Intrastate Non-Hazmat 2006-05-31 - - 1 1 Private(Property)
Legal Name HECTOR HERNANDEZ
DBA Name -
Physical Address 4530 W HENRY AVE, TAMPA, FL, 33614, US
Mailing Address 4530 W HENRY AVE, TAMPA, FL, 33614, US
Phone (813) 243-9482
Fax (813) 385-3513
E-mail FRCHERNANDEZH@AOL.COM

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
1376988 Intrastate Non-Hazmat 2005-05-24 250000 2004 1 1 Exempt For Hire, AGGREGATES
Legal Name HECTOR HERNANDEZ
DBA Name -
Physical Address 2610 ROLYAT STREET, FT PIERCE, FL, 34947, US
Mailing Address 2610 ROLYAT STREET, FT PIERCE, FL, 34947, US
Phone (772) 332-1373
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
1330816 Intrastate Non-Hazmat 2005-02-08 50000 2005 1 1 Private(Property)
Legal Name HECTOR HERNANDEZ
DBA Name -
Physical Address 1910 W SAINT ISABEL ST, TAMPA, FL, 33607, US
Mailing Address 1910 W SAINT ISABEL ST, TAMPA, FL, 33607, US
Phone (813) 801-9629
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