Search icon

HERNANDEZ, CPA & CO, INC.

Company Details

Entity Name: HERNANDEZ, CPA & CO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000126711
FEI/EIN Number 205702596
Address: 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL, 33146
Mail Address: 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ DAVID Agent 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

President

Name Role Address
HERNANDEZ DAVID President 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Director

Name Role Address
HERNANDEZ DAVID Director 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010312 VALUETAX EXPIRED 2011-01-26 2016-12-31 No data 4000 PONCE DE LEON BLVD, STE: 470, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146 No data
REINSTATEMENT 2011-01-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2011-01-25 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2007-11-28 HERNANDEZ, CPA & CO, INC. No data
AMENDMENT AND NAME CHANGE 2007-10-08 HERNANDEZ, GASPARD & CO, INC. No data
AMENDMENT 2007-09-17 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2006-10-09 HERNANDEZ, CPA & CO. No data

Documents

Name Date
REINSTATEMENT 2011-01-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
Amendment and Name Change 2007-11-28
Amendment and Name Change 2007-10-08
Amendment 2007-09-17
Reg. Agent Change 2007-08-03
ANNUAL REPORT 2007-04-23
Article of Correction/NC 2006-10-09
Domestic Profit 2006-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State