Entity Name: | ROBERT J. HERNANDEZ, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT J. HERNANDEZ, M.D., P.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | P07000027613 |
FEI/EIN Number |
208555091
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6870 sw 57 Terrace, Miami, FL, 33143, US |
Mail Address: | 6870 sw 57 Terrace, Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ROBERT J | President | 6870 sw 57 Terrace, Miami, FL, 33143 |
HERNANDEZ ROBERT J | Agent | 6870 sw 57 Terrace, Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-03 | HERNANDEZ, ROBERT J | - |
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-16 | 6870 sw 57 Terrace, Miami, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-16 | 6870 sw 57 Terrace, Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2021-05-16 | 6870 sw 57 Terrace, Miami, FL 33143 | - |
REINSTATEMENT | 2014-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-05-16 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-06-12 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | DJBP0309IB230236 | 2009-09-11 | 2009-09-11 | 2009-09-30 | |||||||||||||||||||||
|
Title | AUXILIARY CHARGES FOR MEDICAL SERVICES |
NAICS Code | 622110: GENERAL MEDICAL AND SURGICAL HOSPITALS |
Product and Service Codes | Q201: GENERAL HEALTH CARE SERVICES |
Recipient Details
Recipient | ROBERT J. HERNANDEZ, M.D., P.A. |
UEI | FURDAWAGMA63 |
Legacy DUNS | 022565045 |
Recipient Address | 15421 SW 82ND AVE, PALMETTO BAY, 331572215, UNITED STATES |
Date of last update: 01 May 2025
Sources: Florida Department of State