Search icon

ROBERT J. HERNANDEZ, M.D., P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_DJBP0309IB230236_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

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