Search icon

FAMILY HERNANDEZ COLON, CORP - Florida Company Profile

Company Details

Entity Name: FAMILY HERNANDEZ COLON, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY HERNANDEZ COLON, CORP 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: 08 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: P09000031743
FEI/EIN Number 26-4708921

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 405 NW 12TH AVE, MIAMI, FL, 33128, US
Mail Address: 405 NW 12TH AVE, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS OSNI AJr. President 415 SE 6TH ST, HIALEAH, FL, 33010
DOS SANTOS OSNI AJr. Agent 405 NW 12TH AVE, MIAMI, FL, 33128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078893 COLON SUPERMARKET ACTIVE 2024-06-28 2029-12-31 - 405 NW 12TH AVE, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-28 405 NW 12TH AVE, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2024-06-28 405 NW 12TH AVE, MIAMI, FL 33128 -
REGISTERED AGENT NAME CHANGED 2024-06-28 DOS SANTOS, OSNI A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-28 405 NW 12TH AVE, MIAMI, FL 33128 -
AMENDMENT 2016-02-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-11
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-08-07
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300418005 2020-06-30 0455 PPP 405 East Okeechobee Road, Hialeah, FL, 33010-5350
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-5350
Project Congressional District FL-26
Number of Employees 5
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10587.79
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State