Search icon

FIDEL HERNANDEZ INC - Florida Company Profile

Company Details

Entity Name: FIDEL HERNANDEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIDEL 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: 13 Jun 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P13000051240
Address: 1800 W 68 STREET STE 118, HIALEAH, FL, 33014
Mail Address: 1800 W 68 STREET STE 118, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ FIDEL President PO 443201, MIAMI, FL, 33144
LAURENTI OLGA Vice President PO 443201, MIAMI, FL, 33142
RODRIGUEZ FIDEL Agent 11201 SW 55 ST BOX F-38 BOX 395, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-07 1800 W 68 STREET STE 118, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2013-08-07 1800 W 68 STREET STE 118, HIALEAH, FL 33014 -

Court Cases

Title Case Number Docket Date Status
Fidel Hernandez, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-0173 2024-01-25 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F23-5362

Parties

Name FIDEL HERNANDEZ INC
Role Appellant
Status Active
Representations Nicholas Alexander Lynch
Name The State of Florida
Role Appellee
Status Active
Name Hon. Laura María González-Marqués
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Fidel Hernandez
View View File
Docket Date 2024-10-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Fidel Hernandez
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Agreed Notice of Extension of Time to File Initial Brief-60 days to 10/13/2024
On Behalf Of Fidel Hernandez
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 day to 08/14/2024
On Behalf Of Fidel Hernandez
View View File
Docket Date 2024-05-24
Type Record
Subtype Exhibits
Description 4-CD Exhibits "Copy" located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-02-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Court Reporter Acknowledgment
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter
View View File
Docket Date 2024-01-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Sentence: 30 Months
On Behalf Of Fidel Hernandez
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype Status Report
Description Second Status Report
On Behalf Of Fidel Hernandez
View View File
Docket Date 2024-05-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 3, 2024. The court reporting firm shall promptly notify the court reporter(s) of this Order.
View View File

Documents

Name Date
Amendment 2013-08-07
Domestic Profit 2013-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3772808510 2021-02-24 0455 PPP 2801 SW 4th St, Miami, FL, 33135-1309
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5144
Loan Approval Amount (current) 5144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
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, 33135-1309
Project Congressional District FL-27
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5175.86
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State