Search icon

HERNANDEZ TAX FIRM INC. - Florida Company Profile

Company Details

Entity Name: HERNANDEZ TAX FIRM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDEZ TAX FIRM 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: 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: 30 May 2014 (11 years ago)
Document Number: P14000047923
FEI/EIN Number 47-1081990

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

Address: 4111 NW 37 Ave Lot B 202, Miami, FL, 33142, US
Mail Address: 4576 Revere Drive, Virginia Beach, VA, 23456, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ YANDY President 4576 Revere Drive, Virginia Beach, VA, 23456
GARCIA JENNIFER Vice President 4111 NW 37 Ave Lot B 202, Miami, FL, 33142
GARCIA JENNIFER Agent 4111 NW 37 Ave Lot B 202, Miami, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 2477 W 10 TH Ave, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2477 W 10 TH Ave, Hialeah, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 4111 NW 37 Ave Lot B 202, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 4111 NW 37 Ave Lot B 202, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-02-29 4111 NW 37 Ave Lot B 202, Miami, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State