Search icon

ALEXANDER FERNANDEZ, CORP - Florida Company Profile

Company Details

Entity Name: ALEXANDER FERNANDEZ, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER FERNANDEZ, 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: 06 Aug 2015 (10 years ago)
Document Number: P15000066531
FEI/EIN Number 474739956

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

Address: 1282 BIRCHCREST BLVD, PORT CHARLOTE, FL, 33952, US
Mail Address: 1282 BIRCHCREST BLVD, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ALEXANDER President 1282 BIRCHCREST BLVD, PORT CHARLOTTE, FL, 33952
FERNANDEZ ALEXANDER Agent 1282 BIRCHCREST BLVD, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 1282 BIRCHCREST BLVD, PORT CHARLOTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2017-03-11 1282 BIRCHCREST BLVD, PORT CHARLOTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-11 1282 BIRCHCREST BLVD, PORT CHARLOTTE, FL 33952 -

Court Cases

Title Case Number Docket Date Status
ALEXANDER FERNANDEZ, VS THE STATE OF FLORIDA, 3D2019-2278 2019-11-25 Closed
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
18-5286

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24248

Parties

Name ALEXANDER FERNANDEZ, CORP
Role Appellant
Status Active
Representations Deborah Prager, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Magaly Rodriguez, Office of Attorney General
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2020-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on October 23, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-10-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ALEXANDER FERNANDEZ
Docket Date 2020-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEXANDER FERNANDEZ
Docket Date 2020-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ALEXANDER FERNANDEZ
Docket Date 2020-10-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is requested to file a status report in this cause within twenty (20) days of the date from this Order.
Docket Date 2020-06-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING MOTION TO CORRECT SENTENCEPURSUANT TO RULE 3.800
On Behalf Of ALEXANDER FERNANDEZ
Docket Date 2020-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEXANDER FERNANDEZ
Docket Date 2020-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/21/20
Docket Date 2020-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 31, 2020, with no further extensions allowed. Court reporter, Nicholas Cajigas, and Downtown/Veritext Reporting are ordered to file the transcribed notes no later than March 31, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order, including the fact that no further extensions will be allowed.
Docket Date 2020-02-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Downtown/Veritext Reporting, it is ordered that the time for filing the transcribed notes is extended to and including February 28, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2020-01-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2020-01-08
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon the request of Laws Reporting Inc., it is ordered that the time for filing the transcribed notes is extended to and including January 7, 2020. The court reporting firm shall promptly notify the court reporter(s) of this Order.
Docket Date 2019-12-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2019-12-02
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SENTENCE: 2 YEARS RELATED CASE: 19-2159
On Behalf Of ALEXANDER FERNANDEZ
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ALEXANDER FERNANDEZ, VS THE STATE OF FLORIDA, 3D2019-2159 2019-11-07 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-5286

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24248

Parties

Name ALEXANDER FERNANDEZ, CORP
Role Appellant
Status Active
Representations Deborah Prager, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-11-13
Type Disposition by Order
Subtype Granted
Description Judgement and Sentence (OR27) ~ The Petition for a Belated Appeal is granted. This Order shall serve as a timely notice of appeal from the probation revocation and sentence. The circuit court clerk shall promptly certify this Order and return it to this Court. Upon receipt of the certified order, a new appellate case number will be assigned to the appeal. Upon receipt of the acknowledgment letter of the new appeal, the Public Defender shall forthwith file the necessary motions to cause the transcript of the testimony to be transcribed and filed, and the appeal shall proceed in accordance with the Florida Rules of Appellate Procedure governing criminal appeals.
Docket Date 2019-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-11-07
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-11-07
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of ALEXANDER FERNANDEZ
ALEXANDER FERNANDEZ VS US BANK NATIONAL ASSOCIATION and MARKET CC INVESTMENT, LLC 4D2018-1280 2018-04-26 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-16134

Parties

Name ALEXANDER FERNANDEZ, CORP
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name US Bank National Association
Role Appellee
Status Active
Representations Sara F. Holladay-Tobias, Clarence Harold Houston, III, eXL Legal, PLLC, Emily Y. Rottmann
Name MARKET CC INVESTMENT, LLC
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXANDER FERNANDEZ
Docket Date 2018-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-11-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 19, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 24, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-07-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 23, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's June 5, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-06-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2018-06-05
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
Docket Date 2018-06-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2018-05-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank National Association
Docket Date 2018-04-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-16
Domestic Profit 2015-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8684608904 2021-05-12 0491 PPP 1710 Village Ln, Winter Park, FL, 32792-3433
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6542
Loan Approval Amount (current) 6542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32792-3433
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6559.92
Forgiveness Paid Date 2021-08-26
2328658904 2021-04-26 0455 PPP 3427 Malaga Way Naples FL, Naples, FL, 34105
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2291
Loan Approval Amount (current) 2291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34105
Project Congressional District FL-19
Number of Employees 1
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2298.95
Forgiveness Paid Date 2021-09-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2458287 Intrastate Non-Hazmat 2024-07-16 16000 2024 1 1 Auth. For Hire
Legal Name ALEXANDER FERNANDEZ CORP
DBA Name -
Physical Address 1282 BIRCHCREST BLVD, PORT CHARLOTTE, FL, 33952, US
Mailing Address 1282 BIRCHCREST BLVD, PORT CHARLOTTE, FL, 33952, US
Phone (786) 384-2635
Fax -
E-mail ALEXMADELA25@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3203003841
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2024-03-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FREIGHTLIN
License plate of the main unit P3596F
License state of the main unit FL
Vehicle Identification Number of the main unit 1FUBGADV7BSAV4172
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State