Search icon

ALEXANDER FERNANDEZ, CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6542.00
Total Face Value Of Loan:
6542.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2291.00
Total Face Value Of Loan:
2291.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16500.00
Total Face Value Of Loan:
16500.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
0.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6542
Current Approval Amount:
6542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6559.92
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2291
Current Approval Amount:
2291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2298.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-12-04
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State