Search icon

ENRIQUE HERNANDEZ CORPORATION

Company Details

Entity Name: ENRIQUE HERNANDEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Aug 2016 (8 years ago)
Document Number: P16000068591
FEI/EIN Number 81-3616737
Address: 5090 NW 54 Street, Coconut Creek, FL, 33073, US
Mail Address: 5090 NW 54 Street, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ ENRIQUE Agent 5090 NW 54 Street, Coconut Creek, FL, 33073

President

Name Role Address
HERNANDEZ ENRIQUE President 5090 NW 54 Street, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5090 NW 54 Street, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2023-04-28 5090 NW 54 Street, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5090 NW 54 Street, Coconut Creek, FL 33073 No data

Court Cases

Title Case Number Docket Date Status
ENRIQUE HERNANDEZ AND LOURDES TORRES VS BANK OF AMERICA, NATIONAL ASSOCIATION 5D2021-0379 2021-02-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2009-CA-023798-O

Parties

Name Lourdes Torres
Role Appellant
Status Active
Name ENRIQUE HERNANDEZ CORPORATION
Role Appellant
Status Active
Name BANK OF AMERICA, NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Maxine Meltzer, Shaib Y. Rios
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/13 ORDER
On Behalf Of Enrique Hernandez
Docket Date 2021-09-13
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES W/IN 5 DYS FILE STATUS REPORT
Docket Date 2021-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Enrique Hernandez
Docket Date 2021-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, National Association
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/21; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, National Association
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, National Association
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2021-05-13
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MEOT
On Behalf Of Enrique Hernandez
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of America, National Association
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, National Association
Docket Date 2021-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ALSO SIGNED BY LOURDES TORRES
On Behalf Of Enrique Hernandez
Docket Date 2021-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1031 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 02/10/21 ORDER
On Behalf Of Enrique Hernandez
Docket Date 2021-02-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/08/2021
On Behalf Of Enrique Hernandez
Docket Date 2021-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-08-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State