Search icon

ENRIQUE HERNANDEZ CORPORATION - Florida Company Profile

Company Details

Entity Name: ENRIQUE HERNANDEZ CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENRIQUE HERNANDEZ CORPORATION 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: 18 Aug 2016 (9 years ago)
Document Number: P16000068591
FEI/EIN Number 81-3616737

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

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

Key Officers & Management

Name Role Address
HERNANDEZ ENRIQUE President 5090 NW 54 Street, Coconut Creek, FL, 33073
HERNANDEZ ENRIQUE Agent 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 -
CHANGE OF MAILING ADDRESS 2023-04-28 5090 NW 54 Street, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5090 NW 54 Street, Coconut Creek, FL 33073 -

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)
ENRIQUE HERNANDEZ VS BANK OF AMERICA, NATIONAL ASSOCIATION AND LOURDES TORRES 5D2018-0125 2018-01-11 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-023798-O

Parties

Name ENRIQUE HERNANDEZ CORPORATION
Role Appellant
Status Active
Representations Shannon Keith Turner
Name Lourdes Torres
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations KARA L. FREDRICKSON, Eric M. Levine, William P. Heller, Nancy M. Wallace
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND WRITTEN OPINION
Docket Date 2018-08-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of Bank of America, N.A.
Docket Date 2018-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Enrique Hernandez
Docket Date 2018-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of America, N.A.
Docket Date 2018-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Enrique Hernandez
Docket Date 2018-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2018-02-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ TO MOT TO DISMISS
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of Enrique Hernandez
Docket Date 2018-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE TO MOT DISM REMAINS OUTSTANDING
Docket Date 2018-02-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Enrique Hernandez
Docket Date 2018-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Enrique Hernandez
Docket Date 2018-01-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; AA FILE RESPONSE W/IN 10 DAYS TO MOT TO DISM; DISCHARGED 2/9
Docket Date 2018-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bank of America, N.A.
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/18
On Behalf Of Enrique Hernandez
Docket Date 2018-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
ENRIQUE HERNANDEZ AND LOURDES TORRES VS BANK OF AMERICA, NATIONAL ASSOCIATION 5D2017-0212 2017-01-23 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-023798-O

Parties

Name ENRIQUE HERNANDEZ CORPORATION
Role Appellant
Status Active
Name Lourdes Torres
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Nancy M. Wallace, BROCK & SCOTT, P.A., William P. Heller, Eric M. Levine
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-10-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2017-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS
Docket Date 2017-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bank of America, N.A.
Docket Date 2017-08-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 10/27
Docket Date 2017-08-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/1 ORDER
Docket Date 2017-08-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED 8/18
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF FILING - SUGGESTION OF BANKRUPTCY
On Behalf Of Enrique Hernandez
Docket Date 2017-01-30
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT BY 7/31
Docket Date 2017-01-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUGGESTION OF BANKRUPTCY
Docket Date 2017-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/20/17
On Behalf Of Enrique Hernandez

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4481538408 2021-02-06 0455 PPP 11026 NW 87th St, Doral, FL, 33178-2321
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2321
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4750219009 2021-05-20 0455 PPS 1878 NW 84 Av, Hialeah, FL, 33015
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5807
Loan Approval Amount (current) 5807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015
Project Congressional District FL-24
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5820.39
Forgiveness Paid Date 2021-09-10
8758938706 2021-04-08 0455 PPP 1878 NW 84 Av, Hialeah, FL, 33015
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5807
Loan Approval Amount (current) 5807
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 Hialeah, MIAMI-DADE, FL, 33015
Project Congressional District FL-24
Number of Employees 1
NAICS code 561740
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5838.02
Forgiveness Paid Date 2021-10-27
9410608803 2021-04-23 0455 PPS 11026 NW 87th St, Doral, FL, 33178-2321
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19725
Loan Approval Amount (current) 19725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-2321
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9035548904 2021-05-12 0455 PPP 512 S Deane Duff Ave, Clewiston, FL, 33440-4608
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19245
Loan Approval Amount (current) 19245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clewiston, HENDRY, FL, 33440-4608
Project Congressional District FL-18
Number of Employees 1
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19455.38
Forgiveness Paid Date 2022-06-22
2165978508 2021-02-20 0455 PPP 6265 Marlin Dr, Coral Gables, FL, 33158-1831
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33158-1831
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5265.43
Forgiveness Paid Date 2022-04-07
6789388101 2020-07-22 0455 PPP 8527 SW 109th Avenue, Miami, FL, 33173-4443
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4468
Loan Approval Amount (current) 4468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-4443
Project Congressional District FL-27
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4491.14
Forgiveness Paid Date 2021-02-02
5752478803 2021-04-18 0455 PPP 10231 NW 129th St, Hialeah, FL, 33018-6001
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9176
Loan Approval Amount (current) 9176
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 Hialeah, MIAMI-DADE, FL, 33018-6001
Project Congressional District FL-26
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 Unanswered
Veteran Unanswered
Forgiveness Amount 9238.1
Forgiveness Paid Date 2021-12-23
6042209004 2021-05-22 0455 PPS 10231 NW 129th St, Hialeah, FL, 33018-6001
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9176
Loan Approval Amount (current) 9176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-6001
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3181625 Intrastate Non-Hazmat 2024-05-22 80654 2023 1 1 Auth. For Hire
Legal Name ENRIQUE HERNANDEZ
DBA Name ENRIQUE HERNANDEZ DOMINGUEZ
Physical Address 3421 NW 135TH ST, OPA-LOCKA, FL, 33054, US
Mailing Address 2606 WEST 8TH AVE, HIALEAH, FL, 33010, US
Phone (305) 842-6315
Fax -
E-mail CIGALAW97@GMAIL.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 1934005979
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-04-26
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
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 FRHT
License plate of the main unit JECP96
License state of the main unit FL
Vehicle Identification Number of the main unit 1FUYDPYB3RH560561
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit MCKT
License plate of the secondary unit 1143CW
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 5MAMN48254C007474
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
Unique report number of the inspection 3857002616
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-01-05
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 KW
License plate of the main unit 37BUVX
License state of the main unit FL
Vehicle Identification Number of the main unit 1XKTDR9X8WJ747973
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit JJ
License plate of the secondary unit QA48SP
License state of the secondary unit FL
Vehicle Identification Number of the secondary unit 1S94A48286M006102
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
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 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-05
Code of the violation 39375C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Tire-other tread depth less than 2/32 of inch measured in a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-01-05
Code of the violation 39355E
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or Defective ABS Malfunction Indicator Lamp for trailer manufactured after 03/01/1998
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-01-05
Code of the violation 393205C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Wheel fasteners loose and/or missing
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-05
Code of the violation 393205A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Wheel/rim cracked or broken
The description of the violation group Wheels Studs Clamps Etc.
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-05
Code of the violation 39311RT
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Retroreflective material not affixed as required for trailers manufactured after December 1993
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle secondary unit
1316411 Intrastate Non-Hazmat 2004-12-29 - - 1 1 Exempt For Hire
Legal Name ENRIQUE HERNANDEZ
DBA Name -
Physical Address 3445 NW 102ND ST, MIAMI, FL, 33147-1533, US
Mailing Address 3445 NW 102ND ST, MIAMI, FL, 33147-1533, US
Phone (786) 258-1693
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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

Date of last update: 01 May 2025

Sources: Florida Department of State