Search icon

HERNANDEZ LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: HERNANDEZ LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDEZ LAW GROUP, P.A. 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: 04 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: P17000000676
FEI/EIN Number 81-4879091

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

Address: 120 N. FEDERAL HWY, LAKE WORTH, FL, 33460, US
Mail Address: 120 N. FEDERAL HWY, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HERIBERTO President 120 N. FEDERAL HWY, LAKE WORTH, FL, 33460
HERNANDEZ HERIBERTO Director 120 N. FEDERAL HWY, LAKE WORTH, FL, 33460
Hernandez Heriberto Agent 120 N. FEDERAL HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 120 N. FEDERAL HWY, STE 309, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 120 N. FEDERAL HWY, STE 309, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 120 N. FEDERAL HWY, STE 309, LAKE WORTH, FL 33460 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Hernandez, Heriberto -
REINSTATEMENT 2019-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-07
REINSTATEMENT 2019-10-31
REINSTATEMENT 2018-11-02
Domestic Profit 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3047557704 2020-05-01 0455 PPP 4000 South 57th Avenue 201, GREENACRES, FL, 33463
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENACRES, PALM BEACH, FL, 33463-1301
Project Congressional District FL-22
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12617.74
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State