Search icon

FERNANDEZ TRIAL FIRM, PA - Florida Company Profile

Company Details

Entity Name: FERNANDEZ TRIAL FIRM, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERNANDEZ TRIAL FIRM, PA 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: 05 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: P18000021513
FEI/EIN Number 82-4829627

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

Address: 13300 SW 108TH PL, Miami, FL, 33176, US
Mail Address: 13300 SW 108 Place, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERNANDEZ TRIAL FIRM P.A. 2022 824829627 2023-10-09 FERNANDEZ TRIAL FIRM PA 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541110
Sponsor’s telephone number 3054247719
Plan sponsor’s address 14707 S. DIXIE HIGHWAY, SUITE 204, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing FRANCES REVILLA
Valid signature Filed with authorized/valid electronic signature
FERNANDEZ TRIAL FIRM P.A. 2021 824829627 2022-10-04 FERNANDEZ TRIAL FIRM PA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541110
Sponsor’s telephone number 3054247719
Plan sponsor’s address 14707 S. DIXIE HIGHWAY, SUITE 204, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing FRANCES REVILLA
Valid signature Filed with authorized/valid electronic signature
FERNANDEZ TRIAL FIRM P.A. 2020 824829627 2021-10-06 FERNANDEZ TRIAL FIRM PA 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541110
Sponsor’s telephone number 3054247719
Plan sponsor’s address 6705 SW 57 AVENUE, SUITE 306, CORAL GABLES, FL, 33143

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing FRANCES REVILLA
Valid signature Filed with authorized/valid electronic signature
FERNANDEZ TRIAL FIRM P.A. 2019 824829627 2020-07-02 FERNANDEZ TRIAL FIRM PA 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541110
Sponsor’s telephone number 3054247719
Plan sponsor’s address 6705 SW 57 AVENUE, SUITE 306, CORAL GABLES, FL, 33143

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing FRANCES REVILLA
Valid signature Filed with authorized/valid electronic signature
FERNANDEZ TRIAL FIRM P.A. 2018 824829627 2019-10-04 FERNANDEZ TRIAL FIRM PA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-08-01
Business code 541110
Sponsor’s telephone number 3054247719
Plan sponsor’s address 6705 SW 57 AVENUE, SUITE 306, CORAL GABLES, FL, 33143

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing FRANCES REVILLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Fernandez Carlos O President 13300 SW 108 Place, Miami, FL, 33176
Fernandez Carlos O Agent 14707 S. Dixie Hwy., Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 13300 SW 108TH PL, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-02-15 13300 SW 108TH PL, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 14707 S. Dixie Hwy., Suite 204, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-01-14 Fernandez, Carlos Octavio -
REINSTATEMENT 2020-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-03-10
Domestic Profit 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2928937706 2020-05-01 0455 PPP 6705 SW 57TH AVE STE 306, CORAL GABLES, FL, 33143
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78750
Loan Approval Amount (current) 78750
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 N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 10
NAICS code 999990
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 79706.11
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State