Search icon

LILIANA HERNANDEZ INC

Company Details

Entity Name: LILIANA HERNANDEZ INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Aug 2021 (3 years ago)
Document Number: P21000077146
FEI/EIN Number 87-2400034
Address: 1722 THOMAS ST., UNIT 7, HOLLYWOOD, FL 33020
Mail Address: 1722 THOMAS ST., UNIT 7, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, LILIANA Agent 1722 THOMAS ST., UNIT 7, HOLLYWOOD, FL 33020

President

Name Role Address
HERNANDEZ, LILIANA President 1722 THOMAS ST, UNIT 7 HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-20 1722 THOMAS ST., UNIT 7, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-06 1722 THOMAS ST., UNIT 7, HOLLYWOOD, FL 33020 No data

Court Cases

Title Case Number Docket Date Status
DEBRA L. FEIT and STRATFORD LAW FIRM, LLC, Appellant(s) v. LILIANA HERNANDEZ, Appellee(s). 4D2024-2282 2024-09-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-009199

Parties

Name Debra L. Feit
Role Appellant
Status Active
Representations Debra L. Feit
Name Stratford Law Firm, LLC
Role Appellant
Status Active
Name LILIANA HERNANDEZ INC
Role Appellee
Status Active
Representations Jeffrey Martin Fauer, Edward Royce Curtis, Jennifer Andrea Bautista
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-11-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Debra L. Feit
Docket Date 2024-11-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Debra L. Feit
View View File
Docket Date 2024-11-05
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-11-05
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 22-587
On Behalf Of Broward Clerk
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description **STRICKEN** Appendix to Initial Brief
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Liliana Hernandez
DEBRA L. FEIT and STRATFORD LAW FIRM, LLC, Appellant(s) v. LILIANA HERNANDEZ, Appellee(s). 4D2024-1946 2024-07-31 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-009199

Parties

Name Debra L. Feit
Role Appellant
Status Active
Name Stratford Law Firm, LLc
Role Appellant
Status Active
Representations Debra L. Feit
Name LILIANA HERNANDEZ INC
Role Appellee
Status Active
Representations Edward Royce Curtis, Jeffrey Martin Fauer, Jennifer Andrea Bautista
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to December 16, 2024
Docket Date 2024-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Liliana Hernandez
Docket Date 2024-10-21
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that, upon consideration of appellee's October 16, 2024 response, appellants' October 15, 2024 motion is denied. This court granted appellee's September 12, 2024 motion for extension of time in its September 16, 2024 order.
View View File
Docket Date 2024-10-17
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR ORDER ON APPELLEE'S MOTION FOR A 60-DAY EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Liliana Hernandez
Docket Date 2024-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants' Motion for Order on Appellee's Motion for a 60 Day Extension of Time to File Answer Brief
Docket Date 2024-09-18
Type Response
Subtype Response
Description Amended Appellants' Response in Opposition to Appellee's Motion for a 60 Day Extension of Time to File Answer Brief
On Behalf Of Stratford Law Firm, LLc
Docket Date 2024-09-12
Type Response
Subtype Objection
Description Objection to
Docket Date 2024-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Stratford Law Firm, LLc
View View File
Docket Date 2024-08-16
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
Docket Date 2024-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Liliana Hernandez
Docket Date 2024-12-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3).. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Liliana Hernandez
View View File
Docket Date 2024-09-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's September 16, 2024 order is vacated as inadvertently issued..
View View File
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Amended Appendix
On Behalf Of Liliana Hernandez
Docket Date 2024-09-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' September 12, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellants may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-01-20
Reg. Agent Change 2021-12-06
Domestic Profit 2021-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6456348810 2021-04-19 0455 PPP 140 Lakeview Dr Apt 208, Weston, FL, 33326-2519
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) 4330
Loan Approval Amount (current) 4330
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 Weston, BROWARD, FL, 33326-2519
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
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 Female Owned
Veteran Unanswered
Forgiveness Amount 4350.29
Forgiveness Paid Date 2021-10-12
7008269001 2021-05-23 0455 PPS 140 Lakeview Dr Apt 208, Weston, FL, 33326-2501
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) 4330
Loan Approval Amount (current) 4330
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-2501
Project Congressional District FL-25
Number of Employees 1
NAICS code 492110
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 Female Owned
Veteran Unanswered
Forgiveness Amount 4338.9
Forgiveness Paid Date 2021-09-01
5378068906 2021-04-30 0455 PPP 5022 Headland Hills Ave, Tampa, FL, 33625-3324
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2759
Loan Approval Amount (current) 2759
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-3324
Project Congressional District FL-14
Number of Employees 1
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2766.82
Forgiveness Paid Date 2021-08-30

Date of last update: 13 Feb 2025

Sources: Florida Department of State