Search icon

SILVIA FERNANDEZ, INC. - Florida Company Profile

Company Details

Entity Name: SILVIA FERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVIA FERNANDEZ, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 1993 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000080617
FEI/EIN Number 650405764

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

Address: 1865 BRICKELL AVE, SUITE A-806, MIAMI, FL, 33129
Mail Address: 1865 BRICKELL AVE, SUITE A-806, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ SILVIA Director 1865 BRICKELL AVE SUITE A-806, MIAMI, FL, 33129
FERNANDEZ SILVIA President 1865 BRICKELL AVE SUITE A-806, MIAMI, FL, 33129
FERNANDEZ SILVIA Vice President 1865 BRICKELL AVE SUITE A-806, MIAMI, FL, 33129
FERNANDEZ SILVIA Treasurer 1865 BRICKELL AVE SUITE A-806, MIAMI, FL, 33129
FERNANDEZ SILVIA Secretary 1865 BRICKELL AVE SUITE A-806, MIAMI, FL, 33129
FERNANDEZ SILVIA Agent 1865 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1996-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
MASSACHUSETTS EDUCATIONAL FINANCING AUTHORITY, Appellant(s) v. RYANT T. FERNANDEZ and SILVIA FERNANDEZ, Appellee(s). 4D2024-0288 2024-02-02 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC007274XXXXMB

Parties

Name Massachusetts Educational Financing Authority
Role Appellant
Status Active
Representations Zoran David Jovanovich
Name Ryan T. Fernandez
Role Appellee
Status Active
Name SILVIA FERNANDEZ, INC.
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Response
Subtype Response
Description Response to Court's Order Dated 10 - 14 - 24
On Behalf Of Massachusetts Educational Financing Authority
Docket Date 2024-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 20 DAYS TO May 31, 2024.
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Massachusetts Educational Financing Authority
Docket Date 2024-04-03
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 5/10/24
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-03-20
Type Record
Subtype Record on Appeal
Description Record on Appeal - 729 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal ***Certified***
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-10-14
Type Order
Subtype Order
Description ORDERED that Appellant shall supplement the record with a copy of the transcript from the January 4, 2024, trial referenced in the initial brief. Appellant shall supplement the record or advise this Court if no transcript exists within five (5) days of this order.
View View File
Daniel A. Fernandez, et al., Appellant(s), v. Ocwen Loan Servicing, LLC, Appellee(s). 3D2022-1872 2022-11-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31602

Parties

Name Daniel A. Fernandez
Role Appellant
Status Active
Representations Nicole Rachael Moskowitz
Name SILVIA FERNANDEZ, INC.
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations Michael Roy Esposito, Jonathan Ian Meisels, Nicole Rory Topper, James Henry Wyman, Peter Anthony Hernandez, Eduardo Jose Cruz
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Rehearing
On Behalf Of Daniel A. Fernandez
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2024-06-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellee's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for Extension of Time to File Response to Appellee's Motion for Rehearing
On Behalf Of SILVIA FERNANDEZ
Docket Date 2024-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellee's Motion for Rehearing
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2024-04-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2023-10-10
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Daniel A. Fernandez
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- RB - 15 days to 10/09/2023.
On Behalf Of Daniel A. Fernandez
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to File Appellant's Reply Brief
On Behalf Of Daniel A. Fernandez
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including September 24, 2023.
Docket Date 2023-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Daniel A. Fernandez
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-2 days to 7/11/23
Docket Date 2023-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-07-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 07/07/2023
Docket Date 2023-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 06/23/2023
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 06/09/2023
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/10/2023
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/10/2023
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-01 days to 02/07/2023
Docket Date 2023-02-07
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURTFILING
On Behalf Of Daniel A. Fernandez
Docket Date 2023-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daniel A. Fernandez
Docket Date 2023-02-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Daniel A. Fernandez
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Daniel A. Fernandez
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of Daniel A. Fernandez
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 02/06/2023
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/22/23
Docket Date 2022-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Daniel A. Fernandez
Docket Date 2022-12-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2022-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2022-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Daniel A. Fernandez
Docket Date 2022-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-11-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 11, 2022.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OCWEN LOAN SERVICING, LLC
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time to File Response to Appellee's Motion for Rehearing is hereby granted to and including May 17, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-12-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9525178402 2021-02-17 0491 PPP 11174 Suspense Dr, Winter Garden, FL, 34787-1752
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2480
Loan Approval Amount (current) 2480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-1752
Project Congressional District FL-10
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2494.33
Forgiveness Paid Date 2021-09-29
5444328900 2021-04-30 0491 PPS 11174 Suspense Dr, Winter Garden, FL, 34787-1752
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13122
Loan Approval Amount (current) 13122
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-1752
Project Congressional District FL-10
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13155.53
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State