Search icon

HERNANDEZ & TACORONTE, P.A. - Florida Company Profile

Company Details

Entity Name: HERNANDEZ & TACORONTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERNANDEZ & TACORONTE, 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: 13 May 1994 (31 years ago)
Document Number: P94000036305
FEI/EIN Number 650490869

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

Address: 8500 W. FLAGLER ST., SUITE B-208, MIAMI, FL, 33144
Mail Address: 8500 W. FLAGLER ST., SUITE B-208, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MIGUEL A President 15942 NW 79 COURT, MIAMI LAKES, FL, 33016
HERNANDEZ MIGUEL A Director 15942 NW 79 COURT, MIAMI LAKES, FL, 33016
TACORONTE BERNARDO C Vice President 14994 SW 11 LANE, MIAMI, FL, 33194
TACORONTE BERNARDO C Director 14994 SW 11 LANE, MIAMI, FL, 33194
TACORONTE BERNARDO C Agent 8500 W. FLAGLER ST., MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 8500 W. FLAGLER ST., SUITE B-208, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2009-04-27 8500 W. FLAGLER ST., SUITE B-208, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State