Search icon

J & A HERNANDEZ, CORPORATION - Florida Company Profile

Company Details

Entity Name: J & A HERNANDEZ, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & A HERNANDEZ, CORPORATION 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: 07 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2022 (3 years ago)
Document Number: P94000042509
FEI/EIN Number 650500542

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

Address: 101 NW 33 Ave, MIAMI, FL, 33125, US
Mail Address: 101 NW 33 Ave, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Perez Aida M President 101 NW 33 Ave, MIAMI, FL, 33125
Rodriguez PErez Aida M Agent 101 NW 33 Ave, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-11-04 101 NW 33 Ave, MIAMI, FL 33125 -
REINSTATEMENT 2020-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-04 101 NW 33 Ave, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 101 NW 33 Ave, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-07-23 Rodriguez PErez, Aida Maria -
AMENDMENT 1999-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000415687 TERMINATED 1000000962779 DADE 2023-08-29 2043-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-08-25
REINSTATEMENT 2022-05-20
REINSTATEMENT 2020-11-04
AMENDED ANNUAL REPORT 2019-07-23
Off/Dir Resignation 2019-07-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-16

Date of last update: 03 May 2025

Sources: Florida Department of State