Search icon

SUZANNE FERNANDEZ & ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUZANNE FERNANDEZ & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 1996 (29 years ago)
Document Number: P95000056535
FEI/EIN Number 650595628
Address: 444 BRICKELL AVENUE, SUITE 714, MIAMI, FL, 33131, US
Mail Address: 444 BRICKELL AVENUE, SUITE 714, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUZANNE FERNANDEZ President 444 BRICKELL AVE STE 714, MIAMI, FL, 33131
SUZANNE FERNANDEZ Agent 444 BRICKELL AVE, MIAMI, FL, 33131

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
305-374-9668
Contact Person:
SUZANNE FERNANDEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P0414508

Unique Entity ID

Unique Entity ID:
LZQBJYKQERK5
CAGE Code:
3K2B8
UEI Expiration Date:
2026-07-02

Business Information

Activation Date:
2025-07-04
Initial Registration Date:
2003-10-09

Commercial and government entity program

CAGE number:
3K2B8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-04
CAGE Expiration:
2030-07-04
SAM Expiration:
2026-07-02

Contact Information

POC:
SUZANNE FERNANDEZ
Corporate URL:
www.fernandezcourtreporters.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 444 BRICKELL AVENUE, SUITE 714, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-02-03 444 BRICKELL AVENUE, SUITE 714, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 444 BRICKELL AVE, STE 714, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1996-05-01 SUZANNE FERNANDEZ -
NAME CHANGE AMENDMENT 1996-03-27 SUZANNE FERNANDEZ & ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JA0520F00000150
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
108165.00
Base And Exercised Options Value:
108165.00
Base And All Options Value:
108165.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-04-01
Description:
GRAND JURY AND DEPOSITION COURT REPORTING SERVICES FOR THE UNITED STATES ATTORNEY'S OFFICE SOUTHERN DISTRICT FLORIDA
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
15JA0520D00000092
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
1500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-04-01
Description:
GRAND JURY AND DEPOSITION COURT REPORTING SERVICES FOR THE UNITED STATES ATTORNEYS OFFICE SOUTHERN DISTRICT FLORIDA.
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
15JA0419F00000004
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
163255.00
Base And Exercised Options Value:
163255.00
Base And All Options Value:
163255.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-05-17
Description:
TO INCREASE FUNDS
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104340.00
Total Face Value Of Loan:
104340.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104340.00
Total Face Value Of Loan:
104340.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$104,340
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,466.3
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $104,340

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State