Search icon

HOSS HERNANDEZ, P.A. - Florida Company Profile

Company Details

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

HOSS HERNANDEZ, 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: 24 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2017 (8 years ago)
Document Number: P98000017753
FEI/EIN Number 650814295

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

Address: 3250 N.W. 7TH STREET, MIAMI, FL, 33125, US
Mail Address: 3250 N.W. 7TH STREET, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ HOSS President 3250 N.W. 7TH STREET, MIAMI, FL, 33125
BRODSKY HOWARD Agent 4551 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 3250 N.W. 7TH STREET, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2018-03-06 3250 N.W. 7TH STREET, MIAMI, FL 33125 -
AMENDMENT 2017-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 4551 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 -
AMENDMENT AND NAME CHANGE 2008-05-27 HOSS HERNANDEZ, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3398238308 2021-01-22 0455 PPS 3250, MIAMI, FL, 33125
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27613.53
Loan Approval Amount (current) 27613.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125
Project Congressional District FL-24
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27837.51
Forgiveness Paid Date 2021-12-14
3962227202 2020-04-27 0455 PPP 3250 Northwest 7th Street, Miami, FL, 33125
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22418.92
Forgiveness Paid Date 2021-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State