Search icon

ROBERT HERNANDEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT HERNANDEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT HERNANDEZ, 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: 30 Mar 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000029074
FEI/EIN Number 650822679

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

Address: 407 LINCOLN ROAD SUITE 300, MIAMI BEACH, FL, 33139
Mail Address: 407 LINCOLN ROAD SUITE 300, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROBERT President 7485 SW 126 ST, MIAMI, FL, 33156
HERNANDEZ ROBERT Director 7485 SW 126 ST, MIAMI, FL, 33156
BRITO LUIS G Agent 407 LINCOLN ROAD SUITE 300, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 407 LINCOLN ROAD SUITE 300, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2006-04-26 407 LINCOLN ROAD SUITE 300, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 407 LINCOLN ROAD SUITE 300, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
ROBERT HERNANDEZ VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR IN INTEREST TO BANK OF AMERICA, NATIONAL ASSOCIATION, AS TRUSTEE, SUCCESSOR BY MERGER TO LASALLE BANK, NATIONAL ASSOCIATION, ETC. ET. AL 5D2021-1038 2021-04-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-011104-O

Parties

Name ROBERT HERNANDEZ, INC.
Role Appellant
Status Active
Name NATIONAL ASSOCIATION INC.
Role Appellee
Status Active
Name Rosa Sanchez
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Nicholas Jon Vanhook, Nancy M. Wallace, Kristina N. Girard, William P. Heller, Chris Lim
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-06-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-17
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss
Docket Date 2021-05-26
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 5/18 ORDER TO MOT DISMISS
On Behalf Of Robert Hernandez
Docket Date 2021-05-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RESPONSE W/IN 10 DYS TO MOT TO DISMISS
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Robert Hernandez
Docket Date 2021-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2021-05-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/03/21 ORDER
On Behalf Of Robert Hernandez
Docket Date 2021-05-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/28/21
On Behalf Of Robert Hernandez

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-20
Domestic Profit 1998-03-30

USAspending Awards / Financial Assistance

Date:
2022-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
16600.00
Total Face Value Of Loan:
16600.00
Date:
2021-05-12
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:
10625.00
Total Face Value Of Loan:
10625.00
Date:
2021-04-28
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:
3645.00
Total Face Value Of Loan:
3645.00
Date:
2021-04-19
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:
8225.00
Total Face Value Of Loan:
8225.00
Date:
2021-04-09
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:
3645.00
Total Face Value Of Loan:
3645.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3645
Current Approval Amount:
3645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8225
Current Approval Amount:
8225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8251.73
Date Approved:
2020-08-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20476
Current Approval Amount:
20476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10625
Current Approval Amount:
10625
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2200
Current Approval Amount:
2200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2213.08
Date Approved:
2021-04-09
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3645
Current Approval Amount:
3645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8225
Current Approval Amount:
8225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8256.76
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10625
Current Approval Amount:
10625
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10750.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State