Search icon

JUAN A. HERNANDEZ, CORP.

Company Details

Entity Name: JUAN A. HERNANDEZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000083653
FEI/EIN Number 650865658
Address: 1722 W 68 STREET, STE 4, HIALEAH, FL, 33014
Mail Address: 1722 W 68 STREET, STE 4, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ BERTA Agent 1722 W 68 STREET, STE 4, HIALEAH, FL, 33014

Vice President

Name Role Address
MARTINEZ BERTA Vice President 1820 W 53 STREET, APT 504, HIALEAH, FL, 33012

Secretary

Name Role Address
MARTINEZ BERTA Secretary 1820 W 53 STREET, APT 504, HIALEAH, FL, 33012

Treasurer

Name Role Address
MARTINEZ BERTA Treasurer 1820 W 53 STREET, APT 504, HIALEAH, FL, 33012

Director

Name Role Address
MARTINEZ BERTA Director 1820 W 53 STREET, APT 504, HIALEAH, FL, 33012
HERNANDEZ JUAN A Director 10629 SW 68 TERR, MIAMI, FL, 33173

President

Name Role Address
HERNANDEZ JUAN A President 10629 SW 68 TERR, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1998-12-14 JUAN A. HERNANDEZ, CORP. No data

Court Cases

Title Case Number Docket Date Status
JUAN A. HERNANDEZ, VS THE STATE OF FLORIDA, 3D2017-0550 2017-03-14 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
89-601

Parties

Name JUAN A. HERNANDEZ, CORP.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-10-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JUAN A. HERNANDEZ
Docket Date 2017-10-04
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The mandate issued on October 2, 2017 is hereby recalled as inadvertently entered.
Docket Date 2017-10-02
Type Mandate
Subtype Mandate
Description Mandate ~ RECALLED MANDATE on October 4, 2017.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s pro se motion for extension of time to file motion for rehearing is granted. The motion for rehearing shall be filed with the Court no later than sixty (60) days from August 21, 2017.
Docket Date 2017-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of JUAN A. HERNANDEZ
Docket Date 2017-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN A. HERNANDEZ
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from March 24, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JUAN A. HERNANDEZ
Docket Date 2017-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-03-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUAN A. HERNANDEZ
Docket Date 2017-03-14
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 1999-03-02
Name Change 1998-12-14
Domestic Profit 1998-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State