Entity Name: | CORNERSTONE UNITED HOLDINGS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 May 2022 (3 years ago) |
Document Number: | F22000002935 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Suite 2000 100 SE 2nd Street,, Miami, FL, 33131, US |
Mail Address: | Suite 2000 100 SE 2nd Street,, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON PAUL | Director | 17 ST LUCIA WAY, KINGSTON 5, JAMAICA, AL |
GODFREY JAMES | Director | 100 SE 2 ST STE 2000, MIAMI, FL, 33131 |
JORDON GAVIN | Secretary | 17 ST LUCIS WAY, KINGSTON JAMAICA, AL |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-12 | 100 SE 2nd Street,, Suite 2000, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2025-01-12 | 100 SE 2nd Street,, Suite 2000, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | Suite 2000 100 SE 2nd Street,, Suite 2020, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | Suite 2000 100 SE 2nd Street,, Suite 2020, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-24 |
Foreign Profit | 2022-05-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State