Search icon

CORNERSTONE ALTAMIRA, L.L.C. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE ALTAMIRA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE ALTAMIRA, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Sep 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L00000011878
FEI/EIN Number 651043727

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

Address: 2121 PONCE DE LEON BLVD,, PH, CORAL GABLES, FL, 33134
Mail Address: 2121 PONCE DE LEON BLVD,, PH, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STUART I. MEYERS FAMILY PARTNERSHIP, LTD. Managing Member
JL HOLDING CORP. Managing Member
M3, INC. Managing Member
MSM, INC. Managing Member
REGISTERED AGENTS OF FLORIDA, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-22 100 SOUTHEAST SECOND STREET, SUITE 2900, MIAMI, FL 33131-2130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 2121 PONCE DE LEON BLVD,, PH, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2002-01-30 2121 PONCE DE LEON BLVD,, PH, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2001-01-22 REGISTERED AGENTS OF FLORIDA, LLC -

Documents

Name Date
REINSTATEMENT 2008-09-08
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-04-20
REINSTATEMENT 2004-12-22
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-22
Florida Limited Liabilites 2000-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State