Search icon

CORNERSTONE RESIDENTIAL MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

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

CORNERSTONE RESIDENTIAL MANAGEMENT, 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: 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: 14 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Nov 2009 (15 years ago)
Document Number: L02000003622
FEI/EIN Number 752998533

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

Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
Mail Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE LEON J Agent 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Adams Bruce Treasurer 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
JL HOLDING CORP. Managing Member -
M3, INC. Managing Member -
MSM, INC. Managing Member -

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-11-30 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341859627 0418800 2016-10-20 5200 NW 158TH TERRACE, MIAMI GARDENS, FL, 33014
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2016-10-24
Case Closed 2017-06-08

Related Activity

Type Accident
Activity Nr 1148045
Type Inspection
Activity Nr 1186639
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2017-04-03
Current Penalty 5885.0
Initial Penalty 9053.0
Final Order 2017-04-24
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident On or about October 9, 2016, at the above addressed jobsite, the employer did not report to OSHA within 8 hours the death of an employee resulting from a work-related incident; the employer reported the incident to OSHA on October 20, 2016.

Date of last update: 01 Apr 2025

Sources: Florida Department of State