Entity Name: | CORNERSTONE VILLA CAPRI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORNERSTONE VILLA CAPRI, 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. |
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: | 15 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2011 (14 years ago) |
Document Number: | L02000017740 |
FEI/EIN Number |
650932748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3750 S Dixie Highway, Miami, FL, 33133, US |
Mail Address: | 3750 S Dixie Highway, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M.S. MADES FAMILY LIMITED PARTNERSHIP | Managing Member | - |
M3 ASSETS, LLC | Managing Member | 3750 S Dixie Highway, Miami, FL, 33133 |
JL HOLDING CORP. | Managing Member | - |
REGISTERED AGENTS OF FLORIDA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-14 | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2009-10-14 | 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-30 | 100 SE 2ND STREET, SUITE 2900, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State