Search icon

CORNERSTON GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTON GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTON GROUP, LLC 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: 02 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000011739
FEI/EIN Number 412089532

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

Address: 16950 N. BAY RD., SUITE 902, SUNNY ISLES, FL, 33160
Mail Address: 16950 N. BAY RD., SUITE 902, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRESS ROBERT Manager 16950 N. BAY RD., #902, SUNNY ISLES, FL, 33160
GRESS ROBERT A Agent 16950 N. BAY RD., SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-07 16950 N. BAY RD., SUITE 902, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-07-07 16950 N. BAY RD., SUITE 902, SUNNY ISLES, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-07 16950 N. BAY RD., SUITE 902, SUNNY ISLES, FL 33160 -
LC NAME CHANGE 2014-07-07 CORNERSTON GROUP, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-10-22 - -

Documents

Name Date
Reinstatement 2014-07-07
LC Name Change 2014-07-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-09-26
REINSTATEMENT 2007-01-12
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-10-22
Amendment 2003-10-29
Articles of Correction 2003-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State