Search icon

CORNHILL REAL ESTATE DEVELOPER, LLC - Florida Company Profile

Company Details

Entity Name: CORNHILL REAL ESTATE DEVELOPER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNHILL REAL ESTATE DEVELOPER, 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: 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: 09 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L06000014890
FEI/EIN Number 204414466

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

Address: 11890 SW 8TH ST, PH 8, MIAMI, FL, 33184, US
Mail Address: 9507 NW 47TH TERRACE, DORAL, FL, 33178, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIKOGLU JASMINE Authorized Member 9507 NW 47TH TERRACE, DORAL, FL, 33178
BERTANI CESAR A Authorized Member 9507 NW 47TH TERRACE, DORAL, FL, 33178
BERTANI CESAR AUGUSTO Agent 9507 NW 47TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 9507 NW 47TH TERRACE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-04-29 BERTANI, CESAR AUGUSTO -
CHANGE OF MAILING ADDRESS 2023-11-30 11890 SW 8TH ST, PH 8, MIAMI, FL 33184 -
LC AMENDMENT 2021-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 11890 SW 8TH ST, PH 8, MIAMI, FL 33184 -
LC AMENDMENT 2010-12-13 - -
LC AMENDMENT 2010-06-18 - -
LC AMENDMENT 2007-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
LC Amendment 2021-01-11
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-04
ANNUAL REPORT 2018-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State