Search icon

CORNERSTONE FINANCIAL INVESTMENTS,LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE FINANCIAL INVESTMENTS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE FINANCIAL INVESTMENTS,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: 17 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: L12000053357
FEI/EIN Number 45-5140076

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

Address: 2101 Vista Parkway, WEST PALM BEACH, FL, 33411, US
Mail Address: 2101 Vista Parkway, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADE TAX CONSULTING, LLC Agent -
ROYAL HERITAGE HOLDING GROUP LLC Asst 30 N GOULD ST, SHERIDAN, WY, 82801
VELEZ MARILYS Manager 2101 Vista Parkway, WEST PALM BEACH, FL, 33411
VELEZ SAMUEL Manager 2101 Vista Parkway, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-11 240 E FIRST AVE, STE 209, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2024-12-11 DADE TAX CONSULTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2101 Vista Parkway, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-03-04 2101 Vista Parkway, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-12-19 - -
LC STMNT OF RA/RO CHG 2016-11-30 - -
REINSTATEMENT 2015-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State