Search icon

CORNERSTONE INVESTMENT REALTY LLC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE INVESTMENT REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE INVESTMENT REALTY 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: 23 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (5 years ago)
Document Number: L13000077944
FEI/EIN Number 352354263

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

Address: 18459 Pines Blvd, Pembroke Pines, FL, 33029, US
Mail Address: 18459 Pines Blvd, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDOR CHELSIE A Managing Member 18459 Pines Blvd, Pembroke Pines, FL, 33029
LINDOR CHELSIE A Agent 18459 Pines Blvd, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-05 LINDOR, CHELSIE A -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 18459 Pines Blvd, #346, Pembroke Pines, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 18459 Pines Blvd, #346, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2017-05-01 18459 Pines Blvd, #346, Pembroke Pines, FL 33029 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CONVERSION 2013-05-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000002235. CONVERSION NUMBER 100000132051

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State