Search icon

CORNERSTONE SUPERIOR, LLC - Florida Company Profile

Company Details

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

CORNERSTONE SUPERIOR, 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: 07 Nov 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L13000157001
FEI/EIN Number 46-5715352

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

Address: 2100 Hollywood Blvd., Hollywood, FL, 33020, US
Mail Address: 2100 Hollywood Blvd., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JORGE Managing Member 2100 Hollywood Blvd., Hollywood, FL, 33020
LOPEZ AWILDA Managing Member 2100 Hollywood Blvd., Hollywood, FL, 33020
WOLFE LEON Agent 2100 Hollywood Blvd., Hollywood, FL, 33020
M.S. MADES FAMILY LIMITED PARTNERSIP Managing Member 2100 Hollywood Blvd., Hollywood, FL, 33020
M3 ACQUISITIONS, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 2100 Hollywood Blvd., Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-02-17 2100 Hollywood Blvd., Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 2100 Hollywood Blvd., Hollywood, FL 33020 -
LC NAME CHANGE 2015-05-01 CORNERSTONE SUPERIOR, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-22
LC Name Change 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State