Search icon

CORNERSTONE SUPERIOR II, LLC - Florida Company Profile

Company Details

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

CORNERSTONE SUPERIOR II, 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: 07 Nov 2013 (11 years ago)
Date of dissolution: 22 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: L13000157008
FEI/EIN Number 37-1756861

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
M3 ACQUISITIONS, LLC Managing Member -
M.S. MADES FAMILY LIMITED PARTNERSHIP Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-22 - -
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 2016-03-14 CORNERSTONE SUPERIOR II, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-17
LC Name Change 2016-03-14
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-11-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State