Search icon

CORNERSTONE MARBRISA, L.L.C. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE MARBRISA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORNERSTONE MARBRISA, L.L.C. 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: 12 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L99000004183
FEI/EIN Number 650979854

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 Manager 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
LOPEZ AWILDA Manager 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
REGISTERED AGENTS OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2020-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-25 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2009-11-25 - -
CHANGE OF MAILING ADDRESS 2009-11-25 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 100 SOUTHEAST SECOND STREET, SUITE 2900, MIAMI, FL 33131-2130 -
REGISTERED AGENT NAME CHANGED 2001-01-22 REGISTERED AGENTS OF FLORIDA, LLC -
AMENDMENT 2000-08-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-23
LC Amendment 2020-11-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State