Entity Name: | CORNERSTONE CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 May 1988 (37 years ago) |
Document Number: | M80514 |
FEI/EIN Number | 65-0046734 |
Address: | 12213 SW 132 CT, MIAMI, FL 33186 |
Mail Address: | 12213 SW 132 CT, MIAMI, FL 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERVANTES , JAIME H | Agent | 12213 SW 132 CT, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
Cervantes, Jaime H. | President | 12213 SW 132 CT, MIAMI, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 12213 SW 132 CT, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-03 | CERVANTES , JAIME H | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-08 | 12213 SW 132 CT, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 1999-07-08 | 12213 SW 132 CT, MIAMI, FL 33186 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-08-03 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State