Search icon

CORNEJO STONE CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: CORNEJO STONE CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNEJO STONE CREATIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Jun 2000 (25 years ago)
Document Number: P00000057814
FEI/EIN Number 651011483

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

Address: 10451 SW 185 TERR, MIAMI, FL, 33157
Mail Address: 19863 SW 129 CT, MIAMI, FL, 33177
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNEJO RUBEN President 19863 SW 129 CT, MIAMI, FL, 33177
CORNEJO RUBEN Director 19863 SW 129 CT, MIAMI, FL, 33177
CORNEJO YOLANDA Secretary 19863 SW 129 CT, MIAMI, FL, 33177
CORNEJO YOLANDA Treasurer 19863 SW 129 CT, MIAMI, FL, 33177
CORNEJO YOLANDA Director 19863 SW 129 CT, MIAMI, FL, 33177
CORNEJO RUBEN Agent 19863 SW 129 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 10451 SW 185 TERR, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-03-10 10451 SW 185 TERR, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2008-03-10 CORNEJO, RUBEN -
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 19863 SW 129 CT, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State