Search icon

CORNERSTONE & GARDEN, INC.

Company Details

Entity Name: CORNERSTONE & GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jun 2005 (20 years ago)
Document Number: P05000080196
FEI/EIN Number 202939974
Mail Address: 2850 SW 71 AVE, MIAMI, FL, 33155, US
Address: 5915 Ponce de Leon, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALAS JUAN Agent 5915 Ponce de Leon, Coral Gables, FL, 33146

President

Name Role Address
Salas Juan President 5915 Ponce de Leon, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000074885 BEYOND PHOTO STUDIO EXPIRED 2011-07-27 2016-12-31 No data 12690 SW 43RD STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5915 Ponce de Leon, 12, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5915 Ponce de Leon, 12, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2023-04-26 5915 Ponce de Leon, 12, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 SALAS, JUAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000153757 ACTIVE 2023-019022-CA-01 MIAMI-DADE COUNTY CIRCUIT CT 2024-03-01 2029-03-20 $143,857.00 JPMORGAN CHASE BANK, N.A., C/O C.T. CORPORATION, REGISTERED AGENT, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324
J22000561177 ACTIVE 2022-005792-CA-01 MIAMI-DADE COUNTY, FLORIDA 2022-12-07 2027-12-19 $71,104.09 FC MARKETPLACE, LLC, A DELAWARE LIMITED LIABILITY CO., 707 17TH STREET, SUITE 2200, DENVER, CO 80202
J10000016961 LAPSED 08-12887 SP 05 MIAMI-DADE COUNTY COURT 2009-08-07 2015-01-20 $14,225.00 CHECK CASHER'S DEPOT, INC., 899 EAST 10 AVENUE, HIALEAH, FLORIDA33010

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State