Search icon

RESTORATIONS BY CORNERSTONE INC - Florida Company Profile

Company Details

Entity Name: RESTORATIONS BY CORNERSTONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESTORATIONS BY CORNERSTONE 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: 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 Sep 2011 (14 years ago)
Date of dissolution: 13 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (a year ago)
Document Number: P11000080329
FEI/EIN Number 453235851

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

Address: 2879 SW 69TH COURT, MIAMI, FL, 33155, US
Mail Address: 2879 SW 69TH COURT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOEL RAMOS LLC President -
MARTORELL'S OFFICE LLC Agent 14850 SW 26 ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 14850 SW 26 ST, 103, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 2879 SW 69TH COURT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-02-16 2879 SW 69TH COURT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-10-30 MARTORELL'S OFFICE LLC -
AMENDMENT 2013-12-18 - -
AMENDMENT 2012-11-09 - -
AMENDMENT 2012-10-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2016-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State