Search icon

CORNERSTONE PROFILES & PAVERS, INC - Florida Company Profile

Company Details

Entity Name: CORNERSTONE PROFILES & PAVERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE PROFILES & PAVERS, 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: 26 Mar 2014 (11 years ago)
Document Number: P14000027612
FEI/EIN Number 47-1152958

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

Address: 5915 Ponce de Leon, Coral Gables, FL, 33146, US
Mail Address: 2850 SW 71 Ave, MIAMI, FL, 33155, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 5915 Ponce de Leon, 12, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5915 Ponce de Leon, 12, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-04-25 5915 Ponce de Leon, 12, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-02-22 Salas, Juan -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790236 ACTIVE 1000001022444 MIAMI-DADE 2024-12-12 2044-12-18 $ 265,923.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000790251 ACTIVE 1000001022446 MIAMI-DADE 2024-12-12 2034-12-18 $ 353.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000790244 ACTIVE 1000001022445 MIAMI-DADE 2024-12-12 2044-12-18 $ 16,256.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000169621 ACTIVE CACE23001613 BROWARD COUNTY 2024-03-20 2029-03-27 $71,288.64 JWR CONSTRUCTION SERVICES, INC., 1311 WEST NEWPORT CENTER DRIVE, SUITE C, DEERFIELD BEACH, FL 33442
J23000626325 ACTIVE 1000000973480 DADE 2023-12-14 2043-12-20 $ 11,631.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000120196 ACTIVE 1000000946611 MIAMI-DADE 2023-03-15 2043-03-22 $ 4,242.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000159428 TERMINATED 2021-019673-CC-25 11TH JUDICIAL CIRCUIT COURT 2022-03-28 2027-03-31 $20,323.33 RUSH FORKLIFTS SERVICE AND SALES CORP., 2760 NW 36 STREET, MIAMI, FL 33142
J22000096729 TERMINATED 2021-019673-CC-25 11TH JUDICIAL CIRCUIT COURT 2022-01-14 2027-02-25 $1,796.81 RUSH FORKLIFTS SERVICE AND SALES CORP., 2760 NW 36 STREET, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-22
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8791498609 2021-03-25 0455 PPS 2850 SW 71st Ave, Miami, FL, 33155-2803
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54817
Loan Approval Amount (current) 54817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-2803
Project Congressional District FL-27
Number of Employees 8
NAICS code 541320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55594.46
Forgiveness Paid Date 2022-08-30
1770407705 2020-05-01 0455 PPP 2850 SW 71ST AVE, MIAMI, FL, 33155
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38277
Loan Approval Amount (current) 38277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-1000
Project Congressional District FL-27
Number of Employees 8
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38769.86
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State