Search icon

CORNERSTONE ELECTRICAL GROUP, INC.

Company Details

Entity Name: CORNERSTONE ELECTRICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2014 (10 years ago)
Document Number: P14000085575
FEI/EIN Number 47-2112034
Address: 289 NORTHWEST 91ST STREET, MIAMI, FL, 33150
Mail Address: 289 NORTHWEST 91ST STREET, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GONZALEZ ANA E President 289 NORTHWEST 91ST STREET, MIAMI, FL, 33150

Treasurer

Name Role Address
GONZALEZ ANA E Treasurer 289 NORTHWEST 91ST STREET, MIAMI, FL, 33150

Director

Name Role Address
GONZALEZ ANA E Director 289 NORTHWEST 91ST STREET, MIAMI, FL, 33150
GONZALEZ JOSE A Director 289 NORTHWEST 91ST STREET, MIAMI, FL, 33150

Vice President

Name Role Address
GONZALEZ JOSE A Vice President 289 NORTHWEST 91ST STREET, MIAMI, FL, 33150

Secretary

Name Role Address
GONZALEZ JOSE A Secretary 289 NORTHWEST 91ST STREET, MIAMI, FL, 33150

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000578763 ACTIVE 2024-CC-011716-0 COUNTY CRT 9TH CIRCUIT ORANGE 2024-09-04 2029-09-11 $11,951.17 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 500, MAITLAND, FL 32751
J24000328243 ACTIVE 1000000994678 MIAMI-DADE 2024-05-21 2034-05-29 $ 548.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000044075 TERMINATED 1000000913902 DADE 2022-01-21 2032-01-26 $ 413.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000260673 TERMINATED 1000000889530 DADE 2021-05-21 2031-05-26 $ 1,813.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State