Search icon

CORNERSTONE RESIDENTIAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE RESIDENTIAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORNERSTONE RESIDENTIAL MANAGEMENT, 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: 11 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000022024
FEI/EIN Number 650739701

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

Address: 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS OF FLORIDA, LLC Agent -
LOPEZ JORGE & AWILDAT Director 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
LOPEZ JORGE & AWILDAT President 2100 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Adams Bruce Treasurer 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2009-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-06 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-10-06 2100 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 100 SOUTHEAST SECOND STREET, STE 2900, MIAMI, FL 33131-2130 -
REGISTERED AGENT NAME CHANGED 2001-02-02 REGISTERED AGENTS OF FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State