Search icon

ASTOR DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ASTOR DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASTOR DEVELOPMENT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 Jan 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2014 (10 years ago)
Document Number: L03000002915
FEI/EIN Number 043736539

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

Address: 21 Almeria Avenue, Suite A, Coral Gables, FL, 33134, US
Mail Address: 21 Almeria Avenue, Suite A, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASTOR DEVELOPMENT LLC 401 K PROFIT SHARING PLAN TRUST 2010 043736539 2011-04-05 ASTOR DEVELOPMENT GROUP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3055295082
Plan sponsor’s address 2601 S BAYSHORE DR #1800, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 043736539
Plan administrator’s name ASTOR DEVELOPMENT GROUP
Plan administrator’s address 2601 S BAYSHORE DR #1800, MIAMI, FL, 33133
Administrator’s telephone number 3055295082

Signature of

Role Plan administrator
Date 2011-04-05
Name of individual signing ASTOR DEVELOPMENT GROUP
Valid signature Filed with authorized/valid electronic signature
ASTOR DEVELOPMENT LLC 2009 043736539 2010-07-22 ASTOR DEVELOPMENT GROUP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3055295082
Plan sponsor’s address 2601 S BAYSHORE DR #1800, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 043736539
Plan administrator’s name ASTOR DEVELOPMENT GROUP
Plan administrator’s address 2601 S BAYSHORE DR #1800, MIAMI, FL, 33133
Administrator’s telephone number 3055295082

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing ASTOR DEVELOPMENT GROUP
Valid signature Filed with authorized/valid electronic signature
ASTOR DEVELOPMENT LLC 2009 043736539 2010-07-21 ASTOR DEVELOPMENT GROUP 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3055295082
Plan sponsor’s address 2601 S BAYSHORE DR #1800, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 043736539
Plan administrator’s name ASTOR DEVELOPMENT GROUP
Plan administrator’s address 2601 S BAYSHORE DR #1800, MIAMI, FL, 33133
Administrator’s telephone number 3055295082

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing ASTOR DEVELOPMENT GROUP
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
TORRES HENRY Agent 21 Almeria Avenue, Coral Gables, FL, 33134
TORRES HENRY Auth 21 Almeria Avenue, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071238 MERRICK MANOR SALES CENTER EXPIRED 2013-07-16 2018-12-31 - 2601 SOUTH BAYSHORE DRIVE, SUITE 1800, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 21 Almeria Avenue, Suite A, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-04-18 21 Almeria Avenue, Suite A, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 21 Almeria Avenue, Suite A, Coral Gables, FL 33134 -
LC AMENDMENT 2014-11-25 - -
REGISTERED AGENT NAME CHANGED 2014-11-25 TORRES, HENRY -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State