Search icon

ASTORIA SQUARE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ASTORIA SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASTORIA SQUARE, 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: 01 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: L06000011331
FEI/EIN Number 204252893

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

Mail Address: 1173A SECOND AVENUE,, NEW YORK, NY, 10065, US
Address: 10 EAST 39TH ST, 4TH FLOOR, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASTORIA SQUARE, LLC, NEW YORK 3468429 NEW YORK

Key Officers & Management

Name Role Address
GOLDENBERG MATHIEU Managing Member 10 EAST 39TH STREET, 4TH FLOOR, NEW YORK, NY, 10016
GOLDENBERG MATHIEU Agent 16445 COLLINS AVE, SUITE PH 24, SUNNY ISLE, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 16445 COLLINS AVE, SUITE PH 24, SUNNY ISLE, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-07-22 10 EAST 39TH ST, 4TH FLOOR, NEW YORK, NY 10016 -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 10 EAST 39TH ST, 4TH FLOOR, NEW YORK, NY 10016 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State