Search icon

ASTRAL CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ASTRAL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASTRAL CONSTRUCTION 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: 07 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L06000077351
FEI/EIN Number 680633925

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

Address: 2400 n university dr, pembroke pines, FL, 33024, US
Mail Address: 2400 n university dr, pembroke pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EMMANUEL D Manager 9001 SW 49TH ST., COOPER CITY, FL, 33328
ACCUTAX ADVISORY CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000062968 K&K MIRROR ACTIVE 2024-05-14 2029-12-31 - 9001 SW 49TH ST, COOPER CITY, FL, 33328
G17000089948 K&K MIRROR EXPIRED 2017-08-15 2022-12-31 - 8924 PALM TREE LN, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 2400 n university dr, pembroke pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-06-28 2400 n university dr, pembroke pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 11098 Biscayne Blvd, Suite 206, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-01-29 ACCUTAX ADVISORY CORP -
REINSTATEMENT 2017-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-10-18
REINSTATEMENT 2017-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State