Search icon

ASTRAL CONSTRUCTION LLC

Company Details

Entity Name: ASTRAL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Aug 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: L06000077351
FEI/EIN Number 680633925
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

Agent

Name Role
ACCUTAX ADVISORY CORP. Agent

Manager

Name Role Address
GONZALEZ EMMANUEL D Manager 9001 SW 49TH ST., COOPER CITY, FL, 33328

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 No data 9001 SW 49TH ST, COOPER CITY, FL, 33328
G17000089948 K&K MIRROR EXPIRED 2017-08-15 2022-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-06-28 2400 n university dr, pembroke pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 11098 Biscayne Blvd, Suite 206, Miami, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2021-01-29 ACCUTAX ADVISORY CORP No data
REINSTATEMENT 2017-08-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State