Entity Name: | ASTOR 57TH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASTOR 57TH, 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. |
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: | 15 Jan 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L14000008392 |
FEI/EIN Number |
47-1809958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 SAN LORENZO AVE., PH 820, Coral Gables, FL, 33146, US |
Mail Address: | 135 SAN LORENZO AVE., PH 820, Coral Gables, FL, 33146, US |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES PEDRO A | Authorized Member | 135 SAN LORENZO AVE., CORAL GABLES, FL, 33146 |
ACCETTA ANTHONY | Agent | 135 SAN LORENZO AVE., Coral Gables, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 135 SAN LORENZO AVE., PH 820, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-30 | ACCETTA, ANTHONY | - |
LC AMENDMENT | 2017-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 135 SAN LORENZO AVE., PH 820, Coral Gables, FL 33146 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 135 SAN LORENZO AVE., PH 820, Coral Gables, FL 33146 | - |
LC AMENDMENT | 2014-11-25 | - | - |
LC AMENDMENT | 2014-11-03 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEDRO A. TORRES, VS ASTOR 57TH, LLC, et al., | 3D2017-0874 | 2017-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEDRO ALBERTO TORRES |
Role | Appellant |
Status | Active |
Representations | Lazaro Vazquez |
Name | ASTOR 57TH, LLC |
Role | Appellee |
Status | Active |
Representations | STUART I. GROSSMAN, Thomas S. Ward, JEFFREY A. TEW, EDUARDO GOMEZ, Gonzalo R. Dorta, Anthony Accetta, HERMAN J. RUSSOMANNO, III |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-05-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-05-15 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ FOR DISMISSAL |
On Behalf Of | PEDRO ALBERTO TORRES |
Docket Date | 2017-05-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-05-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ that appellee's motion to dismiss this appeal is ripe |
On Behalf Of | ASTOR 57TH, LLC |
Docket Date | 2017-05-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ASTOR 57TH, LLC |
Docket Date | 2017-04-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before May 7, 2017. |
Docket Date | 2017-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-04-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | ASTOR 57TH, LLC |
Docket Date | 2017-04-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PEDRO ALBERTO TORRES |
Docket Date | 2017-04-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
LC Amendment | 2017-01-30 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-10 |
LC Amendment | 2014-11-25 |
LC Amendment | 2014-11-03 |
Florida Limited Liability | 2014-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State