Search icon

ASTOR 57TH, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
PEDRO A. TORRES, VS ASTOR 57TH, LLC, et al., 3D2017-0874 2017-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-30571

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14693

Parties

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

Documents

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