Search icon

ASTRA TRANS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ASTRA TRANS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASTRA TRANS SERVICES, 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: 17 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2022 (2 years ago)
Document Number: L14000113249
FEI/EIN Number 47-1654562

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

Address: 2550 Canterbury Dr N, Riviera Beach, RIVIERA BEACH, FL, 33407, US
Mail Address: 2550 Canterbury DR N, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMED AMGAD K Authorized Member 2550 Canterbury Dr N, RIVIERA BEACH, FL, 33407
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-31 - -
CHANGE OF MAILING ADDRESS 2019-10-31 2550 Canterbury Dr N, Riviera Beach, RIVIERA BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2550 Canterbury Dr N, Riviera Beach, RIVIERA BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2016-06-20 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2016-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2023-06-13
REINSTATEMENT 2022-11-24
ANNUAL REPORT 2020-09-18
REINSTATEMENT 2019-10-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-06-20
Florida Limited Liability 2014-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State