Search icon

AIRSTRON, LLC - Florida Company Profile

Company Details

Entity Name: AIRSTRON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRSTRON, 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: 29 Oct 2021 (3 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jun 2023 (2 years ago)
Document Number: L21000467253
FEI/EIN Number 59-2525449

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

Address: 1559 SW 21ST AVE, FT LAUDERDALE, FL, 33312, US
Mail Address: 1559 SW 21ST AVE, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIRSTRON, LLC RETIREMENT PLAN 2023 592525449 2024-10-30 AIRSTRON, LLC 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-05-01
Business code 238220
Sponsor’s telephone number 9549231654
Plan sponsor’s address 1559 S.W. 21ST AVENUE, FORT LAUDERDALE, FL, 333123111

Plan administrator’s name and address

Administrator’s EIN 203970947
Plan administrator’s name PINNACLE PLAN DESIGN, LLC
Plan administrator’s address P.O. BOX 64130, TUCSON, AZ, 85728
Administrator’s telephone number 5206181305

Signature of

Role Plan administrator
Date 2024-10-30
Name of individual signing MICHAEL LEITERMAN
Valid signature Filed with authorized/valid electronic signature
AIRSTRON, LLC RETIREMENT PLAN 2022 592525449 2023-08-23 AIRSTRON, LLC 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-05-01
Business code 238220
Sponsor’s telephone number 9549231654
Plan sponsor’s address 1559 S.W. 21ST AVENUE, FORT LAUDERDALE, FL, 333123111

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing JAMES M PASCUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-23
Name of individual signing JAMES M PASCUCCI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MSHC, INC. Authorized Member 650 S. TRYON STREET, CHARLOTTE, NC, 28202
Steinke Craig A Chief Executive Officer 650 S. Tryon Street, Charlotte, NC, 28202
Hayes Lawrence H President 1559 SW 21ST AVE, FT LAUDERDALE, FL, 33312
Wulinsky Scott Secretary 650 S. Tryon Street, Charlotte, NC, 28202
PASCUCCI James M Vice President 1559 SW 21ST AVE, FT LAUDERDALE, FL, 33312
Ponzo Anthony Chief Operating Officer 650 S. Tryon Street, Charlotte, NC, 28202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082325 AIRSTRON MECHANICAL ACTIVE 2023-07-12 2028-12-31 - 1559 SW 21ST AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2023-06-15 - -
LC AMENDMENT 2021-11-23 - -
CONVERSION 2021-10-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M14094. CONVERSION NUMBER 700000219607

Court Cases

Title Case Number Docket Date Status
Nair Alice De Souza Britto Ammirabile, et al., Appellant(s), v. Admiral's Port Condominium Association, Inc., et al., Appellee(s). 3D2024-0470 2024-03-14 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13679-CA-01

Parties

Name Nair Alice De Souza Britto Ammirabile
Role Appellant
Status Active
Representations Peter G. Walsh
Name Jose Marcos Ammirabile Filho
Role Appellant
Status Active
Representations Peter G. Walsh
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ADMIRAL'S PORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott Howard LeVine, Evan Todd Marowitz, Michael A. Rosenberg, Amanda Heather Wasserman
Name AIRSTRON, LLC
Role Appellee
Status Active
Representations Constantine Georgalis Nickas, Jessica Lauren Gross

Docket Entries

Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Nair Alice De Souza Britto Ammirabile
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/17/2025
On Behalf Of Admiral's Port Condominium Association, Inc.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Admiral's Port Condominium Association, Inc.
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 11/18/2024
On Behalf Of Admiral's Port Condominium Association, Inc.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellants' Unopposed Motion for Leave to File Amended Brief is granted, and the Amended Initial Brief filed on August 21, 2024, is deemed filed.
View View File
Docket Date 2024-08-22
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Nair Alice De Souza Britto Ammirabile
View View File
Docket Date 2024-08-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Appellant's Unopposed Motion for Leave to File Amend Brief
On Behalf Of Nair Alice De Souza Britto Ammirabile
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nair Alice De Souza Britto Ammirabile
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-90 days to 08/20/2024
On Behalf Of Nair Alice De Souza Britto Ammirabile
View View File
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Admiral's Port Condominium Association, Inc.
Docket Date 2024-03-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10620418
On Behalf Of Nair Alice De Souza Britto Ammirabile
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 24, 2024.
View View File
Docket Date 2025-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Airstron LLC
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-120 days to 01/17/2025
On Behalf Of Airstron LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-06-21
LC Amended and Restated Art 2023-06-15
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-20
LC Amendment 2021-11-23
Florida Limited Liability 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State