Search icon

ASTOR PROPERTY MANAGEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASTOR PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Jan 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M17000000545
FEI/EIN Number 814387169

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

Address: 7975 N.W. 154 STREET, MIAMI LAKES, FL, 33016, US
Mail Address: 7975 N.W. 154 STREET, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MEDA-G MEMBER LLC Manager 7975 N.W. 154 STREET, MIAMI LAKES, FL, 33016
COSCULLUELA & MARZANO, PA. Agent 7975 N.W. 154 STREET, MIAMI LAKES, FL, 33016

Form 5500 Series

Employer Identification Number (EIN):
205094266
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 7975 N.W. 154 STREET, SUITE 302, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2018-01-09 7975 N.W. 154 STREET, SUITE 302, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2018-01-09 COSCULLUELA & MARZANO, PA. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 7975 N.W. 154 STREET, SUITE 302, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000486819 ACTIVE 1000000832941 SEMINOLE 2019-07-08 2029-07-17 $ 361.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000599225 ACTIVE 1000000792466 SEMINOLE 2018-08-08 2028-08-29 $ 1,740.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-09
Foreign Limited 2017-01-18

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$342,686
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$342,686
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$345,080.11
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $342,683
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$13,445
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,626.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,445
Jobs Reported:
30
Initial Approval Amount:
$354,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$354,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$357,883.69
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $354,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State