Search icon

ASTOR PROPERTY MANAGEMENT LLC - Florida Company Profile

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
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASTOR PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 205094266 2024-05-21 ASTOR PROPERTY MANAGEMENT LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7866232809
Plan sponsor’s address 21 ALMERIA AVE STE A, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing RICARDO MELENDEZ
Valid signature Filed with authorized/valid electronic signature
ASTOR PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 205094266 2023-05-23 ASTOR PROPERTY MANAGEMENT LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7866232809
Plan sponsor’s address 21 ALMERIA AVE STE A, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing RICARDO MELENDEZ
Valid signature Filed with authorized/valid electronic signature
ASTOR PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 205094266 2022-07-11 ASTOR PROPERTY MANAGEMENT LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7866232809
Plan sponsor’s address 21 ALMERIA AVE STE A, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing JAMES MCDONALD
Valid signature Filed with authorized/valid electronic signature
ASTOR PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 205094266 2021-07-22 ASTOR PROPERTY MANAGEMENT LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7866232809
Plan sponsor’s address 21 ALMERIA AVE STE A, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing IAN CAMPBELL
Valid signature Filed with authorized/valid electronic signature
ASTOR PROPERTY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 205094266 2020-07-21 ASTOR PROPERTY MANAGEMENT LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7866232809
Plan sponsor’s address 21 ALMERIA AVE STE A, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing IAN CAMPBELL
Valid signature Filed with authorized/valid electronic signature
ASTOR PROPERTY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2018 205094266 2019-07-15 ASTOR PROPERTY MANAGEMENT LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7866232809
Plan sponsor’s address 21 ALMERIA AVE STE A, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing ANDERSON
Valid signature Filed with authorized/valid electronic signature
ASTOR PROPERTY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2017 205094266 2018-06-21 ASTOR PROPERTY MANAGEMENT LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7866232809
Plan sponsor’s address 21 ALMERIA AVE STE A, CORAL GABLES, FL, 33114

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing ROBERT ANDERSON
Valid signature Filed with authorized/valid electronic signature
ASTOR PROPERTY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2016 205094266 2017-07-13 ASTOR PROPERTY MANAGEMENT LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7866232809
Plan sponsor’s address 21 ALMERIA AVE STE A, CORAL GABLES, FL, 33114

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing R ANDERSON
Valid signature Filed with authorized/valid electronic signature
ASTOR PROPERTY MANAGEMENT LLC 401 K PROFIT SHARING PLAN TRUST 2015 205094266 2016-07-05 ASTOR PROPERTY MANAGEMENT LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531310
Sponsor’s telephone number 7866232809
Plan sponsor’s address 21 ALMERIA AVENUE, SUITE A, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing ROBERT ANDERSON
Valid signature Filed with authorized/valid electronic signature

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8494228406 2021-02-13 0455 PPS 21 Almeria Ave, Coral Gables, FL, 33134-6118
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 342686
Loan Approval Amount (current) 342686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-6118
Project Congressional District FL-27
Number of Employees 31
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 345080.11
Forgiveness Paid Date 2021-11-05
1050197204 2020-04-15 0455 PPP 21 Almeria Avenue, Coral Gables, FL, 33134
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 354600
Loan Approval Amount (current) 354600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 30
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 357883.69
Forgiveness Paid Date 2021-04-22
8185567305 2020-05-01 0455 PPP STE 302 7975 NW 154TH ST, MIAMI LAKES, FL, 33016-5849
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13445
Loan Approval Amount (current) 13445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-5849
Project Congressional District FL-26
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13626.23
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State