Search icon

ASTORIA CLOTHING, INC. - Florida Company Profile

Company Details

Entity Name: ASTORIA CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTORIA CLOTHING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 04 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000111194
FEI/EIN Number 651058257

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

Address: 224 8TH STREET, MIAMI BEACH, FL, 33139
Mail Address: 837 LINCOLN RD, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMUIAL DANIEL President 20870 NE 32 ND AVENUE, AVENTURA, FL, 33180
AMUIAL DANIEL Director 20870 NE 32 ND AVENUE, AVENTURA, FL, 33180
AMAR MICHAEL Vice President 19425 39 AVENUE, AVENTURA, FL, 33160
AMAR MICHAEL Director 19425 39 AVENUE, AVENTURA, FL, 33160
AMAR MICHAEL Agent 837 LINCOLN RD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 224 8TH STREET, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-25 224 8TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 837 LINCOLN RD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2008-05-22 AMAR, MICHAEL -
AMENDMENT 2008-03-05 - -
AMENDMENT 2002-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000773076 LAPSED 09-91117 CA 11 CIR CT 11TH JUD CIR MIAMI-DADE 2014-10-16 2019-07-07 $257,303.22 WELLS FARGO BANK, N.A., C/O BRENT E. WESTMAN, 666 WALNUT STREET, 6TH FLOOR, DES MOINES, IA 50309-3907
J10000826641 LAPSED 09-08579 CA 08 MIAMI-DADE COUNTY 2010-07-21 2015-08-05 $219,626.02 IT USA, INC., 17 BATTERY PLACE, NEW YORK, NY 10004
J10000637931 LAPSED 09-04829 CC 26 4 MIAMI-DADE COUNTY 2010-05-27 2015-06-07 $13,517.47 SAFILO USA INC., 801 JEFFERSON ROAD, PARSIPPANY, NJ 07054
J10000524832 LAPSED 08-19426-CC-23 (05) 11TH JUD CIR MIAMI DADE CNTY 2009-08-17 2015-04-23 $8,411.26 ADIDAS SALES, INC,, P.O. BOX 1008, ALPHARETTA, GA 30009
J09000545342 TERMINATED 1000000108683 26736 3506 2009-01-30 2029-02-04 $ 8,616.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000698695 TERMINATED 1000000108683 26736 3506 2009-01-30 2029-02-18 $ 8,616.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000626407 TERMINATED 1000000108683 26736 3506 2009-01-30 2029-02-11 $ 8,616.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-22
Amendment 2008-03-05
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-06-13
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-06
Amendment 2002-05-08
ANNUAL REPORT 2002-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State