Search icon

ASTORIA RETAIL USA, INC - Florida Company Profile

Company Details

Entity Name: ASTORIA RETAIL USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTORIA RETAIL USA, 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: 30 Oct 2006 (18 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: P06000136803
FEI/EIN Number NOT APPLICABLE

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

Address: 4141 NE 2ND AVE, STE 204, MIAMI, FL, 33137, US
Mail Address: 4141 NE 2ND AVE, STE 204, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTIT ALAIN President 4141 NE 2ND AVE STE 204, MIAMI, FL, 33137
REVALT GABRIEL Vice President 4141 NE 2ND AVE STE 204, MIAMI, FL, 33137
ALTIT ALAIN Agent 4141 NE 2ND AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128330 A BRAND EXPIRED 2009-06-27 2014-12-31 - 4141 NE 2ND AVE, STE 204, MIAMI, FL, 33137
G09000124032 HOUSE OF TRENDS EXPIRED 2009-06-19 2014-12-31 - 4141 NE 2ND AVE, STE 204, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-10 4141 NE 2ND AVE, STE 204, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-10 4141 NE 2ND AVE, STE 204, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2009-06-10 - -
CHANGE OF MAILING ADDRESS 2009-06-10 4141 NE 2ND AVE, STE 204, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2009-06-10 ALTIT, ALAIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000655198 LAPSED 09-49094-CA-01 11TH JUD. CIR. DADE CTY. FL 2010-02-25 2015-08-30 $824,680.36 BAYSIDE CENTER LIMITED PARTNERSHIP, C/O GENERAL GROWTH PROPERTIES, 110 N. WACKER, CHICAGO, IL 60606

Documents

Name Date
REINSTATEMENT 2009-06-10
ANNUAL REPORT 2007-01-10
Domestic Profit 2006-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State