Search icon

ASTORIA AUTO, INC. - Florida Company Profile

Company Details

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

ASTORIA AUTO, 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: 08 Jan 2010 (15 years ago)
Date of dissolution: 18 Jan 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jan 2019 (6 years ago)
Document Number: P10000002717
FEI/EIN Number 271664983

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

Address: 3800 S Ocean Dr, Hollywood, FL, 33019, US
Mail Address: 3800 S OCEAN DR., APT 1410, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KVARDAKOV DMITRY President 5960 PLANKETT ST A, HOLLYWOOD, FL, 33023
PFERER OLGA Vice President 21216 HARBOR WAY, AVENTURA, FL, 33180
KVARDAKOV DMITRY Agent 3800 S Ocean Dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CONVERSION 2019-01-18 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ASTORIA US EXPRESS, INC., A MARYLAN. CONVERSION NUMBER 900000189839
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3800 S Ocean Dr, 1410, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3800 S Ocean Dr, 1410, Hollywood, FL 33019 -
AMENDMENT 2016-10-18 - -
CHANGE OF MAILING ADDRESS 2016-10-18 3800 S Ocean Dr, 1410, Hollywood, FL 33019 -
AMENDMENT 2012-06-04 - -
AMENDMENT 2012-05-14 - -
AMENDMENT 2011-01-18 - -
REGISTERED AGENT NAME CHANGED 2011-01-11 KVARDAKOV, DMITRY -
AMENDMENT 2010-07-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000970427 TERMINATED 1000000506429 BROWARD 2013-05-08 2023-05-22 $ 394.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Conversion 2019-01-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
Amendment 2016-10-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-06-14
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
Amendment 2012-06-04
Amendment 2012-05-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State