Search icon

ASTORIA AIRCRAFT LEASING, INC. - Florida Company Profile

Company Details

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

ASTORIA AIRCRAFT LEASING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: P11000092615
FEI/EIN Number 800763745

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

Address: 3800 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 3800 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFEFER VALERY President 3800 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019
PFEFER VALERY Agent 3800 S. OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 3800 S. OCEAN DRIVE, 1410, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2017-07-03 3800 S. OCEAN DRIVE, 1410, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2017-07-03 PFEFER, VALERY -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 3800 S. OCEAN DRIVE, 1410, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-07-03
ANNUAL REPORT 2015-08-27
ANNUAL REPORT 2014-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State