Search icon

ASTORIA CORP - Florida Company Profile

Company Details

Entity Name: ASTORIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTORIA CORP 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: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: P14000058367
FEI/EIN Number 47-1314947

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

Address: 7661 NW 107TH AVE APT 614, DORAL, FL, 33178, US
Mail Address: 7661 NW 107TH AVE APT 614, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NAVARRO ENEIDA President 7661 NW 107TH AVE APT 614, DORAL, FL, 33178
NAVARRO PEREZ ENEIDA Agent 7661 NW 107TH AVE APT 614, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 7661 NW 107TH AVE APT 614, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 7661 NW 107TH AVE APT 614, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-09 7661 NW 107TH AVE APT 614, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-04-09 NAVARRO PEREZ, ENEIDA -
AMENDMENT 2014-10-14 - -

Documents

Name Date
REINSTATEMENT 2024-02-22
Off/Dir Resignation 2021-09-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
Amendment 2014-10-14

Date of last update: 03 May 2025

Sources: Florida Department of State