Search icon

ASTRA STAR REALTY CORP.

Company Details

Entity Name: ASTRA STAR REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: P18000022304
FEI/EIN Number NOT APPLICABLE
Address: 5600 North Federal Highway, Fort Lauderdale, FL, 33308, US
Mail Address: 5600 North Federal Highway, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Greenspoon Marder LLP Agent 200 East Broward Blvd, FORT LAUDERDALE, FL, 33301

Chief Executive Officer

Name Role Address
BALDASSARRA CARLO Chief Executive Officer 8700 DUFFERIN STREET, CONCORD, L4K 46 CA

Acco

Name Role Address
Jonas Paul Acco 8700 DUFFERIN STREET, CONCORD, ON, L4K4S

President

Name Role Address
FIDEI NICHOLAS President 8700 DUFFERIN ST., CONCORD, ON, CANADA L4K 4S6, OC

Director

Name Role Address
FIDEI NICHOLAS Director 8700 DUFFERIN ST., CONCORD, ON, CANADA L4K 4S6, OC

Vice President

Name Role Address
Marcantonio Stephen Vice President 5600 North Federal Highway, Fort Lauderdale, FL, 33308
Bruk Douglas Vice President 5600 North Federal Highway, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 5600 North Federal Highway, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2022-06-23 5600 North Federal Highway, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2022-06-23 Greenspoon Marder LLP No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 200 East Broward Blvd, Suite 1800, FORT LAUDERDALE, FL 33301 No data
AMENDMENT AND NAME CHANGE 2022-04-12 ASTRA STAR REALTY CORP. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-27
Amendment and Name Change 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State