Search icon

ASTOR WASHINGTON CORP. - Florida Company Profile

Company Details

Entity Name: ASTOR WASHINGTON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASTOR WASHINGTON 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: 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: 02 Sep 1993 (32 years ago)
Date of dissolution: 25 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2009 (16 years ago)
Document Number: P93000062075
FEI/EIN Number 650433786

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

Address: 1691 MICHIGAN AVE., #325, MIAMI BEACH, FL, 33139, US
Mail Address: 1691 MICHIGAN AVE., #325, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASRI KARIM President 1691 MICHIGAN AVE. #325, MIAMI BEACH, FL, 33139
MASRI KHALED S Director 1691 MICHIGAN AVE. #325, MIAMI BEACH, FL, 33139
MASRI KARIM Agent 1691 MICHIGAN AVE., MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08148900035 HOTEL ASTOR EXPIRED 2008-05-27 2013-12-31 - 956 WASHINGTON AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 1691 MICHIGAN AVE., #325, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 1691 MICHIGAN AVE., #325, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-03-24 1691 MICHIGAN AVE., #325, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2001-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-04-02 MASRI, KARIM -
AMENDMENT 1995-04-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000100765 TERMINATED 1000000014457 23545 1904 2005-07-07 2010-07-13 $ 43,349.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000069713 TERMINATED 1000000011232 23240 3578 2005-04-06 2010-05-18 $ 125,210.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03000069171 LAPSED 00-6290 COWE WEST REGIONAL COUNTY, 17TH 2002-12-26 2008-02-12 $10,000.00 RFJD HOLDING CO., INC. D/B/A EMMACULATE REFLECTIONS, 7040 W PALMETTO PARK ROAD, # 4 2253, BOCA RATON, FL 33433
J01000083630 TERMINATED 01012840057 20035 00658 2001-11-26 2006-12-23 $ 48,783.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
Voluntary Dissolution 2009-08-25
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-06-29
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-06-11
REINSTATEMENT 2001-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State