Search icon

TRI-STAR INDUSTRIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRI-STAR INDUSTRIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-STAR INDUSTRIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Sep 2001 (24 years ago)
Document Number: L01000016505
FEI/EIN Number 651139491

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

Address: 12080 SW 127 AVE STE B-1, #142, MIAMI, FL, 33186, US
Mail Address: 12080 SW 127 AVE STE B-1, #142, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIDECKER FREDERICK Manager 12080 SW 127 AVE STE B-1, MIAMI, FL, 33186
COMPLIANCE PARTNERS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038697 BK SERVICES ACTIVE 2018-03-22 2028-12-31 - 13413 SW 122 AVENUE, MIAMI, FL, 33186
G11000071677 TRISTAR MARINE PRODUCTS EXPIRED 2011-07-18 2016-12-31 - 14629 SW 104 STREET SUITE 147, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 12080 SW 127 AVE STE B-1, #142, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-28 12080 SW 127 AVE STE B-1, #142, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 848 Brickell Ave, STE 950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-30 COMPLIANCE PARTNERS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State