Entity Name: | TRI-STATE HEALTH INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRI-STATE HEALTH INVESTORS, LLC 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. |
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: | 18 Aug 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L03000030600 |
FEI/EIN Number |
200156907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O M. BERNSTEIN, ESQ.,1688 MERIDIAN AVE, 418, MIAMI BEACH, FL, 33139, US |
Mail Address: | C/O, 418, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRI-STATE HEALTH INVESTORS, LLC, ALABAMA | 000-605-757 | ALABAMA |
Name | Role | Address |
---|---|---|
MICHAEL I. BERNSTEIN, P.A. | Agent | - |
KLEIN AVI | Manager | C/O M. BERNSTEIN, ESQ., 1688 MERIDIAN AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-01 | C/O M. BERNSTEIN, ESQ.,1688 MERIDIAN AVE, 418, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-01 | 1688 MERIDIAN AVENUE, SUITE #418, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2008-12-01 | C/O M. BERNSTEIN, ESQ.,1688 MERIDIAN AVE, 418, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-01 | MICHAEL I. BERNSTEIN, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000142417 | LAPSED | 1000000253066 | DADE | 2012-02-23 | 2022-03-01 | $ 393.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-01 |
REINSTATEMENT | 2008-12-01 |
ANNUAL REPORT | 2007-03-28 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-05-18 |
Florida Limited Liabilites | 2003-08-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State