Search icon

TRI-STATE HEALTHCARE OF ALABASTOR, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TRI-STATE HEALTHCARE OF ALABASTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRI-STATE HEALTHCARE OF ALABASTOR, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000031118
FEI/EIN Number 010795223

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

Address: 1680 MICHIGAN AVE, 736, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVE, 736, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRI-STATE HEALTHCARE OF ALABASTOR, LLC, ALABAMA 000-605-772 ALABAMA

Key Officers & Management

Name Role Address
SHISGUL BARRY Manager 1680 MICHIGAN AVENUE 736, MIAMI BEACH, FL, 33139
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-15 515 E. PARK AVE., TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2005-04-14 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-05-18 1680 MICHIGAN AVE, 736, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2004-05-18 1680 MICHIGAN AVE, 736, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000344987 LAPSED 08-4047 CC 26 2 MIAMI-DADE COUNTY 2008-10-10 2013-10-21 $7215.62 RESPIRONICS, INC., 175 CHASTIN MEADOWS COURT, KENNESAW, GA 30144

Documents

Name Date
Reg. Agent Resignation 2009-10-19
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-05-18
Florida Limited Liabilites 2003-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State