Search icon

TRISTAR GRAFIX, LLC - Florida Company Profile

Company Details

Entity Name: TRISTAR GRAFIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRISTAR GRAFIX, 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: 16 Jun 2004 (21 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: L04000045296
FEI/EIN Number 020734687

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

Address: 1440 EAST MOWRY DRIVE, 207, HOMESTEAD, FL, 33033
Mail Address: 1440 EAST MOWRY DRIVE, 207, HOMESTEAD, FL, 33033
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERRATTO MARIO Managing Member 1440 EAST MOWRY DRIVE., #207, HOMESTEAD, FL, 33033
CERRATTO MARIO Agent 1440 EAST MOWRY DRIVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT AND NAME CHANGE 2007-06-27 TRISTAR GRAFIX, LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-06-16 1440 EAST MOWRY DRIVE, HOMESTEAD, FL 33033 -
CANCEL ADM DISS/REV 2007-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-16 1440 EAST MOWRY DRIVE, 207, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2007-06-16 1440 EAST MOWRY DRIVE, 207, HOMESTEAD, FL 33033 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-12-22 - -

Documents

Name Date
CORLCMMRES 2012-02-13
LC Amendment and Name Change 2007-06-27
REINSTATEMENT 2007-06-16
Off/Dir Resignation 2007-03-01
REINSTATEMENT 2005-09-27
Amendment 2004-12-22
Amendment 2004-08-18
Florida Limited Liabilites 2004-06-16

Date of last update: 02 May 2025

Sources: Florida Department of State