Search icon

TRISTAR AMERICAS, LLC - Florida Company Profile

Company Details

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

TRISTAR AMERICAS, 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: 17 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000009880
FEI/EIN Number 46-4603277

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

Address: 1172 South Dixie Hwy, Coral Gables, FL, 33146, US
Mail Address: 8925 SW 148 Street,, Palmetto Bay, FL, 33176, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA ALVARO A.G. Authorized Member 1172 South Dixie Hwy, Coral Gables, FL, 33146
HILTZ ROBERT A Authorized Member 1172 South Dixie Hwy, Coral Gables, FL, 33146
DANNIAS ALEXANDER N Authorized Member 1172 South Dixie Hwy, Coral Gables, FL, 33146
Carmen Terneus, CPA, P.A. Agent 8925 SW 148 Street, Palmetto Bay, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 1172 South Dixie Hwy, Suite 506, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2018-02-14 1172 South Dixie Hwy, Suite 506, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2018-02-14 Carmen Terneus, CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 8925 SW 148 Street, Suite 210, Palmetto Bay, FL 33176 -
LC AMENDMENT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-31
LC Amendment 2016-09-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-10
Florida Limited Liability 2014-01-17

Date of last update: 01 Jun 2025

Sources: Florida Department of State