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. |
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 |
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 |
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 | - | - |
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