Search icon

TRISTAR WELLNESS, LLC - Florida Company Profile

Company Details

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

TRISTAR WELLNESS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L17000212683
FEI/EIN Number 611857892

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

Address: 400 WEST 41ST STREET, MIAMI BEACH, FL, 33140, US
Mail Address: 400 WEST 41ST STREET, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMKHELAWAN REANNA Authorized Member 8689 SW 22ND COURT, MIRAMAR, FL, 33025
EBERWEIN RUDOLPH Authorized Member 400 WEST 41ST STREET, MIAMI BEACH, FL, 33140
PC PRACTICE MANAGEMENT SOLUTIONS, LLC Agent 8689 SW 22ND COURT, MIRAMAR, FL, 33025

National Provider Identifier

NPI Number:
1831723428
Certification Date:
2020-02-24

Authorized Person:

Name:
REANNA RAMKHELAWAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3056049257
Fax:
3056702132

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 400 WEST 41ST STREET, SUITE 402, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2019-03-27 400 WEST 41ST STREET, SUITE 402, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2018-09-05 - -
LC AMENDMENT 2018-08-29 - -
LC AMENDMENT 2018-08-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-01
LC Amendment 2021-09-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-27
LC Amendment 2018-09-05
LC Amendment 2018-08-29

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63792.00
Total Face Value Of Loan:
63792.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70337.00
Total Face Value Of Loan:
70337.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70337
Current Approval Amount:
70337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71030.13
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63792
Current Approval Amount:
63792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64720.04

Date of last update: 02 May 2025

Sources: Florida Department of State