Entity Name: | RMET HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RMET HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 10 Jul 1969 (56 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jan 2015 (10 years ago) |
Document Number: | 349269 |
FEI/EIN Number |
591264956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 ARTHUR GODFREY RD., Miami Beach, FL, 33140, US |
Mail Address: | 400 ARTHUR GODFREY RD., Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300CWJVHR92MI2V26 | 349269 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Levin, Ross M, 44 Cocoanut Row, Suite T-8, Palm Beach, US-FL, US, 33480 |
Headquarters | 133 Seville Street, Coral Gables, US-FL, US, 33134 |
Registration details
Registration Date | 2013-01-02 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-03-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 349269 |
Name | Role | Address |
---|---|---|
LEVIN STEPHEN AMR | President | 44 Cocoanut Row, Palm Beach, FL, 33480 |
SWEREN MARTIN | Treasurer | 44 COCOANUT ROW, PALM BEACH, FL, 33480 |
FERNANDEZ ALFONSO G | Vice President | 400 ARTHUR GODFREY RD., Miami Beach, FL, 33140 |
Levin Andrew GMR | Secretary | 400 ARTHUR GODFREY RD., Miami Beach, FL, 33140 |
Levin Andrew | Agent | 400 ARTHUR GODFREY RD., Miami Beach, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000008029 | GOLD COAST HOLDINGS | ACTIVE | 2015-01-23 | 2025-12-31 | - | 133 SEVILLA AVE., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 400 ARTHUR GODFREY RD., SUITE 508, Miami Beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 400 ARTHUR GODFREY RD., SUITE 508, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 400 ARTHUR GODFREY RD., SUITE 508, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | Levin, Andrew | - |
NAME CHANGE AMENDMENT | 2015-01-21 | RMET HOLDINGS, INC. | - |
MERGER | 2015-01-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000148643 |
REINSTATEMENT | 1995-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
RESTATED ARTICLES | 1994-10-28 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1993-01-08 | GOLD COAST BEVERAGE DISTRIBUTORS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000042788 | LAPSED | 03-14458-CC23-3 | MIAMI-DADE COUNTY COURT | 2004-04-13 | 2009-04-26 | $14,905.25 | CSX TRANSPORTATION, INC., 301 W. BAY STREET, 21ST FLOOR, JACKSONVILLE, FL 32202 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-08 |
AMENDED ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State