Search icon

RMET HOLDINGS, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CWJVHR92MI2V26 349269 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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