Search icon

RVUE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: RVUE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F10000002662
FEI/EIN Number 943461079

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

Address: 100 NE 3RD AVENUE, SUITE 200, FT. LAUDERDALE, FL, 33301
Mail Address: 100 NE 3RD AVENUE, SUITE 200, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RVUE HOLDINGS, INC. 401(K) PLAN 2011 943461079 2012-04-19 RVUE HOLDINGS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 9545256464
Plan sponsor’s mailing address 100 N.E. 3RD AVENUE, SUITE 200, FORT LAUDERDALE, FL, 33301
Plan sponsor’s address 100 N.E. 3RD AVENUE, SUITE 200, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 943461079
Plan administrator’s name RVUE HOLDINGS, INC.
Plan administrator’s address 100 N.E. 3RD AVENUE, SUITE 200, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9545256464

Number of participants as of the end of the plan year

Active participants 21
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 24
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-04-19
Name of individual signing DAVID LOPPERT
Valid signature Filed with authorized/valid electronic signature
RVUE HOLDINGS, INC. 401(K) PLAN 2010 943461079 2011-04-29 RVUE HOLDINGS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 519100
Sponsor’s telephone number 9545256464
Plan sponsor’s mailing address 100 NE 3RD AVE., SUITE 200, FORT LAUDERDALE, FL, 33301
Plan sponsor’s address 100 NE 3RD AVE., SUITE 200, FORT LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 943461079
Plan administrator’s name RVUE HOLDINGS, INC.
Plan administrator’s address 100 NE 3RD AVE., SUITE 200, FORT LAUDERDALE, FL, 33301
Administrator’s telephone number 9545256464

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-04-29
Name of individual signing DAVID LOPPERT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PACCHINI MARK Director 101 NE 3RD AVE - STE. 1500, FT. LAUDERDALE, FL, 33301
PACCHINI MARK Chief Executive Officer 101 NE 3RD AVE - STE. 1500, FT. LAUDERDALE, FL, 33301
PACCHINI MARK Chief Financial Officer 101 NE 3RD AVE - STE. 1500, FT. LAUDERDALE, FL, 33301
EMERSON PETER Director 101 NE 3RD AVE - STE. 1500, FT. LAUDERDALE, FL, 33301
ROCHE ROBERT Director 100 NE 3RD AVENUE, STE 200, FT. LAUDERDALE, FL, 33301
MULLARKEY MICHAEL Agent 100 NE 3RD AVENUE, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2013-07-01 - AFFIDAVIT TO CHG OFFICER/DIRECTORS
REGISTERED AGENT NAME CHANGED 2013-04-01 MULLARKEY, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 100 NE 3RD AVENUE, SUITE 200, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 100 NE 3RD AVENUE, SUITE 200, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-01-05 100 NE 3RD AVENUE, SUITE 200, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
Amendment 2013-07-01
Reg. Agent Change 2013-04-01
Reg. Agent Resignation 2012-12-21
Off/Dir Resignation 2012-12-14
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-05
Foreign Profit 2010-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State