Search icon

RHEWUM AMERICA INC - Florida Company Profile

Company Details

Entity Name: RHEWUM AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 May 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: F22000003477
FEI/EIN Number 861963413

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

Address: 10424 W State Rd 84, Suite 7, Davie, FL, 33324, US
Mail Address: 10424 W State Rd 84, Suite 7, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RHEWUM AMERICA INC. 401(K) PLAN 2023 861963413 2024-05-07 RHEWUM AMERICA INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 333900
Sponsor’s telephone number 9545529065
Plan sponsor’s address 8601 NW 27TH STREET, DORAL, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
RHEWUM AMERICA INC. 401(K) PLAN 2022 861963413 2023-05-30 RHEWUM AMERICA INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 333900
Sponsor’s telephone number 9545529065
Plan sponsor’s address 8601 NW 27TH STREET, DORAL, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIMON STAPPERT DOMINIK DRSE KUEPPERSBUSCHSTRASSE 82 45883, 45883 GELSENKIRCHEN GERMANY
RAMADAN TOUNTZER Director GUSTAV-HEINMANN-STRASSE 12, 58322 SCHWELM GERMANY, AL
SCHUETZ SIGURD President AM STEINEMEN KREUZ 11 51467, BERGISCH GLADBACH GERMANY
WOLNIEWITZ RODOLFO GENE 10424 W STATE RD 84, SUITE 7, DAVIE, FL, 33324
WOLNIEWITZ RODOLFO Agent 8601 NW 27TH STREET, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 10424 W State Rd 84, Suite 7, Davie, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 10424 W State Rd 84, Suite 7, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-03-15 10424 W State Rd 84, Suite 7, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-01-25 WOLNIEWITZ, RODOLFO -
REINSTATEMENT 2024-01-25 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-07-15 - AFFIDAVIT BY FOREIGN CORPORAITON TO CHANGE/ADD OFFICERS/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2025-01-31
REINSTATEMENT 2024-01-25
Amendment 2022-07-15
Foreign Profit 2022-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State