Search icon

RMT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RMT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMT HOLDINGS, 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: 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: 23 Oct 2007 (18 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L07000107880
FEI/EIN Number 261671658

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

Address: 1050 Hillsboro Mile #901, Hillsboro Beach, FL, 33062, US
Mail Address: 1050 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reiser Mark Managing Member 1050 Hillsboro Mile #901, Hillsboro Beach, FL, 33062
Reiser Trudy J Manager 1050 Hillsboro Mile #901, Hillsboro Beach, FL, 33062
REISER MARK J Agent 1050 Hillsboro Mile #901, Hillsboro Beach, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1050 Hillsboro Mile #901, Hillsboro Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1050 Hillsboro Mile #901, Hillsboro Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2020-10-05 1050 Hillsboro Mile #901, Hillsboro Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2009-01-17 REISER, MARK J -
LC AMENDMENT 2008-03-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-05
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State