Search icon

REALMETRIX, LLC - Florida Company Profile

Company Details

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

REALMETRIX, 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: 30 Mar 2011 (14 years ago)
Date of dissolution: 17 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L11000038583
FEI/EIN Number 273893591

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

Address: 382 NE 191st St, Miami, FL, 33179, US
Mail Address: 382 NE 191st St, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LN KARANTH Managing Member 382 NE 191ST ST, MIAMI, FL, 33179
LN KARANTH Agent 382 NE 191st St, Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2020-08-17 LN, KARANTH -
LC AMENDMENT 2020-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 382 NE 191st St, #48164, Miami, FL 33179 -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-05-11 - -
LC AMENDMENT 2016-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 382 NE 191st St, #48164, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-05-05 382 NE 191st St, #48164, Miami, FL 33179 -

Documents

Name Date
LC Amendment 2020-08-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-10-25
CORLCDSMEM 2016-05-11
LC Amendment 2016-05-11
AMENDED ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State