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