Detail by Officer/Registered Agent Name

Florida Profit Corporation

RMET HOLDINGS, INC.

Filing Information
349269 59-1264956 07/10/1969 FL ACTIVE NAME CHANGE AMENDMENT 01/21/2015 NONE
Principal Address
400 ARTHUR GODFREY RD.
SUITE 508
Miami Beach, FL 33140

Changed: 02/21/2022
Mailing Address
400 ARTHUR GODFREY RD.
SUITE 508
Miami Beach, FL 33140

Changed: 02/21/2022
Registered Agent Name & Address Levin, Andrew
400 ARTHUR GODFREY RD.
SUITE 508
Miami Beach, FL 33140

Name Changed: 01/20/2020

Address Changed: 02/21/2022
Officer/Director Detail Name & Address

Title President, Director

LEVIN, STEPHEN A, MR
44 Cocoanut Row
Suite T-8
Palm Beach, FL 33480

Title Treasurer, Director

SWEREN, MARTIN
44 COCOANUT ROW
Suite T-8
PALM BEACH, FL 33480

Title VP, CEO, Director

FERNANDEZ, ALFONSO G
400 ARTHUR GODFREY RD.
SUITE 508
Miami Beach, FL 33140

Title Secretary, Director

Levin, Andrew G
400 ARTHUR GODFREY RD.
SUITE 508
Miami Beach, FL 33140

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 01/25/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
06/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- Name Change View image in PDF format
01/16/2015 -- Merger View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
07/08/1997 -- ADDRESS CHANGE View image in PDF format
03/12/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format