Search icon

RALLY MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: RALLY MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALLY MANUFACTURING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Sep 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: 682713
FEI/EIN Number 592069298

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

Address: 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
Mail Address: 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RALLY MANUFACTURING, INC 401K PLAN 2021 592069298 2022-06-11 RALLY MANUFACTURING, INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423100
Sponsor’s telephone number 3056282886
Plan sponsor’s address 55 MERRICK WAY, SUITE 208, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing DAVID KRAUS
Valid signature Filed with authorized/valid electronic signature
RALLY MANUFACTURING, INC 401K PLAN 2020 592069298 2021-06-17 RALLY MANUFACTURING, INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423100
Sponsor’s telephone number 3056282886
Plan sponsor’s address 7200 CORPORATE CENTER DRIVE, SUITE 308, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing DAVID KRAUS
Valid signature Filed with authorized/valid electronic signature
RALLY MANUFACTURING, INC 401K PLAN 2019 592069298 2020-07-15 RALLY MANUFACTURING, INC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423100
Sponsor’s telephone number 3056282886
Plan sponsor’s address 7200 CORPORATE CENTER DRIVE, SUITE 308, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing DAVID KRAUS
Valid signature Filed with authorized/valid electronic signature
RALLY MANUFACTURING, INC 401K PLAN 2018 592069298 2019-05-22 RALLY MANUFACTURING, INC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423100
Sponsor’s telephone number 3056282886
Plan sponsor’s address 7200 CORPORATE CENTER DRIVE, SUITE 308, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing DAVID KRAUS
Valid signature Filed with authorized/valid electronic signature
RALLY MANUFACTURING, INC 401K PLAN 2017 592069298 2018-06-18 RALLY MANUFACTURING, INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423100
Sponsor’s telephone number 3056282886
Plan sponsor’s address 7200 CORPORATE CENTER DRIVE, SUITE 308, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing DAVID KRAUS
Valid signature Filed with authorized/valid electronic signature
RALLY MANUFACTURING, INC 401K PLAN 2016 592069298 2017-06-02 RALLY MANUFACTURING, INC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423100
Sponsor’s telephone number 3056282886
Plan sponsor’s address 7200 CORPORATE CENTER DRIVE, SUITE 308, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing DAVID KRAUS
Valid signature Filed with authorized/valid electronic signature
RALLY MANUFACTURING, INC 401K PLAN 2015 592069298 2016-06-08 RALLY MANUFACTURING, INC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423100
Sponsor’s telephone number 3056282886
Plan sponsor’s address 7200 CORPORATE CENTER DRIVE, SUITE 308, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing DAVID KRAUS
Valid signature Filed with authorized/valid electronic signature
RALLY MANUFACTURING, INC 401K PLAN 2014 592069298 2015-09-16 RALLY MANUFACTURING, INC 20
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 3056282886
Plan sponsor’s address 7200 CORPORATE CENTER DRIVE, SUITE 308, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing DAVID KRAUS
Valid signature Filed with authorized/valid electronic signature
RALLY MANUFACTURING, INC 401K PLAN 2014 592069298 2015-09-18 RALLY MANUFACTURING, INC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 3056282886
Plan sponsor’s address 7200 CORPORATE CENTER DRIVE, SUITE 308, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing DAVID KRAUS
Valid signature Filed with authorized/valid electronic signature
RALLY MANUFACTURING, INC 401K PLAN 2014 592069298 2015-06-12 RALLY MANUFACTURING, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336300
Sponsor’s telephone number 3056282886
Plan sponsor’s address 7200 CORPORATE CENTER DRIVE, SUITE 308, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing DAVID KRAUS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GARRASTACHO EDUARDO President 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
GARRASTACHO EDUARDO Secretary 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
GARRASTACHO EDUARDO Treasurer 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL, 33016
Zhang Yafeng Agent 2504 W Kathleen St, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2504 W Kathleen St, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2024-04-19 Zhang, Yafeng -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
AMENDMENT 2023-03-21 - -
CHANGE OF MAILING ADDRESS 2023-03-21 7900 OAK LANE, SUITE 400, MIAMI LAKES, FL 33016 -
AMENDMENT 2003-01-02 - -
MERGER 1999-08-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000024173
MERGER NAME CHANGE 1999-08-02 RALLY MANUFACTURING, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
NAME CHANGE AMENDMENT 1992-04-01 RALLY ACCESSORIES, INC. -
EVENT CONVERTED TO NOTES 1988-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002092111 LAPSED 09-37363 CA 01-09 11TH CIR CT MIAMI DADE CTY 2012-02-28 2014-07-31 $46,711.46 GENE E. MORI, 5400 NW 159TH STREET #114, MIAMI, FL 33014

Documents

Name Date
ANNUAL REPORT 2024-04-19
Amendment 2023-03-21
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308403781 0418800 2005-03-21 5255 NW 159 ST, MIAMI, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-21
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-04-11
Abatement Due Date 2005-04-15
Current Penalty 1000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2005-04-11
Abatement Due Date 2005-04-19
Current Penalty 900.0
Initial Penalty 3500.0
Nr Instances 6
Nr Exposed 140
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2005-04-11
Abatement Due Date 2005-04-15
Initial Penalty 3500.0
Nr Instances 5
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2005-04-11
Abatement Due Date 2005-04-21
Initial Penalty 2450.0
Nr Instances 5
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2005-04-11
Abatement Due Date 2005-04-21
Initial Penalty 3500.0
Nr Instances 12
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-04-11
Abatement Due Date 2005-04-28
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2005-04-11
Abatement Due Date 2005-05-05
Current Penalty 900.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2005-04-11
Abatement Due Date 2005-04-19
Initial Penalty 2450.0
Nr Instances 7
Nr Exposed 10
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2005-04-11
Abatement Due Date 2005-04-21
Current Penalty 900.0
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 100
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2005-04-11
Abatement Due Date 2005-05-19
Current Penalty 1500.0
Initial Penalty 3500.0
Nr Instances 10
Nr Exposed 4
Gravity 10
Citation ID 01011
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 2005-04-11
Abatement Due Date 2005-04-28
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01012
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2005-04-11
Abatement Due Date 2005-04-21
Current Penalty 500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01013
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2005-04-11
Abatement Due Date 2005-04-21
Current Penalty 900.0
Initial Penalty 3500.0
Nr Instances 6
Nr Exposed 100
Gravity 10
Citation ID 01014
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2005-04-11
Abatement Due Date 2005-04-15
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01015
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-04-11
Abatement Due Date 2005-04-21
Current Penalty 500.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01016
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2005-04-11
Abatement Due Date 2005-04-21
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01017
Citaton Type Serious
Standard Cited 19100305 J02 II
Issuance Date 2005-04-11
Abatement Due Date 2005-04-21
Current Penalty 600.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2005-04-11
Abatement Due Date 2005-04-15
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 150
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2005-04-11
Abatement Due Date 2005-04-15
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 140
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 2005-04-11
Abatement Due Date 2005-04-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-04-11
Abatement Due Date 2005-04-21
Nr Instances 1
Nr Exposed 1
Gravity 01
108998048 0418800 1993-06-24 5255 NW 159 ST, HIALEAH, FL, 33014
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-06-24
Case Closed 1993-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8541447007 2020-04-08 0455 PPP 7200 Corporate Center Drive Suite 308, MIAMI, FL, 33126
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153500
Loan Approval Amount (current) 153500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-0001
Project Congressional District FL-26
Number of Employees 9
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154648.1
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State