Search icon

RALY AUTO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RALY AUTO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALY AUTO SERVICES, 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: 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: 04 Feb 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G22842
FEI/EIN Number 592299487

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

Address: 9310 S. W. 56TH STREET, MIAMI, FL, 33165
Mail Address: 9310 S. W. 56TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GUILLERMO F President 4921 S.W. 142 PLACE, MIAMI, FL, 33175
SAN MIGUEL JAIRO Vice President 9310 S.W. 56TH STREET, MIAMI, FL, 33165
GONZALEZ GUILLERMO F Secretary 4391 S.W. 142ND PLACE, MIAMI, FL, 33175
SAN MIGUEL JAIRO Treasurer 9310 S.W. 56TH STREET, MIAMI, FL, 33165
SANMIGUEL JAIRO J Agent 10910 SW 116 AVE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017797 MILLER ROAD SHELL EXPIRED 2011-02-16 2016-12-31 - 9310 SW 56 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 SANMIGUEL, JAIRO JVP -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 10910 SW 116 AVE, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1986-10-07 9310 S. W. 56TH STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 1986-10-07 9310 S. W. 56TH STREET, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-17
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State