Search icon

T.RALLO AUTO SALES INC - Florida Company Profile

Company Details

Entity Name: T.RALLO AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.RALLO AUTO SALES 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: 20 Apr 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: P09000034825
FEI/EIN Number 264697511

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

Address: 2695 NW 141 ST, OPA-LOCKA, FL, 33054, US
Mail Address: 3210 sw 94 pl, Mimai, FL, 33165, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RALLO TULIA President 3210 SW 94 PL, MIAMI, FL, 33165
rallo tulia President 3210 sw 94 pl, Mimai, FL, 33165
RALLO TULIA Agent 2695 NW 141 ST, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-06 2695 NW 141 ST, OPA-LOCKA, FL 33054 -
NAME CHANGE AMENDMENT 2023-02-07 T.RALLO AUTO SALES INC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 2695 NW 141 ST, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 2695 NW 141 ST, OPA-LOCKA, FL 33054 -
AMENDMENT 2016-03-31 - -
AMENDMENT 2016-03-16 - -
AMENDMENT 2013-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
Name Change 2023-02-07
AMENDED ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-07-18
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State