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 |
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 |
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 | - | - |
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