Search icon

RYDER TRUCK RENTAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RYDER TRUCK RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYDER TRUCK RENTAL, 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: 28 Dec 1953 (71 years ago)
Subsidiary of: RYDER SYSTEM INC, FLORIDA (Company Number 184062)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: 176669
FEI/EIN Number 590747035

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

Address: 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL, 33134, US
Mail Address: 6000 Windward Parkway, Alpharetta, GA, 30005, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
204903
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000023553
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2286F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-856-042
State:
ALABAMA
Type:
Headquarter of
Company Number:
125079
State:
NEW YORK
Type:
Headquarter of
Company Number:
0081044
State:
KENTUCKY
Type:
Headquarter of
Company Number:
76459bf0-9dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19871029339
State:
COLORADO
Type:
Headquarter of
Company Number:
0040621
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
107234
State:
IDAHO
Type:
Headquarter of
Company Number:
487545
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_13428301
State:
ILLINOIS

Key Officers & Management

Name Role Address
HAVENS THOMAS M President 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134
Susik W. D Treasurer 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134
FATOVIC ROBERT D Secretary 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134
Alonso Maria Assi 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134
Linares Jonathan Assi 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134
Caballero Pilar M Vice President 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134
CORPORATE CREATIONS NETWORK INC. Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3BPC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
BLAINE SITZMANN
Phone:
+1 678-549-9281

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121730 RYDER ACTIVE 2024-09-30 2029-12-31 - 2333 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL, 33134
G23000087960 TORQUE BY RYDER ACTIVE 2023-07-27 2028-12-31 - 11690 N.W. 105 STREET, MIAMI, FL, 33178
G96205900007 RYDER TRANSPORTATION SERVICES ACTIVE 1996-07-23 2026-12-31 - 11690 NW 105TH STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-03-12 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
MERGER 2023-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000248463
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 801 North US Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-02-24 Corporate Creations Network Inc. -
MERGER 2021-10-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000218855
MERGER 2019-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000189947
MERGER 2018-07-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000184197
MERGER 2017-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000176997
MERGER 2011-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000111053

Court Cases

Title Case Number Docket Date Status
Ryder Truck Rental, Inc., et al., Appellant(s), v. Teesha Adams, etc., Appellee(s). 3D2023-1606 2023-09-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-6953

Parties

Name RYDER TRUCK RENTAL, INC.
Role Appellant
Status Active
Representations J. Marcos Martinez, Edgardo Ferreyra, Jr.
Name NORTH AMERICAN TRANSPORT SERVICES. LLC
Role Appellant
Status Active
Name Salvador Dacosta
Role Appellant
Status Active
Name The Estate of Robert Adams, Jr.
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Teesha Adams
Role Appellee
Status Active
Representations Jessica L Lanifero, Joseph V. Camerlengo, Bryan Scott Gowdy, Dimitrios Alexandros Peteves

Docket Entries

Docket Date 2024-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-02-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2024-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-5 days to 2-5-24. (GRANTED)
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Second Motion for an Extension of Time to file the reply brief is granted to and including January 30, 2024.
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Extension of Time to file the reply brief is granted to and including January 20, 2024.
View View File
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, Appellants' Motion to Temporarily Relinquish Jurisdiction is hereby denied. Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-12-01
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Temporarily Relinquish Jurisdiction
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-12-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellant's Motion To Temporarily Relinquish Jurisdiction
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Teesha Adams
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 30 days to 11/27/2023.
View View File
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Teesha Adams
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Teesha Adams
View View File
Docket Date 2023-09-22
Type Record
Subtype Appendix
Description Appendix to Appellant Initial Brief
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Teesha Adams
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Ryder Truck Rental, Inc.
View View File
Docket Date 2023-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
View View File
RYDER TRUCK RENTAL, INC. d/b/a RYDER TRANSPORTATION SERVICES VS PHILIP J. VON KAHLE 4D2019-3019 2019-09-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-003766 (07)

Parties

Name RYDER TRUCK RENTAL, INC.
Role Appellant
Status Active
Representations CRYSTAL B. CARSWELL, GUSTAVO J. MEMBIELA
Name RYDER TRANSPORTATION SERVICES
Role Appellant
Status Active
Name Philip J. Von Kahle
Role Appellee
Status Active
Representations Peter A. Tappert, Ryan Clancy, STEVEN L. BEILEY, KARI POWELL, Brian Spes Dervishi, ALEXIS S READ, KENNETH ABRAMS, NEAL A. SIVYER, THEODORE A. STEVENS
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 8, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RYDER TRUCK RENTAL, INC.
Docket Date 2019-11-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 29, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-10-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RYDER TRUCK RENTAL, INC.
Docket Date 2019-09-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RYDER TRUCK RENTAL, INC.
Docket Date 2019-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LEXINGTON LION WESTON I, LP and RYDER TRUCK RENTAL, INC. d/b/a RYDER TRANSPORTATION SERVICES VS PHILIP J. VON KAHLE and GOLD COAST FREIGHTWAYS, INC. 4D2019-0635 2019-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-003766 (07)

Parties

Name LEXINGTON LION WESTON I, LP
Role Petitioner
Status Active
Representations Brian Spes Dervishi
Name RYDER TRANSPORTATION SERVICES
Role Petitioner
Status Active
Name RYDER TRUCK RENTAL, INC.
Role Petitioner
Status Active
Name GOLD COAST FREIGHTWAYS, INC.
Role Respondent
Status Active
Name Philip J. Von Kahle
Role Respondent
Status Active
Representations KEVIN M. ECKHARDT, STEVEN L. BEILEY, CRYSTAL B. CARSWELL, Ryan Clancy, THEODORE A. STEVENS, ALEXIS S READ, Michael B. Stevens
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered Petitioners’ response to this Court’s order to show cause, and respondent Gold Coast Freightways, Inc.’s reply, the petition for writ of certiorari is dismissed for failure to establish irreparable harm or a departure from the essential requirements of law. Petitioners fail to identify any clearly established law that permits a creditor to conduct discovery in a Chapter 727 proceeding. Petitioners do not show how they are materially injured as they may bring a fraudulent transfer action if the Assignee abandons such claims in the Chapter 727 proceeding. See Smith v. Effective Teleservices, Inc., 133 So. 3d 1048, 1052 (Fla. 4th DCA 2014).WARNER, CIKLIN and CONNER, JJ., concur.
Docket Date 2019-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-12
Type Record
Subtype Appendix
Description Appendix ~ (AMENDED)
On Behalf Of Philip J. Von Kahle
Docket Date 2019-04-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's appendix to the reply to response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-04-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Philip J. Von Kahle
Docket Date 2019-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Philip J. Von Kahle
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that respondents’ April 1, 2019 motion for extension of time is granted and the time for filing a reply to the response is extended until April 11, 2019.
Docket Date 2019-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REPLY TO RESPONSE
On Behalf Of Philip J. Von Kahle
Docket Date 2019-03-25
Type Response
Subtype Response
Description Response
On Behalf Of LEXINGTON LION WESTON I, LP
Docket Date 2019-03-25
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL)
On Behalf Of LEXINGTON LION WESTON I, LP
Docket Date 2019-03-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within ten (10) days of this order, Petitioners shall file a response with this Court and explain why this proceeding should not be dismissed as moot and/or for failure to establish irreparable harm. According to Petitioners, “[t]he Assignee announced that he has ‘no objection to the proposed document discovery so long as this discovery is conducted at the sole expense of the [Petitioners] with copies of all documents to be produced by [Petitioners] to the Assignee without expense to the Assignment Estate.’” Petitioners represent that ““[they] have agreed with the Assignee to conduct discovery pursuant to the subpoenas at their own expense and share the results with the Assignee.” If this is so, Petitioners appear to have an adequate remedy. They can pay the Assignee’s expenses for conducting the discovery, obviating any need for this Court to issue an extraordinary writ. The Respondents may file a reply within ten (10) days of the response.
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-03-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FEE PAID THROUGH PORTAL**
On Behalf Of LEXINGTON LION WESTON I, LP
Docket Date 2019-03-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FEE PAID THROUGH PORTAL**
Docket Date 2019-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-03-12
Merger 2023-12-27
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-24
Merger 2021-10-06
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCE25FA919
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-05-13
Total Dollars Obligated:
20077.85
Current Total Value Of Award:
20077.85
Potential Total Value Of Award:
20077.85
Description:
SHORT TERM RENTAL OF MOTOR VEHICLES
Naics Code:
532111: PASSENGER CAR RENTAL
Product Or Service Code:
W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCE25FA827
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-29
Total Dollars Obligated:
13175.90
Current Total Value Of Award:
13175.90
Potential Total Value Of Award:
13175.90
Description:
SHORT TERM RENTAL OF MOTOR VEHICLES
Naics Code:
532111: PASSENGER CAR RENTAL
Product Or Service Code:
W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCE25FA967
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-04-01
Total Dollars Obligated:
38439.60
Current Total Value Of Award:
38439.60
Potential Total Value Of Award:
38439.60
Description:
SHORT TERM RENTAL OF MOTOR VEHICLES
Naics Code:
532111: PASSENGER CAR RENTAL
Product Or Service Code:
W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-24
Type:
Complaint
Address:
830 PICKETTVILLE ROAD, JACKSONVILLE, FL, 32220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-12-14
Type:
FollowUp
Address:
3355 NW 22ND STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-11-18
Type:
Prog Related
Address:
3355 NW 22ND STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-12
Type:
Accident
Address:
3355 NW 22ND STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-26
Type:
Accident
Address:
3001NW 87TH AVE, MIAMI, FL, 33166
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
RYDER
Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
59883
Drivers:
328
Inspections:
2706
FMCSA Link:

Date of last update: 03 May 2025

Sources: Florida Department of State