Search icon

RYDER TRUCK RENTAL, INC.

Headquarter

Company Details

Entity Name: RYDER TRUCK RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 1953 (71 years ago)
Subsidiary of: RYDER SYSTEM INC, FLORIDA (Company Number 184062)
Document Number: 176669
FEI/EIN Number 590747035
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 Company Name Company Number State
Headquarter of RYDER TRUCK RENTAL, INC., MISSISSIPPI 204903 MISSISSIPPI
Headquarter of RYDER TRUCK RENTAL, INC., RHODE ISLAND 000023553 RHODE ISLAND
Headquarter of RYDER TRUCK RENTAL, INC., ALASKA 2286F ALASKA
Headquarter of RYDER TRUCK RENTAL, INC., ALABAMA 000-856-042 ALABAMA
Headquarter of RYDER TRUCK RENTAL, INC., NEW YORK 125079 NEW YORK
Headquarter of RYDER TRUCK RENTAL, INC., KENTUCKY 0081044 KENTUCKY
Headquarter of RYDER TRUCK RENTAL, INC., MINNESOTA 76459bf0-9dd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of RYDER TRUCK RENTAL, INC., COLORADO 19871029339 COLORADO
Headquarter of RYDER TRUCK RENTAL, INC., CONNECTICUT 0040621 CONNECTICUT
Headquarter of RYDER TRUCK RENTAL, INC., IDAHO 107234 IDAHO
Headquarter of RYDER TRUCK RENTAL, INC., IDAHO 487545 IDAHO
Headquarter of RYDER TRUCK RENTAL, INC., ILLINOIS CORP_13428301 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3BPC2 Active Non-Manufacturer 2002-09-21 2024-08-15 2029-08-15 2025-08-13

Contact Information

POC BLAINE SITZMANN
Phone +1 678-549-9281
Address 11690 NW 105TH ST, MIAMI, FL, 33178 1103, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 890S0
Owner Type Immediate
Legal Business Name RYDER TRUCK RENTAL, INC.

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
HAVENS THOMAS M President 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Treasurer

Name Role Address
Susik W. D Treasurer 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Secretary

Name Role Address
FATOVIC ROBERT D Secretary 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Assi

Name Role Address
Alonso Maria Assi 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134
Linares Jonathan Assi 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Vice President

Name Role Address
Caballero Pilar M Vice President 2333 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121730 RYDER ACTIVE 2024-09-30 2029-12-31 No data 2333 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL, 33134
G23000087960 TORQUE BY RYDER ACTIVE 2023-07-27 2028-12-31 No data 11690 N.W. 105 STREET, MIAMI, FL, 33178
G96205900007 RYDER TRANSPORTATION SERVICES ACTIVE 1996-07-23 2026-12-31 No data 11690 NW 105TH STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
MERGER 2023-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000248463
MERGER 2021-10-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000218855
MERGER 2019-01-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000189947
MERGER 2018-07-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000184197
MERGER 2017-12-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000176997
MERGER 2011-01-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000111053
CORPORATE MERGER 1994-12-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000005291
RESTATED ARTICLES 1990-04-26 No data No data
EVENT CONVERTED TO NOTES 1989-06-30 No data No data
EVENT CONVERTED TO NOTES 1989-05-01 No data No data

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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 47QMCE24FC101 2024-09-28 2025-01-25 2025-01-25
Unique Award Key CONT_AWD_47QMCE24FC101_4732_GS33F0023T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 24515.20
Current Award Amount 24515.20
Potential Award Amount 24515.20

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532111: PASSENGER CAR RENTAL
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient RYDER TRUCK RENTAL, INC.
UEI SKJMJYK7NLP1
Recipient Address UNITED STATES, 11690 NW 105TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331781103
DELIVERY ORDER AWARD 47QMCE24FC122 2024-09-26 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_47QMCE24FC122_4732_GS33F0023T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 12458.75
Current Award Amount 12458.75
Potential Award Amount 12458.75

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532111: PASSENGER CAR RENTAL
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient RYDER TRUCK RENTAL, INC.
UEI SKJMJYK7NLP1
Recipient Address UNITED STATES, 11690 NW 105TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331781103
DELIVERY ORDER AWARD 47QMCE24FC123 2024-09-25 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_47QMCE24FC123_4732_GS33F0023T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 12458.75
Current Award Amount 12458.75
Potential Award Amount 12458.75

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532111: PASSENGER CAR RENTAL
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient RYDER TRUCK RENTAL, INC.
UEI SKJMJYK7NLP1
Recipient Address UNITED STATES, 11690 NW 105TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331781103
DELIVERY ORDER AWARD 47QMCE24FB971 2024-09-19 2025-01-13 2025-01-13
Unique Award Key CONT_AWD_47QMCE24FB971_4732_GS33F0023T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 17409.60
Current Award Amount 17409.60
Potential Award Amount 17409.60

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532111: PASSENGER CAR RENTAL
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient RYDER TRUCK RENTAL, INC.
UEI SKJMJYK7NLP1
Recipient Address UNITED STATES, 11690 NW 105TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331781103
DELIVERY ORDER AWARD 47QMCE24FC082 2024-09-18 2025-01-10 2025-01-10
Unique Award Key CONT_AWD_47QMCE24FC082_4732_GS33F0023T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 25944.13
Current Award Amount 25944.13
Potential Award Amount 25944.13

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532111: PASSENGER CAR RENTAL
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient RYDER TRUCK RENTAL, INC.
UEI SKJMJYK7NLP1
Recipient Address UNITED STATES, 11690 NW 105TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331781103
DELIVERY ORDER AWARD 47QMCE24FC049 2024-09-17 2025-01-13 2025-01-13
Unique Award Key CONT_AWD_47QMCE24FC049_4732_GS33F0023T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 26550.30
Current Award Amount 26550.30
Potential Award Amount 26550.30

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532111: PASSENGER CAR RENTAL
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient RYDER TRUCK RENTAL, INC.
UEI SKJMJYK7NLP1
Recipient Address UNITED STATES, 11690 NW 105TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331781103
DELIVERY ORDER AWARD 47QMCE24FC023 2024-09-09 2024-12-13 2024-12-13
Unique Award Key CONT_AWD_47QMCE24FC023_4732_GS33F0023T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 10624.45
Current Award Amount 10624.45
Potential Award Amount 10624.45

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532111: PASSENGER CAR RENTAL
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient RYDER TRUCK RENTAL, INC.
UEI SKJMJYK7NLP1
Recipient Address UNITED STATES, 11690 NW 105TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331781103
DELIVERY ORDER AWARD 47QMCE24FB959 2024-08-28 2024-12-24 2024-12-24
Unique Award Key CONT_AWD_47QMCE24FB959_4732_GS33F0023T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 14360.80
Current Award Amount 14360.80
Potential Award Amount 14360.80

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532111: PASSENGER CAR RENTAL
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient RYDER TRUCK RENTAL, INC.
UEI SKJMJYK7NLP1
Recipient Address UNITED STATES, 11690 NW 105TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331781103
DELIVERY ORDER AWARD 47QMCE24FB938 2024-08-20 2024-12-12 2024-12-12
Unique Award Key CONT_AWD_47QMCE24FB938_4732_GS33F0023T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 10714.96
Current Award Amount 10714.96
Potential Award Amount 10714.96

Description

Title SHORT TERM RENTAL OF MOTOR VEHICLES
NAICS Code 532111: PASSENGER CAR RENTAL
Product and Service Codes W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

Recipient Details

Recipient RYDER TRUCK RENTAL, INC.
UEI SKJMJYK7NLP1
Recipient Address UNITED STATES, 11690 NW 105TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331781103
No data IDV GS33F0023T 2007-08-10 No data No data
Unique Award Key CONT_IDV_GS33F0023T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 41500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 532111: PASSENGER CAR RENTAL
Product and Service Codes V122: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR CHARTER

Recipient Details

Recipient RYDER TRUCK RENTAL, INC.
UEI SKJMJYK7NLP1
Recipient Address UNITED STATES, 11690 NW 105TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331781103

Date of last update: 03 Feb 2025

Sources: Florida Department of State