Search icon

RYDER SYSTEM, INC. - Florida Company Profile

Headquarter

Company Details

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

RYDER SYSTEM, 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: 22 Mar 1955 (70 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: 184062
FEI/EIN Number 590739250

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:
Subsidiary
Company Number:
P98000066633
State:
FLORIDA
Type:
Subsidiary
Company Number:
L17000163997
State:
FLORIDA
Type:
Subsidiary
Company Number:
F37593
State:
FLORIDA
Type:
Subsidiary
Company Number:
L12000076841
State:
FLORIDA
Type:
Subsidiary
Company Number:
176669
State:
FLORIDA
Type:
Subsidiary
Company Number:
L11000042425
State:
FLORIDA
Type:
Subsidiary
Company Number:
L15000131746
State:
FLORIDA
Type:
Subsidiary
Company Number:
P94000077159
State:
FLORIDA
Type:
Subsidiary
Company Number:
L20000326790
State:
FLORIDA
Type:
Subsidiary
Company Number:
L24000527212
State:
FLORIDA
Type:
Headquarter of
Company Number:
267733
State:
NEW YORK
Type:
Headquarter of
Company Number:
280632
State:
NEW YORK
Type:
Headquarter of
Company Number:
525703
State:
NEW YORK
Type:
Headquarter of
Company Number:
1486996
State:
NEW YORK

Key Officers & Management

Name Role Address
SUSIK W. DANIEL Treasurer 6000 Windward Parkway, Alpharetta, GA, 30005
FATOVIC ROBERT D Secretary 6000 Windward Parkway, Alpharetta, GA, 30005
SANCHEZ ROBERT E President 6000 Windward Parkway, Alpharetta, GA, 30005
Diez John J Chief Financial Officer 6000 Windward Parkway, Alpharetta, GA, 30005
Haber Josh Assi 6000 Windward Parkway, Alpharetta, GA, 30005
CORPORATE CREATIONS NETWORK INC. Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000085961
Phone:
3055003726

Latest Filings

Form type:
4
Filing date:
2025-05-06
File:
Form type:
4
Filing date:
2025-05-06
File:
Form type:
4
Filing date:
2025-05-06
File:
Form type:
4
Filing date:
2025-05-06
File:
Form type:
4
Filing date:
2025-05-06
File:

Legal Entity Identifier

LEI Number:
ZXJ6Y2OSPZXIVGRILD15

Registration Details:

Initial Registration Date:
2012-06-06
Next Renewal Date:
2024-03-23
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 801 North US Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-02-28 Corporate Creations Network Inc. -
RESTATED ARTICLES 2019-05-03 - -
AMENDMENT 2018-05-04 - -
AMENDMENT 2015-05-01 - -
AMENDED AND RESTATEDARTICLES 2014-05-02 - -
AMENDMENT 2013-05-06 - -
AMENDMENT 1996-05-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000124281 ACTIVE 2021-009703-SP-21 CTY CRT, MIAMI-DADE CTY, FL 2022-01-27 2027-03-15 $3,920.28 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 1111NW 209TH AVENUE, PEMBROKE PINES, FLORIDA 33029

Court Cases

Title Case Number Docket Date Status
CRYSTAL HAWKINS and WINSOME FRAZIER VS BELL FUND IV d/b/a BELL MIRAMAR, et al. 4D2021-1861 2021-06-11 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO16-5129

Parties

Name Crystal Hawkins
Role Appellant
Status Active
Name Winsome Frazier
Role Appellant
Status Active
Name Bell Miramar
Role Appellee
Status Active
Name Bell Fund IV
Role Appellee
Status Active
Representations Drew Beinhaker
Name RYDER SYSTEM, INC.
Role Appellee
Status Active
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-07-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 11, 2021 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2021-06-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (95 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-06-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2021-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Winsome Frazier
Docket Date 2021-06-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JULIET JOHANSSON VS RYDER SYSTEM, INC. 4D2020-1139 2020-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-013772 (04)

Parties

Name Juliet E. Johansson
Role Appellant
Status Active
Representations Karen Coolman Amlong, William R. Amlong, Omar F. Guerra Johansson
Name RYDER SYSTEM, INC.
Role Appellee
Status Active
Representations Anne Marie Estevez, Carol A. Field, Carmine Iannaccone
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 31, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Juliet E. Johansson
Docket Date 2020-07-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-05-12
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 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Juliet E. Johansson
Docket Date 2020-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-07
Restated Articles 2019-05-03
ANNUAL REPORT 2019-04-23
Amendment 2018-05-04
ANNUAL REPORT 2018-04-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0405P4297
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-12-02
Description:
FINAL CLOSEOUT
Naics Code:
532310: GENERAL RENTAL CENTERS
Product Or Service Code:
W023: LEASE OR RENTAL OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
M6700405P0693
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-02-26
Description:
RENTAL OF SEMI-TRUCK WITH SLEEPER
Naics Code:
532120: TRUCK, UTILITY TRAILER, AND RV (RECREATIONAL VEHICLE) RENTAL AND LEASING
Product Or Service Code:
3830: TRUCK AND TRACTOR ATTACHMENTS
Procurement Instrument Identifier:
HSFE0509P0006
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-10-08
Description:
RENTAL OF A 26'BOX TRUCK TO HAUL IT EQUIPMENT FROM SPRINGIELD TO LISLE, IL JFO SHOULD ONLY NEED FOR 4-6 DAYS.
Naics Code:
532120: TRUCK, UTILITY TRAILER, AND RV (RECREATIONAL VEHICLE) RENTAL AND LEASING
Product Or Service Code:
W023: LEASE-RENT OF VEHICLES-TRAILERS-CYC

Date of last update: 01 Jun 2025

Sources: Florida Department of State