Search icon

RYDER LAST MILE, INC. - Florida Company Profile

Company Details

Entity Name: RYDER LAST MILE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Jul 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: 834680
FEI/EIN Number 952653439

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: CALIFORNIA

Key Officers & Management

Name Role Address
SENSING J STEVEN President 6000 Windward Parkway, Alpharetta, GA, 30005
Fatovic Robert D. Secretary 6000 Windward Parkway, Alpharetta, GA, 30005
Susik W. Daniel Treasurer 6000 Windward Parkway, Alpharetta, GA, 30005
DIEZ JOHN J Director 6000 Windward Parkway, Alpharetta, GA, 30005
SANCHEZ ROBERT E Director 6000 Windward Parkway, Alpharetta, GA, 30005
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-18 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2018-04-24 RYDER LAST MILE, INC. -
NAME CHANGE AMENDMENT 2013-11-12 MXD GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
Name Change 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State