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 |
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 | - |
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. | - |
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