Entity Name: | RYDER REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 May 1976 (49 years ago) |
Date of dissolution: | 14 Jul 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jul 2011 (14 years ago) |
Document Number: | 836423 |
FEI/EIN Number |
591010239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11690 NW 105 STREET LAW 4 WEST, MIAMI, FL, 33178 |
Mail Address: | 11690 NW 105 STREET LAW 4 WEST, MIAMI, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SWIENTON GREGORY T | President | 11690 NW 105 ST, MIAMI, FL, 33178 |
SWIENTON GREGORY T | Director | 11690 NW 105 ST, MIAMI, FL, 33178 |
GARCIA ART A | Vice President | 11690 NW 105 ST, MIAMI, FL, 33178 |
GARCIA ART A | Director | 11690 NW 105 ST, MIAMI, FL, 33178 |
FATOVIC ROBERT D | Vice President | 11690 NW 105 ST, MIAMI, FL, 33178 |
SUSIK DANIEL W | Vice President | 11690 NW 105 ST`, MIAMI, FL, 33178 |
ALONSO JOAQUIN A | Assistant Treasurer | 11690 NW 105 ST, MIAMI, FL, 33178 |
DUARTE JORGE T | Assistant Treasurer | 11690 NW 105 ST, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-07-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-20 | 11690 NW 105 STREET LAW 4 WEST, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2006-03-20 | 11690 NW 105 STREET LAW 4 WEST, MIAMI, FL 33178 | - |
CORPORATE MERGER | 1994-03-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 100000003661 |
CORPORATE MERGER | 1992-12-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000000269 |
Name | Date |
---|---|
Withdrawal | 2011-07-14 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-02-23 |
ANNUAL REPORT | 2004-01-29 |
ANNUAL REPORT | 2003-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State