Search icon

RYDER INTEGRATED LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: RYDER INTEGRATED LOGISTICS, 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: 20 Nov 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Dec 2003 (21 years ago)
Document Number: 844660
FEI/EIN Number 591506958

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: DELAWARE

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 Executive Vice President 6000 Windward Parkway, Alpharetta, GA, 30005
Linares Jonathan Assistant 6000 Windward Parkway, Alpharetta, GA, 30005
Morfa Yadira Assistant 6000 Windward Parkway, Alpharetta, GA, 30005
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000039615 UNIRYDER ACTIVE 2025-03-20 2030-12-31 - 6000 WINDWARD PARKWAY, ALPHARETTA, GA, 30005
G24000141254 MAPLE MOUNTAIN CO-PACKERS, LLC ACTIVE 2024-11-19 2029-12-31 - 2333 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL, 33134
G24000139983 IMPACT WAREHOUSE LLC ACTIVE 2024-11-15 2029-12-31 - 2333 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL, 33134
G24000139985 IMPACT FREIGHT MANAGEMENT, LLC ACTIVE 2024-11-15 2029-12-31 - 2333 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL, 33134
G24000139989 IFS SCS HOLDINGS, LLC ACTIVE 2024-11-15 2029-12-31 - 2333 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL, 33134
G24000139998 IMPACT FULFILLMENT SERVICES, LLC ACTIVE 2024-11-15 2029-12-31 - 2333 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL, 33134
G24000139997 MAGIC MOUNTAIN CO-PACKERS, LLC ACTIVE 2024-11-15 2029-12-31 - 2333 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL, 33134
G24000139992 TECH PACKAGING, LLC ACTIVE 2024-11-15 2029-12-31 - 2333 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL, 33134
G24000139999 IFS HOLDINGS, LLC ACTIVE 2024-11-15 2029-12-31 - 2333 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL, 33134
G24000139982 IMPACT TRANSPORT LLC ACTIVE 2024-11-15 2029-12-31 - 2333 PONCE DE LEON BOULEVARD, SUITE 700, CORAL GABLES, FL, 33134

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 ADDRESS CHANGED 2022-02-24 801 North US Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-02-24 Corporate Creations Network Inc. -
MERGER 2003-12-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000047405
MERGER 2002-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000043499
MERGER 2002-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000043443
NAME CHANGE AMENDMENT 1996-08-05 RYDER INTEGRATED LOGISTICS, INC. -
NAME CHANGE AMENDMENT 1993-01-11 RYDER DEDICATED LOGISTICS, INC. -
EVENT CONVERTED TO NOTES 1990-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000258378 ACTIVE 2021-010125-SP-21 CTY CRT, MIAMI-DADE CTY, FL 2022-03-28 2027-05-27 $3,572.05 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 3050 SW 42ND STREET, FORT LAUDERDALE, FL 33312

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-08
Type:
Complaint
Address:
19700 STIRLING RD, SUITE 6, FORT LAUDERDALE, FL, 33332
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-07-21
Type:
Referral
Address:
5400 4TH ST. N, SAINT PETERSBURG, FL, 33703
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-21
Type:
Prog Related
Address:
8201 CHANCELLOR DRIVE, ORLANDO, FL, 32809
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
RYDER
Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
2367
Drivers:
4200
Inspections:
3268
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State