Search icon

RYDER INTEGRATED LOGISTICS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (22 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
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Links between entities

Type:
Headquarter of
Company Number:
undefined601029437
State:
WASHINGTON

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
- 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:
3156
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State