Search icon

RYDER CAPITAL SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: RYDER CAPITAL SERVICES CORPORATION
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: 16 Dec 1999 (25 years ago)
Date of dissolution: 31 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: F99000006518
FEI/EIN Number 650966365

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11690 N.W. 105 ST, MIAMI, FL, 33178
Mail Address: 11690 N.W. 105 ST, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GARCIA ART A 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 N.W. 105 ST., MIAMI, FL, 33178
SUSIK W. DANIEL Vice President 11690 N.W. 105 ST., MIAMI, FL, 33178
SUSIK W. DANIEL Treasurer 11690 N.W. 105 ST., MIAMI, FL, 33178
CUSANO KEVIN C Assistant Treasurer 11690 N.W. 105 ST, MIAMI, FL, 33178
FATOVIC ROBERT D Secretary 11690 N.W. 105 ST., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-31 - -
REGISTERED AGENT CHANGED 2019-01-31 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 11690 N.W. 105 ST, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2006-03-20 11690 N.W. 105 ST, MIAMI, FL 33178 -

Documents

Name Date
Withdrawal 2019-01-31
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State