Search icon

RYDER CAPITAL SERVICES CORPORATION

Company Details

Entity Name: RYDER CAPITAL SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

President

Name Role Address
GARCIA ART A President 11690 NW 105 ST, MIAMI, FL, 33178

Director

Name Role Address
GARCIA ART A Director 11690 NW 105 ST, MIAMI, FL, 33178

Vice President

Name Role Address
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

Secretary

Name Role Address
FATOVIC ROBERT D Secretary 11690 N.W. 105 ST., MIAMI, FL, 33178

Treasurer

Name Role Address
SUSIK W. DANIEL Treasurer 11690 N.W. 105 ST., MIAMI, FL, 33178

Assistant Treasurer

Name Role Address
CUSANO KEVIN C Assistant Treasurer 11690 N.W. 105 ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-31 No data No data
REGISTERED AGENT CHANGED 2019-01-31 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 11690 N.W. 105 ST, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2006-03-20 11690 N.W. 105 ST, MIAMI, FL 33178 No data

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 Feb 2025

Sources: Florida Department of State