Search icon

RYDER FLEET PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: RYDER FLEET PRODUCTS, 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: 24 May 1984 (41 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P02171
FEI/EIN Number 621206686

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

Address: 11690 NW 105 ST, MIAMI, FL, 33178
Mail Address: 11690 NW 105 ST, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
SANCHEZ ROBERT E President 11690 NW 105ST, MIAMI, FL, 33178
SANCHEZ ROBERT E Chairman 11690 NW 105ST, MIAMI, FL, 33178
SUSIK DANIEL W Treasurer 11690 NW 105 ST, MIAMI, FL, 33178
FATOVIC ROBERT D Secretary 11690 NW 105 ST, MIAMI, FL, 33178
ALONSO MARIA A Asst 11690 NW 105 ST, MIAMI, FL, 33178
DIEZ JOHN J Director 11690 NW 105 ST, MIAMI, FL, 33178
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 176669. MERGER NUMBER 300000248463
REGISTERED AGENT NAME CHANGED 2022-04-25 Corporate Creations Network Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 801 US HWY 1, North Palm Beach, FL 33408 -
NAME CHANGE AMENDMENT 2010-10-25 RYDER FLEET PRODUCTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 11690 NW 105 ST, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2006-03-20 11690 NW 105 ST, MIAMI, FL 33178 -
NAME CHANGE AMENDMENT 1999-06-10 RYDER FLEETPRODUCTS.COM, INC. -

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State