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 |
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 | - |
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. | - |
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