Search icon

RYE EXPRESS LOGISTICS, CORP.

Company Details

Entity Name: RYE EXPRESS LOGISTICS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: P05000092444
FEI/EIN Number 203083261
Address: 7100 NW 12 ST, 109, MIAMI, FL, 33126, US
Mail Address: 7100 NW 12 ST, 109, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OVIES IDA C Agent 3785 NW 82 AVE, DORAL, FL, 33166

President

Name Role Address
ARANA VICTOR M President 7100 NW 12 ST SUITE # 109, MIAMI, FL, 33126

Vice President

Name Role Address
ARANA VICTOR M Vice President 7100 NW 12 ST SUITE # 109, MIAMI, FL, 33126

Treasurer

Name Role Address
ARANA BEATRIZ Treasurer 7100 NW 12 ST SUITE 109, MIAMI, FL, 33126

Director

Name Role Address
ACKERMANN MARIA A Director 7100 NW 12 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 7100 NW 12 ST, 109, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-01-16 7100 NW 12 ST, 109, MIAMI, FL 33126 No data
AMENDMENT 2018-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-12-12 OVIES, IDA C No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-12 3785 NW 82 AVE, SUITE 302, #302, DORAL, FL 33166 No data
AMENDMENT 2018-07-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-03
Amendment 2018-12-12
Amendment 2018-07-03
Off/Dir Resignation 2018-06-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State