Detail by Officer/Registered Agent Name

Foreign Profit Corporation

RYDER LAST MILE, INC.

Filing Information
834680 95-2653439 07/15/1975 CA ACTIVE NAME CHANGE AMENDMENT 04/24/2018 NONE
Principal Address
2333 Ponce de Leon Boulevard
Suite 700
Coral Gables, FL 33134

Changed: 04/18/2024
Mailing Address
6000 Windward Parkway
Alpharetta, GA 30005

Changed: 04/18/2024
Registered Agent Name & Address Corporate Creations Network Inc.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 03/10/2022

Address Changed: 02/13/2020
Officer/Director Detail Name & Address

Title President

SENSING , J STEVEN
6000 Windward Parkway
Alpharetta, GA 30005

Title Secretary, Director

Fatovic, Robert D.
6000 Windward Parkway
Alpharetta, GA 30005

Title Treasurer

Susik, W. Daniel
6000 Windward Parkway
Alpharetta, GA 30005

Title Director

DIEZ , JOHN J
6000 Windward Parkway
Alpharetta, GA 30005

Title Director

SANCHEZ , ROBERT E
6000 Windward Parkway
Alpharetta, GA 30005

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/20/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
04/11/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- Name Change View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
05/24/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
11/12/2013 -- Name Change View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
01/12/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
09/16/2005 -- Reg. Agent Change View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
07/31/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
10/25/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- Name Change View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format