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
Changed: 03/20/2023
11690 NW 105 Street
Miami, FL 33178
Miami, FL 33178
Changed: 03/20/2023
Mailing Address
Changed: 04/26/2018
11690 N.W. 105th Street
MIAMI, FL 33178
MIAMI, FL 33178
Changed: 04/26/2018
Registered Agent Name & Address
Corporate Creations Network Inc.
Name Changed: 03/10/2022
Address Changed: 02/13/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 03/10/2022
Address Changed: 02/13/2020
Officer/Director Detail
Name & Address
Title Director
Sanchez, Robert E.
Title Director, Secretary
Fatovic, Robert D.
Title President
Sensing, J.Steven
Title Treasurer
Susik, W. Daniel
Title Director
DIEZ, JOHN J
Title Director
Sanchez, Robert E.
11690 N.W. 105th Street
MIAMI, FL 33178
MIAMI, FL 33178
Title Director, Secretary
Fatovic, Robert D.
11690 N.W. 105th Street
MIAMI, FL 33178
MIAMI, FL 33178
Title President
Sensing, J.Steven
11690 NW 105 Street
Corporate Tax
Miami, FL 33178
Corporate Tax
Miami, FL 33178
Title Treasurer
Susik, W. Daniel
11690 NW 105 Street
Corporate Tax
Miami, FL 33178
Corporate Tax
Miami, FL 33178
Title Director
DIEZ, JOHN J
11690 NW 105 Street
Corporate Tax
Miami, FL 33178
Corporate Tax
Miami, FL 33178
Annual Reports
Report Year | Filed Date |
2021 | 04/11/2021 |
2022 | 03/10/2022 |
2023 | 03/20/2023 |
Document Images