Ryder Dedicated Logistics, Inc. Overview
Ryder Dedicated Logistics, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Monday, August 5, 1996 and is approximately twenty-eight years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Ryder Dedicated Logistics, Inc.
Network Visualizer
Advertisements
Key People
Who own Ryder Dedicated Logistics, Inc.
Name | |
---|---|
Robert E. Sanchez 31 |
Chairman
President
Chief Executive Officer
Director
NonPres
CEO
Secretary
Vice President
|
W. Daniel Susik 31 |
Treasurer
Vice President
NonTreas
|
Robert D. Fatovic 36 |
Secretary
Director
Vice President
Corporate S
NonSec
Governing Person
|
Jonathan Linares 5 |
Treasurer
Secretary
|
Art A. Garcia 35 |
Director
Vice President
NonDir
Governing Person
|
Frank Mullen 8 |
Vice President
Controller
|
Kathleen E. Rossi 9 |
Vice President
Tax
|
Amy E. Wagner 7 |
Vice President
Risk Management
Vp-Risk Management
|
Yolotzin Fernandez 11 |
Assistant Treasurer
Treasurer
Secretary
|
Kevin C. Cusano 14 |
Assistant Treasurer
|
Veronica Espinoza 12 |
Assistant Treasurer
|
Julie A. Azuaje 8 |
Assistant Secretary
|
Calene F. Candela 7 |
Assistant Treasurer
|
Karin E. Vickers 7 |
Assistant Treasurer
|
Alena Brenner 7 |
Assistant Secretary
|
V. Aubrey Mince 4 |
Assistant Secretary
|
Braden Moll 10 |
Senior at
Treasurer
Senior Assistant
|
Cristina A. Gallo-Aquino 10 |
Chairman
Vice President
|
Scott Allen 9 |
Chairman
Vice President
Controller
|
Gregory T. Swienton 39 |
President
Director
Director
|
Susan F. Rabin 25 |
Treasurer
Assistant Treas.
Assistant Treasurer
|
Maria Alonso 15 |
Treasurer
Secretary
|
Joaquin A. Alonso 13 |
Treasurer
|
Carlos F. Betancourt 11 |
Treasurer
Secretary
Assistant Treasurer
|
Elizabeth Sama 7 |
Treasurer
Secretary
|
Robert E. Sanchez-Chair 5 |
Director
Governing Person
|
Mack T. Jamieson |
Director
Vice President
|
Jorge Duarte 10 |
Assistant Treasurer
|
Jon B. Schmoyer 6 |
Assistant Treasurer
|
Showing 8 records out of 29
Companies for Ryder Dedicated Logistics, Inc.
Ryder Dedicated Logistics, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Information Available In Taxpayers Office |
Inactive
|
Governing Person
|
Known Addresses for Ryder Dedicated Logistics, Inc.
Corporate Filings for Ryder Dedicated Logistics, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F96000003985 |
Date Filed: | Monday, August 5, 1996 |
Registered Agent | Robert D. Fatovic |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11111606 |
Date Filed: | Monday, August 5, 1996 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01975951 |
Date Filed: | Monday, August 5, 1996 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C16733-1996 |
Date Filed: | Monday, August 5, 1996 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | Albany |
State ID: | 2054358 |
Date Filed: | Monday, August 5, 1996 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Ryder Dedicated Logistics, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/5/1996 | Application For Certificate Of Authority | ||
8/5/1996 | Foreign Qualification | ||
8/5/1996 | Initial List | ||
8/5/1996 | Name History/Actual | Ryder Dedicated Logistics, Inc. | |
9/15/1997 | Annual List | ||
9/22/1998 | Annual List | ||
9/8/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
9/8/2000 | Annual List | ||
8/21/2001 | Annual List | ||
6/27/2002 | Change of Registered Agent/Office | ||
7/26/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAA | |
8/7/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/4/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/14/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/20/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/2/2008 | Annual List | 08/09 | |
12/16/2008 | Change of Registered Agent/Office | ||
12/23/2008 | Registered Agent Change | 1FSC VIA REG MAIL 1/6/09 FAB | |
8/17/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
8/16/2010 | Annual List | 2010/2011 | |
12/31/2010 | Public Information Report (PIR) | ||
8/17/2011 | Annual List | 2011-2012 | |
8/16/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
8/13/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/13/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
8/3/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
8/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/10/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/7/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for Ryder Dedicated Logistics, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Ryder Dedicated Logistics, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
11690 NW 105th St Miami, FL 33178
15 N Mill St Nyack, NY 10960
105 NW St Miami, FL 33178
PO Box 20816 Miami, FL 33102
These addresses are known to be associated with Ryder Dedicated Logistics, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records