Search icon

Ryder Last Mile, Inc.

Company Details

Name: Ryder Last Mile, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Apr 2000 (25 years ago)
Identification Number: 000111813
Place of Formation: CALIFORNIA
Principal Address: 6000 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA
Purpose: SUPPLY CHAIN MANAGEMENT, INCLUDING WAREHOUSING, TRANSPORTATION, DISTRIBUTION, HOME DELIVERY AND ANCILLARY SERVICES RELATING THERETO.
Historical names: Exel Direct Inc.
MXD GROUP, INC.

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
J STEVEN SENSING PRESIDENT 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA

TREASURER

Name Role Address
W. DANIEL SUSIK TREASURER 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA

SECRETARY AND DIRECTOR

Name Role Address
ROBERT D. FATOVIC SECRETARY AND DIRECTOR 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA

DIRECTOR

Name Role Address
JOHN J DIEZ DIRECTOR 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA
ROBERT E SANCHEZ DIRECTOR 6000 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA

Events

Type Date Old Value New Value
Name Change 2018-04-19 MXD GROUP, INC. Ryder Last Mile, Inc.
Name Change 2013-11-12 Exel Direct Inc. MXD GROUP, INC.

Filings

Number Name File Date
202452206030 Annual Report 2024-04-23
202330599230 Annual Report 2023-03-13
202215011680 Annual Report 2022-04-18
202193053030 Annual Report 2021-02-26
202035192150 Annual Report 2020-02-26
201986466240 Annual Report 2019-02-12
201862697960 Statement of Change of Registered/Resident Agent 2018-04-23
201862481190 Application for Amended Certificate of Authority 2018-04-19
201860324020 Annual Report 2018-03-15
201735237910 Annual Report 2017-03-01

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State