Detail by Officer/Registered Agent Name

Florida Profit Corporation

AMERIJET INTERNATIONAL, INC.

Filing Information
P01000121581 30-0001551 12/27/2001 FL ACTIVE NAME CHANGE AMENDMENT 02/25/2002 NONE
Principal Address
4500 NW 36th Street
Miami, FL 33166

Changed: 01/03/2020
Mailing Address
4500 NW 36th Street
ATTN: Risk Management
Miami, FL 33166

Changed: 01/03/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 02/22/2006

Address Changed: 02/22/2006
Officer/Director Detail Name & Address

Title Chairman, Director

Karjian, Vicken
4500 NW 36th Street
Miami, FL 33166

Title Treasurer, CFO

Mozzali, Joseph
4500 NW 36th Street
Miami, FL 33166

Title Secretary

Leon, Roy
4500 NW 36th Street
Miami, FL 33166

Title Director

Horne, Robert
340 Madison Avenue
19th Floor
New York, NY 10173

Title Director

Lehrhoff, Adam
340 Madison Avenue
19th Floor
New York, NY 10173

Title President, CEO

Strauss, Edward Timothy
4500 NW 36th Street
Miami, FL 33166

Title COO

Bentley, Craig
4500 NW 36th Street
Miami, FL 33166

Annual Reports
Report YearFiled Date
2021 01/05/2021
2022 04/07/2022
2023 04/10/2023

Document Images
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
09/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/31/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
10/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
03/18/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
05/20/2009 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- Reg. Agent Change View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
06/04/2002 -- Reg. Agent Change View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- Name Change View image in PDF format
12/27/2001 -- Domestic Profit View image in PDF format