Detail by Officer/Registered Agent Name

Florida Profit Corporation

JET BOX CORPORATION

Filing Information
V17906 65-0315604 03/02/1992 FL ACTIVE AMENDMENT 11/05/2021 NONE
Principal Address
3042 NW 73RD STREET
UNIT 2
MIAMI, FL 33147

Changed: 10/17/2022
Mailing Address
3042 NW 73RD STREET
UNIT 2
MIAMI, FL 33147

Changed: 10/17/2022
Registered Agent Name & Address James , Montoya
3028 NW 72nd Ave
Miami, FL 33122

Name Changed: 03/01/2022

Address Changed: 03/01/2022
Officer/Director Detail Name & Address

Title President

MONROY , ANA MARIA
3028 NW 73RD STREET
UNIT 2
MIAMI, FL 33147

Title Treasurer, VP

TORRES, JAIME
3028 NW 72ND AVE
SUITE 18
MAIMI, FL 33122

Title Director

MOR GAVIRIA , JAIME
3042 NW 73RD STREET
UNIT 2
MIAMI, FL 33147

Title Director

MONTOYA, ANDRES
3028 NW 72ND AVE
MIAMI, FL 33122

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 02/24/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
11/05/2021 -- Amendment View image in PDF format
11/01/2021 -- Reg. Agent Change View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
08/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
07/01/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- Amendment View image in PDF format
04/02/2003 -- Reg. Agent Change View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
09/27/2001 -- Amendment View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
07/18/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format
03/02/1992 -- Off/Dir Resignation View image in PDF format