Entity Name: | POWERBOX INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | P17000090739 |
FEI/EIN Number | 82-3057875 |
Address: | 34825 SW 187TH CT, Homestead, FL, 33034, US |
Mail Address: | 34825 SW 187th CT, Homestead, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRA OMAYRA | Agent | 34825 SW 187th CT, Homestead, FL, 33034 |
Name | Role | Address |
---|---|---|
Parra Ariel | President | 34825 SW 187th CT, Homestead, FL, 33034 |
Name | Role | Address |
---|---|---|
ALEJO FERNANDO | Vice President | 34825 SW 187th CT, Homestead, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 34825 SW 187TH CT, Homestead, FL 33034 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-16 | PARRA, OMAYRA | No data |
CHANGE OF MAILING ADDRESS | 2022-07-25 | 34825 SW 187TH CT, Homestead, FL 33034 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-25 | 34825 SW 187th CT, Homestead, FL 33034 | No data |
AMENDMENT | 2021-01-19 | No data | No data |
REINSTATEMENT | 2019-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-07-25 |
Amendment | 2021-01-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-02 |
REINSTATEMENT | 2019-10-04 |
Domestic Profit | 2017-11-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State