Search icon

JET BOX CARGO, INC. - Florida Company Profile

Company Details

Entity Name: JET BOX CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET BOX CARGO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: P96000010952
FEI/EIN Number 650640002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2011 NW 79TH AVE, MIAMI, FL, 33198-1636, US
Mail Address: PO BOX 522247, MIAMI, FL, 33152, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUESADA FLORES ANDREA Vice President 2011 NW 79TH AVE, MIAMI, FL, 331981636
VARGAS OSCAR E President 2011 NW 79TH AVE, MIAMI, FL, 331981636
Briceno Jhoanna Director 2011 NW 79TH AVE, MIAMI, FL, 331981636
VARGAS QUESADA OSCAR J Treasurer 2011 NW 79TH AVE, MIAMI, FL, 331981636
Ser & Assocaites, PLLC Agent 801 Monterey Street, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047807 JBC INTERNATIONAL LOGISTICS SYSTEMS ACTIVE 2010-06-02 2026-12-31 - 2011NW 79TH AVENUE, DORAL, FL, 33198

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-28 Ser & Assocaites, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-08-28 801 Monterey Street, 204, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 2011 NW 79TH AVE, MIAMI, FL 33198-1636 -
AMENDMENT 2017-06-16 - -
CHANGE OF MAILING ADDRESS 2010-01-18 2011 NW 79TH AVE, MIAMI, FL 33198-1636 -

Court Cases

Title Case Number Docket Date Status
Florida Department of Revenue, Petitioner(s) v. Jet Box Cargo, Inc., Respondent(s). 1D2022-2095 2022-07-08 Closed
Classification Original Proceedings - Administrative - Prohibition
Court 1st District Court of Appeal
Originating Court Unknown Court
22-1405RU

Parties

Name Florida Department of Revenue
Role Petitioner
Status Active
Representations Hon. Ashley Moody, Mark S. Hamilton, Timothy E. Dennis, Jacek P. Stramski
Name JET BOX CARGO, INC.
Role Respondent
Status Active
Representations Robert Kilbride, Jeanette Moffa, Rex D. Ware, Joseph C. Moffa, Gerald J. Donnini

Docket Entries

Docket Date 2023-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 357 So. 3d 310
View View File
Docket Date 2023-01-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2023-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jet Box Cargo, Inc.
Docket Date 2023-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ for judicial notice
On Behalf Of Jet Box Cargo, Inc.
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Florida Department of Revenue
Docket Date 2022-12-06
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Florida Department of Revenue
Docket Date 2022-09-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of Florida Department of Revenue
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE ORDER AND APPELLANT'S PETITION FOR WRIT OF PROHIBITION AND ALTERNATE REVIEW NON-FINAL AGENCY ACTION
On Behalf Of Jet Box Cargo, Inc.
Docket Date 2022-07-27
Type Order
Subtype Show Cause re Petition
Description SC Why Pet Should not be Granted ~     Within thirty days, Respondent shall show cause why the petition for writ of prohibition or review of non-final agency action filed on July 8, 2022, should not be granted. Petitioner may file a reply within thirty days after the response is filed.Pursuant to Florida Rule of Appellate Procedure 9.100(h), lower tribunal proceedings are stayed pending resolution of this cause.
Docket Date 2022-07-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Florida Department of Revenue
Docket Date 2022-07-08
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
On Behalf Of Florida Department of Revenue
Docket Date 2022-07-08
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgement letter ~ Petition/Application for Writ of Prohibition filed in this Court on July 8, 2022.
Docket Date 2022-07-08
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Florida Department of Revenue
Docket Date 2022-12-05
Type Order
Subtype Order to File (Supplemental) Appendix
Description File Amended Appendix ~      Within twenty days from the date of this order, Petitioner shall file a supplemental appendix which contains a transcript of the June 30, 2022, telephonic hearing that is mentioned in the Second Omnibus Order. Petitioner shall include a certificate of service showing that the supplemental appendix has been served on counsel for Respondent. If Petitioner fails to comply with this order, the Court may dismiss the petition without further notice or opportunity to be heard. See Fla. R. App. P. 9.410..

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State