Search icon

JET BOX CORPORATION - Florida Company Profile

Company Details

Entity Name: JET BOX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET BOX CORPORATION 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: 02 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: V17906
FEI/EIN Number 650315604

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

Address: 3042 NW 73RD STREET, MIAMI, FL, 33147, US
Mail Address: 3042 NW 73RD STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROY ANA M President 3028 NW 73RD STREET, MIAMI, FL, 33147
TORRES JAIME Treasurer 3028 NW 72ND AVE, MAIMI, FL, 33122
MOR GAVIRIA JAIME Director 3042 NW 73RD STREET, MIAMI, FL, 33147
MONTOYA ANDRES Director 3028 NW 72ND AVE, MIAMI, FL, 33122
James Montoya Agent 3028 NW 72nd Ave, Miami, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 3042 NW 73RD STREET, UNIT 2, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2022-10-17 3042 NW 73RD STREET, UNIT 2, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 3028 NW 72nd Ave, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2022-03-01 James , Montoya -
AMENDMENT 2021-11-05 - -
AMENDMENT 2003-04-02 - -
AMENDMENT 2001-09-27 - -
AMENDMENT 1996-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-01
Amendment 2021-11-05
Reg. Agent Change 2021-11-01
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5841547403 2020-05-13 0455 PPP 2550 NW 72 AVE SUITE.115, MIAMI, FL, 33122
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34508
Loan Approval Amount (current) 34508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34959.91
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State