Search icon

ALCAMAR CORP. - Florida Company Profile

Company Details

Entity Name: ALCAMAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALCAMAR CORP. 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: 07 Feb 2007 (18 years ago)
Document Number: P07000017430
FEI/EIN Number 208419587

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

Address: 660 ALLENDALE RD, KEY BISCAYNE, FL, 33149
Mail Address: 660 ALLENDALE RD, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALCAMAR CORP. 401(K) PLAN 2018 208419587 2019-09-25 ALCAMAR CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541219
Sponsor’s telephone number 3057736735
Plan sponsor’s address 660 ALLENDALE RD, KEY BISCAYNE, FL, 331492011
ALCAMAR CORP 2017 208419587 2018-06-07 ALCAMAR CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 541219
Sponsor’s telephone number 3057736735
Plan sponsor’s address 660 ALLENDALE, KEY BISCAYNE, FL, 33149

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing ALVARO OTOYA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
OTOYA ALVARO J Director 2299 S.W. 27th Ave, MIAMI, FL, 33139
OTOYA ALVARO J President 2299 S.W. 27th Ave, MIAMI, FL, 33139
TAPIAS MARCELA Vice President 2299 S.W. 27th Ave, MIAMI, FL, 33139
Otoya Alvaro J Agent 2299 S.W. 27th Ave, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 Otoya, Alvaro Jose -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 2299 S.W. 27th Ave, MIAMI, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 660 ALLENDALE RD, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2010-01-13 660 ALLENDALE RD, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6367347409 2020-05-14 0455 PPP 660 ALLENDALE RD, KEY BISCAYNE, FL, 33149
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21050.02
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State