Search icon

ALCAMAR CORP.

Company Details

Entity Name: ALCAMAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2007 (18 years ago)
Document Number: P07000017430
FEI/EIN Number 208419587
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

Agent

Name Role Address
Otoya Alvaro J Agent 2299 S.W. 27th Ave, MIAMI, FL, 33139

Director

Name Role Address
OTOYA ALVARO J Director 2299 S.W. 27th Ave, MIAMI, FL, 33139

President

Name Role Address
OTOYA ALVARO J President 2299 S.W. 27th Ave, MIAMI, FL, 33139

Vice President

Name Role Address
TAPIAS MARCELA Vice President 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 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 2299 S.W. 27th Ave, MIAMI, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 660 ALLENDALE RD, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2010-01-13 660 ALLENDALE RD, KEY BISCAYNE, FL 33149 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State