Search icon

BEAUTY GEMS JEWELRY, INC. - Florida Company Profile

Company Details

Entity Name: BEAUTY GEMS JEWELRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAUTY GEMS JEWELRY, 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: 07 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2007 (18 years ago)
Document Number: P96000048962
FEI/EIN Number 650677812

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

Address: 125 DUVAL ST, KEY WEST, FL, 33040, US
Mail Address: 125 DUVAL ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAD DORON President 125 DUVAL ST, KEY WEST, FL, 33040
GASCHE NIKKY Agent 125 DUVAL ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029492 JEWEL PORT EXPIRED 2013-03-26 2018-12-31 - 125 DUVAL ST, KEY WEST, FL, 33040
G11000075509 PACIFIC JEWELRY EXPIRED 2011-07-29 2016-12-31 - 125 DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-06-25 GASCHE, NIKKY -
REGISTERED AGENT ADDRESS CHANGED 2009-06-25 125 DUVAL ST, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2009-06-25 125 DUVAL ST, KEY WEST, FL 33040 -
REINSTATEMENT 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-21 125 DUVAL ST, KEY WEST, FL 33040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000024630 TERMINATED 1000000728619 MONROE 2016-12-13 2037-01-13 $ 1,159.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000484572 TERMINATED 1000000671990 DADE 2015-04-09 2035-04-17 $ 14,916.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000484580 TERMINATED 1000000671991 DADE 2015-04-09 2035-04-17 $ 2,124.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001134395 TERMINATED 1000000502567 MONROE 2013-05-15 2032-06-19 $ 1,866.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001157446 TERMINATED 1000000502571 MONROE 2013-05-15 2033-06-26 $ 681.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000024456 TERMINATED 1000000382112 MONROE 2012-11-28 2033-01-02 $ 1,109.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000161755 TERMINATED 1000000037448 2253 777 2006-11-20 2027-05-30 $ 31,875.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J02000336846 TERMINATED 0000485543 20428 01013 2002-05-30 2007-08-23 $ 782,527.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3118 FLAGLER AVE., KEY WEST, FL330404698

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2003028404 2021-02-03 0455 PPS 125 Duval St, Key West, FL, 33040-6505
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55463.5
Loan Approval Amount (current) 55463.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6505
Project Congressional District FL-28
Number of Employees 6
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55768.93
Forgiveness Paid Date 2021-08-25
3720337208 2020-04-27 0455 PPP 125 Duval Street, KEY WEST, FL, 33040-3924
Loan Status Date 2020-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55463.5
Loan Approval Amount (current) 55463.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-3924
Project Congressional District FL-28
Number of Employees 6
NAICS code 448310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55888.97
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State