Search icon

ALARCON JEWELRY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALARCON JEWELRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2015 (10 years ago)
Document Number: P98000018317
FEI/EIN Number 650830560
Address: 10404 W. FLAGLER ST., STE. 11, Miami, FL, 33174, US
Mail Address: 10404 W. FLAGLER ST., STE. 11, Miami, FL, 33174, US
ZIP code: 33174
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON RAUL Sr. Secretary 10404 W. FLAGLER ST., Miami, FL, 33174
ALARCON RAUL Sr. Treasurer 10404 W. FLAGLER ST., Miami, FL, 33174
ALARCON RAUL Sr. President 10404 W. FLAGLER ST., Miami, FL, 33174
ALARCON RAUL Sr. Vice President 10404 W. FLAGLER ST., Miami, FL, 33174
ALARCON RAUL Sr. Director 10404 W. FLAGLER ST., Miami, FL, 33174
ALARCON RAUL Sr. Agent 10404 W. FLAGLER ST., Miami, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050338 JOYERIA ALARCON ACTIVE 2015-05-21 2030-12-31 - 10404 W. FLAGLER STREET, SUITE 11, SWEETWATER, FL, 33174
G09065900285 JOYERIA ALARCON EXPIRED 2009-03-06 2014-12-31 - 10404 W. FLAGLER STREET, SUITE: 11, SWEETWATER, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 10404 W. FLAGLER ST., STE. 11, Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 10404 W. FLAGLER ST., STE. 11, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2022-03-02 10404 W. FLAGLER ST., STE. 11, Miami, FL 33174 -
REGISTERED AGENT NAME CHANGED 2021-03-11 ALARCON, RAUL, Sr. -
AMENDMENT 2015-09-02 - -
AMENDMENT 2015-08-20 - -
AMENDMENT 2005-11-01 - -
AMENDMENT 2005-09-23 - -
AMENDMENT 2001-06-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000539540 LAPSED 14029770 CA 01 MIAMI-DADE CIRCUIT COURT 2015-04-21 2020-05-05 $26,531.05 ABE MOR DIAMOND CORP., 62 W 47TH STREET, 410, NEW YORK, NY, 10036

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-29
Amendment 2015-09-02

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
53600.00
Total Face Value Of Loan:
53600.00
Date:
2019-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$1,882
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,882
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,904.37
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $1,882

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State