Search icon

ALFI'S JEWELRY MFG., INC. - Florida Company Profile

Company Details

Entity Name: ALFI'S JEWELRY MFG., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFI'S JEWELRY MFG., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: S40516
FEI/EIN Number 650250910

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

Address: 2750 WEST 68TH STREET SUITE 101-A, HIALEAH, FL, 33016, US
Mail Address: 2750 WEST 68TH STREET SUITE 101-A, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEROA ALVARO President 2750 WEST 68TH STREET SUITE 101-A, HIALEAH, FL, 33016
FIGUEROA DELMY Secretary 2750 WEST 68TH STREET SUITE 101-A, HIALEAH, FL, 33016
FIGUEROA DELMY Treasurer 2750 WEST 68TH STREET SUITE 101-A, HIALEAH, FL, 33016
FIGUEROA, ALVARO Agent 16750 NW 78 AVE, MIAMI LAKES, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113208 ALFI'S JEWELRY & PAWNSHOP EXPIRED 2011-11-22 2016-12-31 - 2750 W. 68TH STREET STE 101-A, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 16750 NW 78 AVE, MIAMI LAKES, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 2750 WEST 68TH STREET SUITE 101-A, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1993-05-01 2750 WEST 68TH STREET SUITE 101-A, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State