Search icon

IMPLANT FALCON TECH, LLC - Florida Company Profile

Company Details

Entity Name: IMPLANT FALCON TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPLANT FALCON TECH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000127742
FEI/EIN Number 45-3774826

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

Address: 2240 Northwest 114th Avenue, Unit SH 71165, Unit SH 71165, Doral, FL, 33192, US
Mail Address: 4429 Hollywood Blvd, Hollywood, FL, 33081, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCON EDUARDO JSr. Manager 2240 Northwest 114th Avenue, Unit SH 71165, Doral, FL, 33192
POVEDANO ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-04 4000 Hollywood Blvd, Suite # 555 S, Hollywood, FL 33021 -
REINSTATEMENT 2019-12-04 - -
CHANGE OF MAILING ADDRESS 2019-12-04 2240 Northwest 114th Avenue, Unit SH 71165, Unit SH 71165, Doral, FL 33192 -
REGISTERED AGENT NAME CHANGED 2019-12-04 Povedano Associates LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 2240 Northwest 114th Avenue, Unit SH 71165, Unit SH 71165, Doral, FL 33192 -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-02-13 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
LC Amendment 2013-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State