Search icon

THE BROTHERS FALCON LLC - Florida Company Profile

Company Details

Entity Name: THE BROTHERS FALCON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BROTHERS FALCON 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: 19 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000001813
FEI/EIN Number 84-4170977

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

Address: 10185 Collins Ave, Bal Harbour, FL, 33154, US
Mail Address: 10185 Collins Ave, Bal Harbor, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLON Angelo L Officer 10185 Collins Ave, Bal Harbor, FL, 33154
CASTELLON ANGELO L Agent 10185 Collins Ave, Bal Harbor, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 10185 Collins Ave, Suite1505, Bal Harbour, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-01-15 10185 Collins Ave, Suite1505, Bal Harbour, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 10185 Collins Ave, Suite 1505, Bal Harbor, FL 33154 -
REGISTERED AGENT NAME CHANGED 2020-01-15 CASTELLON, ANGELO L -

Documents

Name Date
REINSTATEMENT 2023-06-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
Florida Limited Liability 2019-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3042287402 2020-05-06 0455 PPP 401 East Las Olas Boulevard Suite 130-192, Fort Lauderdale, FL, 33301
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 238350
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15167.08
Forgiveness Paid Date 2021-07-13
5457078406 2021-02-08 0455 PPS 10185 Collins Ave Apt 1505, Bal Harbour, FL, 33154-1607
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bal Harbour, MIAMI-DADE, FL, 33154-1607
Project Congressional District FL-24
Number of Employees 3
NAICS code 238350
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6141.11
Forgiveness Paid Date 2021-10-27

Date of last update: 02 May 2025

Sources: Florida Department of State