Search icon

FALCON ENGINEERING CO., L.L.C. - Florida Company Profile

Company Details

Entity Name: FALCON ENGINEERING CO., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Oct 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: M13000006334
FEI/EIN Number 223494023

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

Address: 15405 NW 7th Ave., MIAMI, FL, 33169, US
Mail Address: 95 Mount Bethel Road, Suite 5, Warren, NJ, 07059, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
AMOROSI ANDREW Managing Member 95 Mount Bethel Road, Warren, NJ, 07059
PYZNAR WILLIAM Managing Member 15405 NW 7th Ave., MIAMI, FL, 33169
VOLPE ANTHONY Managing Member 350 7TH AVE, NEW YORK, NY, 10001
KOLAR SINISA Managing Member 15405 NW 7th Avenue, MIAMI, FL, 33169
LANG STEVEN Managing Member 95 Mount Bethel Road, Warren, NJ, 07059
McElyea Clifton Managing Member 95 Mount Bethel Road, Warren, NJ, 07059
PYZNAR WILLIAM J Agent 15405 NW 7th Ave., MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116827 J. BELLIVEAU & ASSOCIATES, INC. EXPIRED 2016-10-27 2021-12-31 - 7430 SW 48TH ST., MIAMI, FL, 33155
G14000067267 THE FALCON GROUP ACTIVE 2014-06-28 2029-12-31 - 95 MOUNT BETHEL ROAD, WARREN, NJ, 07059

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-10 15405 NW 7th Ave., MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 15405 NW 7th Ave., MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 15405 NW 7th Ave., MIAMI, FL 33169 -
LC AMENDMENT 2014-07-28 - -
LC STMNT OF RA/RO CHG 2014-07-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State