Search icon

FALCON AIR EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: FALCON AIR EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALCON AIR EXPRESS, 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: 10 Nov 1986 (38 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M41388
FEI/EIN Number 592759909

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

Address: 2555 PONCE DE LEON BLVD - STE. 600, CORAL GABLES, FL, 33134, US
Mail Address: 2555 PONCE DE LEON BLVD - STE. 600, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRAS JOSE ANTONIO President 4857 NW 116 COURT, DORAL, FL, 33178
PEREZ ALFONSO JESQ. Agent 2555 PONCE DE LEON BLVD - STE. 600, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-03-25 - -
CHANGE OF MAILING ADDRESS 2016-03-25 2555 PONCE DE LEON BLVD - STE. 600, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 2555 PONCE DE LEON BLVD - STE. 600, CORAL GABLES, FL 33134 -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-01-21 - -
REINSTATEMENT 2011-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000197279 ACTIVE 1000000739520 MIAMI-DADE 2017-04-03 2027-04-07 $ 5,129.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000647103 LAPSED 13-38183 CA MIAMI DADE COUNTY 2014-11-12 2020-06-10 $19,775.77 STERLING COURIER, INC., 175-28 148TH AVENUE, JAMAICA, NY 11434
J14000897032 LAPSED 14-4775 CC 05 MIAMI DADE COUNTY COURT 2014-09-09 2019-09-10 $11,310.00 GABRIEL MILIAN & ASSOCIATES LLC, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J14000893957 LAPSED 12-37539-CA-31 MIAMI-DADE COUNTY CIRCUIT COUR 2014-08-28 2019-09-05 $17,886.19 HONEYWELL INTERNATIONAL, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000922574 LAPSED 13-2280 COUNTY COURT MIAMI-DADE COUNTY 2014-08-04 2019-10-17 $8,018.17 SKY MART SALES CORP., 9475 N.W. 13TH STREET, DORAL, FL 33172
J14000764109 LAPSED 13-2280 CC 24 COUNTY COURT MIAMI-DADE COUNTY 2014-05-27 2019-06-26 $10,500.00 SKY MART SALES CORP., 9475 N.W. 13TH STREET, DORAL, FL 33172
J13001657114 LAPSED 11-10886 SP 25 MIAMI DADE COUNTY FL 2013-06-10 2018-11-12 $2,535.37 AIRCRAFT MAINTENANCE SUPPORT, INC., PO BOX 660980, MIAMI SPRINGS, FL 33266
J10000421625 LAPSED 10-362 CC 05 MIAMI-DADE COUNTY COURT 2010-03-22 2015-03-23 $8527.42 WWXPRESS, INC. D/B/A WORLDWIDE EXPRESS, 9150 S. DADELAND BLVD., SUITE 1510, MIAMI, FL 33156

Documents

Name Date
Off/Dir Resignation 2017-09-15
Reg. Agent Resignation 2017-09-15
ANNUAL REPORT 2016-03-28
Amendment 2016-03-25
REINSTATEMENT 2015-10-20
REINSTATEMENT 2014-10-06
Reg. Agent Change 2014-01-21
Amendment 2014-01-21
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313108912 0418800 2010-01-21 2601 NW 105 AVE, MIAMI, FL, 33172
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-01-21
Case Closed 2016-02-12

Related Activity

Type Complaint
Activity Nr 206968794
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 D02 III
Issuance Date 2010-02-08
Abatement Due Date 2010-02-12
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 46
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 D02 IV
Issuance Date 2010-02-08
Abatement Due Date 2010-02-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 46
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2010-02-08
Abatement Due Date 2010-02-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
308400712 0418800 2004-12-16 9500 NW 41ST STREET, MIAMI, FL, 33178
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-01-19
Case Closed 2005-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2005-01-27
Abatement Due Date 2005-02-15
Current Penalty 1800.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2005-01-27
Abatement Due Date 2005-02-15
Nr Instances 1
Nr Exposed 1
Gravity 01
307299081 0418800 2004-07-19 9500 NW 41ST STREET, MIAMI, FL, 33178
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2004-07-19
Case Closed 2004-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2004-07-20
Abatement Due Date 2004-08-13
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Gravity 00

Date of last update: 03 Apr 2025

Sources: Florida Department of State