Search icon

FALCON FARMS, INC. - Florida Company Profile

Company Details

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

FALCON FARMS, 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: 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: 09 Apr 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2007 (18 years ago)
Document Number: M50008
FEI/EIN Number 592789459

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

Address: 2330 N.W. 82 AV., MIAMI, FL, 33122, US
Mail Address: PO BOX 526545, POST OFFICE BOX 52-6545, MIAMI, FL, 33152, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENGIFO JAIRO Agent 2330 N.W. 82ND AVENUE, MIAMI, FL, 33122
RENGIFO, JAIRO PEDS 2330 NW 82 Avenue, MIAMI, FL, 33122

Form 5500 Series

Employer Identification Number (EIN):
592789459
Plan Year:
2023
Number Of Participants:
492
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
497
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
431
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
372
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
366
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114709 FRESH LIFE PRODUCTS EXPIRED 2011-11-28 2016-12-31 - 2330 NW 82ND AVENUE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
AMENDMENT 2007-02-09 - -
AMENDMENT 2007-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-03 2330 N.W. 82ND AVENUE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2004-04-20 2330 N.W. 82 AV., MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 2330 N.W. 82 AV., MIAMI, FL 33122 -
AMENDMENT 1993-01-04 - -
AMEND TO STOCK AND NAME CHANGE 1990-12-07 FALCON FARMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000537262 TERMINATED 1000000675174 DADE 2015-04-27 2025-04-30 $ 512.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
JEFFREY A. NORKIN, etc., VS RALPH MILMAN, et al., 3D2015-1931 2015-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-24370

Parties

Name JEFFREY A. NORKIN
Role Appellant
Status Active
Representations CHRISTIAN B. UNRUH
Name FALCON FARMS, INC.
Role Appellee
Status Dismissed
Name FLORIDA BEAUTY FLORA, INC.
Role Appellee
Status Active
Name RONEN KOUBI
Role Appellee
Status Active
Name EFTAT KAPLAN
Role Appellee
Status Active
Name RALPH MILMAN
Role Appellee
Status Active
Representations JOHN C. LUKACS, SR., LAURI WALDMAN ROSS, Gary M. Murphree
Name POLO FARMS, INC.
Role Appellee
Status Dismissed
Name JAIRO RENGIFO
Role Appellee
Status Dismissed
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 5, 2015.
Docket Date 2015-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORIDA BEAUTY FLORA, INC.
Docket Date 2015-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-05
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The mandate issued on October 3, 2016 is hereby recalled as inadvertently entered.
Docket Date 2016-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-03
Type Mandate
Subtype Mandate
Description Mandate ~ Mandate Recalled today.
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing or, for complete written opinion is hereby denied. WELLS, LAGOA and SCALES, JJ., concur.
Docket Date 2016-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2016-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2016-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ April 26, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript and exhibits which are attached to said motion.
Docket Date 2016-05-02
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of RALPH MILMAN
Docket Date 2016-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RALPH MILMAN
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-5 days to 5/2/16
Docket Date 2016-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RALPH MILMAN
Docket Date 2016-04-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RALPH MILMAN
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 4/28/16
Docket Date 2016-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RALPH MILMAN
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 4/18/16
Docket Date 2016-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RALPH MILMAN
Docket Date 2016-03-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of partial voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as to appellees Jairo Rengifo, Falcon Farms, Inc., Polo Farms, Inc., John C. Lukacs, and John C, Lukacs, P.A. This appeal shall remain pending as to appellees Ralph Milman, Ronen Koubi, Eftat Kaplan and Florida Beauty Flora, Inc.
Docket Date 2016-03-28
Type Notice
Subtype Notice
Description Notice ~ of partial voluntary dismissal of appeal
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-03-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-02-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s February 23, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ on appeal with missing docketed filings. (Unopposed)
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-02-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-12-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2015-10-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-10-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGEMENT
On Behalf Of RALPH MILMAN
Docket Date 2015-10-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Although the appeal in this case is premature because the order appealed is not final, Florida Rule of Appellate Procedure Rule 9.110(l) provides "[b]efore dismissal, the court in its discretion may grant the parties additional time to obtain a final order from the lower tribunal." We exercise that discretion here and grant Appellant twenty (20) days from the date of this order to obtain a final order from the trial court and to file an amended notice of appeal. Failure to timely comply with this order will cause this appeal to be dismissed without prejudice. This decision does not affect the progress of the appeal.
Docket Date 2015-09-25
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of RALPH MILMAN
Docket Date 2015-09-24
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
Docket Date 2015-09-17
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2432995.00
Total Face Value Of Loan:
2432995.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-25
Type:
Referral
Address:
2330 N.W. 82 AV., MIAMI, FL, 33122
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2432995
Current Approval Amount:
2432995
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
2460857.79

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-08-06
Operation Classification:
Private(Property)
power Units:
37
Drivers:
46
Inspections:
36
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State