Search icon

FALCON AUTO & PARTS INC - Florida Company Profile

Company Details

Entity Name: FALCON AUTO & PARTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FALCON AUTO & PARTS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: P14000005939
FEI/EIN Number 46-4594295

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

Address: 7828 NW 194th Ter, Hialeah, FL 33015
Mail Address: 7828 NW 194th Ter, Hialeah, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANDAR, SALMAN Agent 7828 NW 194th Ter, Hialeah, FL 33015
BANDAR, SALMAN President 7828 NW 194th Ter, Hialeah, FL 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084339 FALCON PRODUCTS EXPIRED 2019-08-08 2024-12-31 - 8160 GENEVA, LAKE DRIVE, APT 202, DORAL, MIAMI, FL, 33166
G16000064551 AIA -F.Z.C EXPIRED 2016-06-30 2021-12-31 - 8160 GENEVA COURT, SUITE 202, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7828 NW 194th Ter, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-04-30 7828 NW 194th Ter, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7828 NW 194th Ter, Hialeah, FL 33015 -
REINSTATEMENT 2020-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 BANDAR, SALMAN -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-11-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State