Search icon

FALCON MOTORS, INC.

Company Details

Entity Name: FALCON MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 1995 (30 years ago)
Date of dissolution: 18 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2001 (24 years ago)
Document Number: P95000005468
FEI/EIN Number 650564572
Address: 5479 NW 72ND AVE, MIAMI, FL, 33172
Mail Address: 5479 NW 72ND AVE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE FRENZA VITO Agent 5121 NW 114TH CT, MIAMI, FL, 33178

Director

Name Role Address
DE FRENZA VITO Director 5121 NW 114TH CT, MIAMI, FL, 33178
DE FRENZA MICHELE Director FINAL AVENIDA CORO, SECTOR 2, LAS MARGARIT, PUNTO FIJO, FALCON, VENEZUEL
DE FRENZA CARMELA Director FINAL AVENIDA CORO, SECTOR 2, LAS MARGARIT, PUNTO FIJO, FALCON, VENEZUEL

President

Name Role Address
DE FRENZA VITO President 5121 NW 114TH CT, MIAMI, FL, 33178

Secretary

Name Role Address
DE FRENZA MICHELE Secretary FINAL AVENIDA CORO, SECTOR 2, LAS MARGARIT, PUNTO FIJO, FALCON, VENEZUEL

Treasurer

Name Role Address
DE FRENZA CARMELA Treasurer FINAL AVENIDA CORO, SECTOR 2, LAS MARGARIT, PUNTO FIJO, FALCON, VENEZUEL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-26 5479 NW 72ND AVE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1999-03-26 5479 NW 72ND AVE, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-26 5121 NW 114TH CT, MIAMI, FL 33178 No data
AMENDMENT 1995-03-24 No data No data

Documents

Name Date
Voluntary Dissolution 2001-01-18
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State