Search icon

FALCONTRUST GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FALCONTRUST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALCONTRUST GROUP, 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: 29 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2012 (13 years ago)
Document Number: P96000018750
FEI/EIN Number 650645027

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

Address: 14150 SW 129 ST, MIAMI, FL, 33186, US
Mail Address: 581 W 33 Street, Hialeah, FL, 33012, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FALCONTRUST GROUP, INC., MINNESOTA 13f778ed-8fd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of FALCONTRUST GROUP, INC., KENTUCKY 0668066 KENTUCKY
Headquarter of FALCONTRUST GROUP, INC., IDAHO 524830 IDAHO

Key Officers & Management

Name Role Address
SOTERO ADALBERTO L President 14150 SW 129 ST, MIAMI, FL, 33186
SOTERO ADALBERTO L Secretary 14150 SW 129 ST, MIAMI, FL, 33186
SOTERO ADALBERTO L Treasurer 14150 SW 129 ST, MIAMI, FL, 33186
SOTERO ADALBERTO Agent 581 W 33 Street, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 14150 SW 129 ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 581 W 33 Street, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-03-10 14150 SW 129 ST, MIAMI, FL 33186 -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-06-03 SOTERO, ADALBERTO -
REINSTATEMENT 1999-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-05-14 FALCONTRUST GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
FALCONTRUST GROUP, INC., VS ZURICH AMERICAN INSURANCE CO., et al., 3D2015-1194 2015-05-27 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
07-14016

Parties

Name FALCONTRUST GROUP, INC.
Role Appellant
Status Active
Representations John H. Pelzer, THOMAS R. BOLF
Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name ZURICH U.S., ET AL.
Role Appellee
Status Active
Representations STACY J. RODRIGUEZ, PETER SOBOTA, CHRISTOPHER S. CARVER
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-15
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for voluntary dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2015-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of FALCONTRUST GROUP, INC.,
Docket Date 2015-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee for appeal and $295 Cross Appeal fee is due.
Docket Date 2015-05-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ZURICH U.S., ET AL.
Docket Date 2015-05-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FALCONTRUST GROUP, INC., etc., VS ZURICH U.S., etc., et al., 3D2015-1176 2015-05-22 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
07-6199

Parties

Name FALCONTRUST GROUP, INC.
Role Appellant
Status Active
Representations John H. Pelzer, THOMAS R. BOLF
Name ZURICH U.S., ET AL.
Role Appellee
Status Active
Representations STACY J. RODRIGUEZ, PETER SOBOTA, CHRISTOPHER S. CARVER
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-15
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for voluntary dismissal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2015-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of FALCONTRUST GROUP, INC.,
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 12-2835, 12-287
On Behalf Of FALCONTRUST GROUP, INC.,
Docket Date 2015-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State