Entity Name: | CITY NATIONAL BANK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CITY NATIONAL BANK CORPORATION 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: | 29 Jul 1969 (56 years ago) |
Date of dissolution: | 29 Apr 2011 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | 350020 |
FEI/EIN Number |
591271281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 W FLAGLER ST, SUITE 711, MIAMI, FL, 33130 |
Mail Address: | 25 W FLAGLER ST., SUITE 711, ATTENTION: LEGAL DEPARTMENT, MIAMI, FL, 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CITY NATIONAL BANK CORPORATION, NEW YORK | 294164 | NEW YORK |
Name | Role | Address |
---|---|---|
FERRAZ RICARTE RAMON | Director | C/ ORENSE 81, 4TH 28020, MADRID, SP |
FERRAZ RICARTE RAMON | President | C/ ORENSE 81, 4TH 28020, MADRID, SP |
GABARDA LUIS E | Director | C/ ORENSE 81, 4TH 28020, MADRID, SP |
PORRAS LOPEZ RAFAEL | Director | C/ ORENSE 81, 4TH 29020, MADRID, SP |
MARTIN S. MARSHALL | Agent | 25 W FLAGLER ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2011-04-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P08000032047. MERGER NUMBER 700000113317 |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 25 W FLAGLER ST, SUITE 711, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 25 W FLAGLER ST, SUITE 711, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 25 W FLAGLER ST, SUITE 711, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | MARTIN, S. MARSHALL | - |
AMENDED AND RESTATEDARTICLES | 1998-03-04 | - | - |
AMENDMENT | 1988-04-27 | - | - |
AMENDMENT | 1987-06-01 | - | - |
AMENDMENT | 1971-04-20 | - | - |
AMENDMENT | 1970-04-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARL WEISS & SUSAN E. WEISS VS CITY NATIONAL BANK | 2D2013-1484 | 2013-04-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARL WEISS |
Role | Appellant |
Status | Active |
Representations | SCOTT A. KUHN, ESQ., ELIZABETH BENTLEY, ESQ. |
Name | SUSAN E. WEISS |
Role | Appellant |
Status | Active |
Name | CITY NATIONAL BANK CORPORATION |
Role | Appellee |
Status | Active |
Representations | TIRSO M. CARREJA, JR., ESQ., HALA A. SANDRIDGE, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-07-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2014-03-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-02-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-02-28 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDER GRANTING APPELLEE'S FEES ~ amount to be set by trial court. |
Docket Date | 2013-09-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOLUMES LABODA |
Docket Date | 2013-09-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 20-reply brief due 09-23-13 |
On Behalf Of | CARL WEISS |
Docket Date | 2013-09-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | CITY NATIONAL BANK |
Docket Date | 2013-09-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CITY NATIONAL BANK |
Docket Date | 2013-08-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 3-Answer brief due 09-06-13 |
Docket Date | 2013-08-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 08/09/13 |
On Behalf Of | CARL WEISS |
Docket Date | 2013-06-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2013-06-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CARL WEISS |
Docket Date | 2013-04-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CITY NATIONAL BANK |
Docket Date | 2013-04-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARL WEISS |
Docket Date | 2013-04-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-19875 |
Parties
Name | MARIA BEATRIZ WINSTEL |
Role | Appellant |
Status | Active |
Name | CITY NATIONAL BANK CORPORATION |
Role | Appellee |
Status | Active |
Representations | Robert P. Frankel |
Name | Hon. Lester Langer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-12-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-11-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-11-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) |
Docket Date | 2012-10-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants 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 by cash, cashier's check or money order on or before November 4, 2012. |
Docket Date | 2012-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARIA BEATRIZ WINSTEL |
Docket Date | 2012-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-19875 |
Parties
Name | MARIA BEATRIZ WINSTEL |
Role | Appellant |
Status | Active |
Name | BARBARA AGUIAR-PONCE |
Role | Appellant |
Status | Active |
Name | CITY NATIONAL BANK CORPORATION |
Role | Appellee |
Status | Active |
Representations | RALPH MORA, Robert P. Frankel |
Name | Hon. Lester Langer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-09-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 1 VOLUME. |
Docket Date | 2013-08-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-08-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-07-31 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-05-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MARIA BEATRIZ WINSTEL |
Docket Date | 2013-04-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | City National Bank |
Docket Date | 2013-04-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARIA BEATRIZ WINSTEL |
Docket Date | 2013-04-01 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | MARIA BEATRIZ WINSTEL |
Docket Date | 2013-03-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume. |
Docket Date | 2013-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted, and the clerk of the circuit court is granted thirty (30) days to file the index to the record on appeal. Appellants are granted thirty (30) days thereafter to file the initial brief. |
Docket Date | 2013-01-14 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Reinstatement Gr and Dism Ord Vacated (OG40A) |
Docket Date | 2012-12-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARIA BEATRIZ WINSTEL |
Docket Date | 2012-12-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ This is to notify appellants that the required three hundred ($300.00) dollar filing fee for the filing and prosecution of the instant appeal remains unpaid. The exhibits attached to appellants' motion for reconsideration demonstrate only the payments of sums due below. Accordingly, appellants are given ten days to pay the Clerk of this Court the sum due by cash, cashier's check or money order. WELLS, C.J., and SUAREZ and EMAS, JJ., concur. |
Docket Date | 2012-11-26 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ of this court's order dismissing aa notice of appeal |
On Behalf Of | MARIA BEATRIZ WINSTEL |
Docket Date | 2012-11-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-11-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) |
Docket Date | 2012-10-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants 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 by cash, cashier's check or money order on or before November 3, 2012. |
Docket Date | 2012-10-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-10-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARIA BEATRIZ WINSTEL |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-20 |
ANNUAL REPORT | 2006-05-25 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State