Search icon

CITY NATIONAL BANK CORPORATION - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CITY NATIONAL BANK CORPORATION, NEW YORK 294164 NEW YORK

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
CARL WEISS & SUSAN E. WEISS VS CITY NATIONAL BANK 2D2013-1484 2013-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-70243

Parties

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
MARIA BEATRIZ WINSTEL AND BARBARA AGUIAR-PONCE, VS CITY NATIONAL BANK, etc., 3D2012-2769 2012-10-23 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
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
MARIA BEATRIZ WINSTEL AND BARBARA AGUIAR-PONCE, VS CITY NATIONAL BANK, etc., 3D2012-2750 2012-10-22 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
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

Documents

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