Search icon

TOTALBANK - Florida Company Profile

Company Details

Entity Name: TOTALBANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTALBANK 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: 20 Feb 1974 (51 years ago)
Date of dissolution: 15 Jun 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jun 2018 (7 years ago)
Document Number: 446653
FEI/EIN Number 591498440

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

Address: 100 SE 2ND ST, 32ND FLOOR, MIAMI, FL, 33131, US
Mail Address: 100 SE 2ND ST, 32ND FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSELL JORGE Director 100 SE 2ND ST, 32ND FLOOR, MIAMI, FL, 33131
ROSSELL JORGE Chairman 100 SE 2ND ST, 32ND FLOOR, MIAMI, FL, 33131
PELHAM THOMAS J Director 100 SE 2ND ST, 32ND FLOOR, MIAMI, FL, 33131
MARINA JOSE Director 100 SE 2ND ST, 32ND FLOOR, MIAMI, FL, 33131
FERNANDEZ LYDIA A Director 100 SE 2ND ST, 32ND FLOOR, MIAMI, FL, 33131
RODRIGUEZ RAMON M Director 100 SE 2ND ST, 32ND FLOOR, MIAMI, FL, 33131
Matas Raquel Director 100 SE 2ND ST, 32ND FLOOR, MIAMI, FL, 33131
GARCIA CARLA Agent 100 SE 2ND STREET - 32ND FLOOR, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095728 TOTAL WEALTH MANAGEMENT EXPIRED 2010-10-19 2015-12-31 - 2720 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
MERGER 2018-06-15 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS CITY NATIONAL BANK OF FLORIDA, A NA. MERGER NUMBER 300000182913
REGISTERED AGENT NAME CHANGED 2018-02-09 GARCIA, CARLA -
AMENDMENT 2016-04-19 - -
AMENDMENT 2014-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-04 100 SE 2ND STREET - 32ND FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-07-30 100 SE 2ND ST, 32ND FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-30 100 SE 2ND ST, 32ND FLOOR, MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 2004-07-16 - -
AMENDMENT 2000-03-31 - -
AMENDMENT 1999-07-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000839140 TERMINATED 1000000850348 DADE 2019-11-27 2039-12-26 $ 104,540.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000718257 LAPSED 08-78066 CA 15 11TH JUDICIAL, MIAMI-DADE CO. 2012-10-05 2017-10-23 $12,351,438.34 TOTALBANK, A FLORIDA BANKING CORPORATION, 2720 CORAL WAY, MIAMI, FLORIDA 33145
J01000012845 LAPSED 9812118 CC 05 IN THE CTY CRT DADE CTY FL 1998-10-28 2006-10-23 $15567.13 NATIONAL COLLECTORS L P, P O BOX 1068, STAFFORD TX 77497-1068

Court Cases

Title Case Number Docket Date Status
Mahmood Rahmanparast, Appellant(s), v. TotalBank, etc., et al., Appellee(s). 3D2023-0630 2023-04-06 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
18-7660

Parties

Name MAHMOOD RAHMANPARAST
Role Appellant
Status Active
Representations Lawrence Jeff Shapiro
Name TOTALBANK
Role Appellee
Status Active
Representations Alexander P. Almazan, Paul A. Humbert
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Andrew Ross Herron
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations William Patrick Ayers
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for dismissal
On Behalf Of MAHMOOD RAHMANPARAST
Docket Date 2023-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/13/2023.
View View File
Docket Date 2023-10-16
Type Notice
Subtype Notice
Description Appellant's Notice of Correction to Certificate of Service within Initial Brief and Notice of no Opposition to Appellee's Motion for Extension of Time to file Answer Brief
On Behalf Of MAHMOOD RAHMANPARAST
Docket Date 2023-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee, Asset Security Services, LLC'S as Assignee of TotalBank, Motion for Extension of Time to Serve Answer Brief
On Behalf Of TotalBank
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TotalBank
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Appellant's Initial Brief
On Behalf Of MAHMOOD RAHMANPARAST
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 07/12/2023
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEINITIAL BRIEF
On Behalf Of MAHMOOD RAHMANPARAST
Docket Date 2023-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 07/05/2023
Docket Date 2023-06-09
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 MAHMOOD RAHMANPARAST
Docket Date 2023-04-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAHMOOD RAHMANPARAST
Docket Date 2023-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 16, 2023.
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TotalBank
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-10-12
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. Order to Serve Brief
View View File
RAMY GHAFIR, VS TOTALBANK, etc., 3D2023-0266 2023-02-14 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
08-78820

Parties

Name RAMY GHAFIR
Role Appellant
Status Active
Representations Scott A. Silver
Name TOTALBANK
Role Appellee
Status Active
Representations Paul A. Humbert
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 24, 2023.
Docket Date 2023-07-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Second Motion for Extension of Time to File the Initial Brief is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2023-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAMY GHAFIR
Docket Date 2023-07-10
Type Response
Subtype Response
Description RESPONSE ~ To motion for eot to file initial brief
On Behalf Of TOTALBANK
Docket Date 2023-07-10
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 RAMY GHAFIR
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 07/06/2023
Docket Date 2023-05-22
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 RAMY GHAFIR
Docket Date 2023-05-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-04-24
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAMY GHAFIR
Docket Date 2023-02-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Service
On Behalf Of RAMY GHAFIR
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TOTALBANK
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments, The 3DCA $300 filing fee for a notice of appeal is due.
1107 INVESTMENTS, LLC, et al. VS TOTALBANK 4D2016-1143 2016-04-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-02337 12

Parties

Name RAUL BRICENO
Role Appellant
Status Active
Name ENRIQUE J. ALVAREZ GARCIA
Role Appellant
Status Active
Name ENRIQUE ALVAREZ GIL
Role Appellant
Status Active
Name HCD DEVELOPERS, LLC
Role Appellant
Status Active
Name 1107 INVESTMENTS, LLC
Role Appellant
Status Active
Representations ROBERT G. POST
Name OTI GROUP, CORP.
Role Appellant
Status Active
Name LUIS A HERNANDEZ LLC
Role Appellant
Status Active
Name TOTALBANK
Role Appellee
Status Active
Representations JORGE L. PIEDRA
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 25, 2016 notice of voluntary dismissal of appeal, this case is dismissed.
Docket Date 2016-04-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 1107 INVESTMENTS, LLC
Docket Date 2016-04-08
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 1107 INVESTMENTS, LLC
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1107 INVESTMENTS, LLC
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 8, 2016 agreed motion for extension of time is granted, and appellants shall serve the initial brief on or before May 18, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
LARRY SAZANT VS TOTALBANK, ET AL 2D2014-0928 2014-02-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2011-2294 CA

Parties

Name LARRY SAZANT
Role Appellant
Status Active
Representations Mark L. Pomeranz, Esq.
Name TOTALBANK
Role Appellee
Status Active
Name PETROLEUM & FRANCHISE CAPITAL
Role Appellee
Status Active
Name FLORIDA GAS SUPPLIERS, L L C
Role Appellee
Status Active
Name MUNAF RASHID
Role Appellee
Status Active
Name PUNTA GORDA PETROLEUM INC.
Role Appellee
Status Active
Name MONEYGRAM PAYMENT SYSTEMS, INC.
Role Appellee
Status Active
Name LYON FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name EDISON OIL COMPANY
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva and Kelly
Docket Date 2014-04-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2014-04-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding the record with attachment
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA shall....
Docket Date 2014-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-02-26
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-02-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2014-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARRY SAZANT
ZUBLIN CHILE INGENIERIA Y CONSTUCCIONES, et al VS TOTALBANK, 3D2013-3192 2013-12-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-4474

Parties

Name SUCURSAL PERU
Role Appellant
Status Active
Representations DAVID M. LEVINE, ERNESTO M. RUBI
Name ZUBLIN CHILE INGENIERIA
Role Appellant
Status Active
Name TOTALBANK
Role Appellee
Status Active
Representations CARLOS A. SOUFFRONT, DAVID S. GARBETT, ANTAR K. VAUGHAN, ROBERT M. SONDAK, JEFFREY S. WERTMAN, CHARLES H. LICHTMAN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-03-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-13
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2014-01-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUCURSAL PERU
Docket Date 2014-01-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of TOTALBANK
Docket Date 2014-01-08
Type Record
Subtype Appendix
Description Appendix ~ Volume 1
On Behalf Of TOTALBANK
Docket Date 2013-12-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2013-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2013-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUCURSAL PERU
Docket Date 2013-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-19
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 09-115, 07-3033
On Behalf Of SUCURSAL PERU

Documents

Name Date
Merger 2018-06-18
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-15
Amendment 2016-04-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
Amendment 2014-09-12
Reg. Agent Change 2014-08-04
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-05

Date of last update: 02 Jun 2025

Sources: Florida Department of State