Search icon

BMW BANK OF NORTH AMERICA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BMW BANK OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Oct 2000 (25 years ago)
Document Number: F00000005756
FEI/EIN Number 87-0631885

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

Address: 2795 East Cottonwood Parkway, Cottonwood Heights, UT, 84121, US
Mail Address: 2795 East Cottonwood Parkway, Cottonwood Heights, UT, 84121, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
St.John James T Chief Operating Officer 2795 East Cottonwood Parkway, Cottonwood Heights, UT, 84121
Pallotta Marisa Chie 2795 East Cottonwood Parkway, Cottonwood Heights, UT, 84121
Merrills Ptoshia Comp 2795 East Cottonwood Parkway, Cottonwood Heights, UT, 84121
Parker Scott S Director 2795 East Cottonwood Parkway, Cottonwood Heights, UT, 84121
Pitstick Joseph Assi 2795 East Cottonwood Parkway, Cottonwood Heights, UT, 84121
C T CORPORATION SYSTEM Agent -
Weight Tyler T Chie 2795 East Cottonwood Parkway, Cottonwood Heights, UT, 84121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 2735 East Parleys Way, Suite 301, Salt Lake City, UT 84109 -
CHANGE OF MAILING ADDRESS 2024-04-05 2735 East Parleys Way, Suite 301, Salt Lake City, UT 84109 -

Court Cases

Title Case Number Docket Date Status
JIANGNING REN VS BMW BANK OF NORTH AMERICA SC2021-1437 2021-10-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D20-2553

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010633XXXXMB

Parties

Name Jiangning Ren
Role Petitioner
Status Active
Name BMW BANK OF NORTH AMERICA, INC.
Role Respondent
Status Active
Representations Amy E. Stoll
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2021-10-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Jiangning Ren
View View File
Docket Date 2021-10-15
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
JIANGNING REN VS BMW BANK OF NORTH AMERICA 4D2020-2553 2020-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010633

Parties

Name Jiangning Ren
Role Appellant
Status Active
Name BMW BANK OF NORTH AMERICA, INC.
Role Appellee
Status Active
Representations Amy Stoll
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1437
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-10-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Jiangning Ren
Docket Date 2021-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's August 30, 2021 order is amended as follows: ORDERED that appellant’s August 12, 2021 and August 17, 2021 motions for rehearing are denied.
Docket Date 2021-09-08
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE.
On Behalf Of Jiangning Ren
Docket Date 2021-09-08
Type Notice
Subtype Notice
Description Notice
On Behalf Of Jiangning Ren
Docket Date 2021-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 17, 2021 motion for rehearing is denied.
Docket Date 2021-08-26
Type Response
Subtype Response
Description Response
On Behalf Of BMW Bank of North America
Docket Date 2021-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED.
On Behalf Of Jiangning Ren
Docket Date 2021-08-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED MOTION FILED.
On Behalf Of Jiangning Ren
Docket Date 2021-07-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jiangning Ren
Docket Date 2021-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jiangning Ren
Docket Date 2021-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BMW Bank of North America
Docket Date 2021-04-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jiangning Ren
Docket Date 2021-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jiangning Ren
Docket Date 2021-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (162 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that this court’s March 16, 2021 order to show cause is discharged. Further,ORDERED that appellant's motion for extension is granted and the time to pay the clerk of the lower tribunal the outstanding invoice for the preparation of the record on appeal fee is extended to and including April 15, 2021.
Docket Date 2021-03-23
Type Response
Subtype Response
Description Response
On Behalf Of Jiangning Ren
Docket Date 2021-03-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 25, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-03-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s March 3, 2021 motion to dismiss is denied. Barrett v. City of Margate, 743 So. 2d 1160, 1162 (Fla. 4th DCA 1999). Further, ORDERED that appellant shall file an initial brief on the merits within thirty (30) days from the date of this order.
Docket Date 2021-03-05
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE.
On Behalf Of Jiangning Ren
Docket Date 2021-03-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of Jiangning Ren
Docket Date 2021-03-04
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD.
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of BMW Bank of North America
Docket Date 2021-01-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL ORDER
On Behalf Of Jiangning Ren
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's January 4, 2021 motion for reinstatement is granted, and the above-styled appeal is reinstated. Appellant shall comply with this court's November 30, 2020 order to file a copy of the order being appealed within ten (10) days from the date of this order.
Docket Date 2021-01-04
Type Notice
Subtype Notice
Description Notice ~ OF FILING FEE PAYMENT.
On Behalf Of Jiangning Ren
Docket Date 2021-01-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Jiangning Ren
Docket Date 2020-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2020-12-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-11-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jiangning Ren

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State