Search icon

POPULAR BANK

Company Details

Entity Name: POPULAR BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Nov 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: F00000006256
FEI/EIN Number 522126008
Mail Address: 85 Broad Street, 10TH FLOOR, NEW YORK, NY, 10004, US
Address: 11 West 51 Street, NEW YORK, NY, 10019, US
Place of Formation: NEW YORK

Agent

Name Role Address
VELASCO ISRAEL Agent 7900 MIAMI LAKES, DRIVE W, MIAMI LAKES, FL, 33016

Chief Operating Officer

Name Role Address
Chinea Manuel Chief Operating Officer 85 Broad Street, NEW YORK, NY, 10004

President

Name Role Address
Alvarez Ignacio President 209 Munoz Rivera Avenue, San Juan, 00918

Chairman

Name Role Address
Carrion Richard L Chairman 209 Munoz Rivera Avenue, San Juan, ou, 00918

Director

Name Role Address
Vasquez Carlos J Director 209 Munoz Rivera Avenue, San Juan, ou, 00918
Ballester Alejandro M Director 209 Munoz Rivera Avenue, San Juan, ou, 00918
Bacardi Joaquin III Director 209 Munoz Rivera Avenue, San Juan, ou, 00918

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000055405 POPULAR COMMUNITY BANK EXPIRED 2011-06-08 2016-12-31 No data BANCO POPULAR NORTH AMERICA, 120 BROADWAY, FL - 16, LEGAL, NEW YORK, NY, 10271

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 85 Broad Street, 10th Floor, NEW YORK, NY 10004 No data
NAME CHANGE AMENDMENT 2018-04-09 POPULAR BANK No data
CHANGE OF MAILING ADDRESS 2017-01-12 85 Broad Street, 10th Floor, NEW YORK, NY 10004 No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-24 7900 MIAMI LAKES, DRIVE W, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2009-07-24 VELASCO, ISRAEL No data
REINSTATEMENT 2006-10-18 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-10-25 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000288310 LAPSED GIO0-01-2380 ORANGE COUNTY COURT 2002-07-17 2007-07-18 $1284320.41 BANCO POPULAR NORTH AMERICA, 8325 COMMODITY CIRCLE, ORLANDO FLORIDA 32819

Court Cases

Title Case Number Docket Date Status
MARIA HERRERA VS U.S. BANK NATIONAL ASSOCIATION, etc., et al. 4D2022-0170 2022-01-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-013433

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Maria Herrera
Role Appellant
Status Active
Representations Evan B. Plotka
Name All Unknown Parties
Role Appellee
Status Active
Name Unknown Spouse of Jesus Santos
Role Appellee
Status Active
Name ANGELA SANCHEZ LLC
Role Appellee
Status Active
Name FLAMINGO VILLAS ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank National Association, etc.
Role Appellee
Status Active
Representations Carlos A. Triay, Roy Diaz, Diaz Anselmo Lindberg, P.A., Adam Alexander Diaz, Kathleen Achille, Michelle Austin Pamies
Name Jesus Santos
Role Appellee
Status Active
Name City of Dania Beach, Florida
Role Appellee
Status Active
Name City of Miramar, Florida
Role Appellee
Status Active
Name JUAN HERRERA CORP
Role Appellee
Status Active
Name JORGE SANCHEZ LLC
Role Appellee
Status Active
Name POPULAR BANK
Role Appellee
Status Active
Name Banco Popular North America
Role Appellee
Status Active
Name Unknown Spouse of Maria Elena Herrera
Role Appellee
Status Active
Name Loss Action Mitigation, LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association, etc.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria Herrera
Docket Date 2022-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 22, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Maria Herrera
Docket Date 2022-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,161 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/30/22.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maria Herrera
Docket Date 2022-01-19
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Herrera
Docket Date 2022-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
Name Change 2018-04-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State