Search icon

BANK LEUMI USA - Florida Company Profile

Company Details

Entity Name: BANK LEUMI USA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Dec 2002 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F02000005992
FEI/EIN Number 132614394

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

Mail Address: 350 Madison Avenue, NEW YORK, NY, 10017, US
Address: 579 Fifth Avenue, NEW YORK, NY, 10017, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MENDELSON AVNER Director 579 FIFTH AVENUE, NEW YORK, NY, 10017
Sherman Andrew Executive Vice President 350 Madison Avenue, NEW YORK, NY, 10017
Davies James Cont 350 Madison Avenue, NEW YORK, NY, 10017
Dakkuri Raja Executive Vice President 350 Madison Avenue, NEW YORK, NY, 10017
Cole Warren Director 579 Fifth Avenue, NEW YORK, NY, 10017
de Jongh LaMae Director 579 Fifth Avenue, NEW YORK, NY, 10017
Watts Jeff Agent BANK LEUMI USA, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 579 Fifth Avenue, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Watts, Jeff -
CHANGE OF MAILING ADDRESS 2016-03-08 579 Fifth Avenue, NEW YORK, NY 10017 -
CANCEL ADM DISS/REV 2009-11-13 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 BANK LEUMI USA, 19495 BISCAYNE BLVD. SUITE 801, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
PETER M. CAWLEY, MARY M. CAWLEY, AND EQUITY PROPERTIES, LLC VS ECAPITAL LOAN FUND I I LP 2D2021-3376 2021-11-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-1490

Parties

Name PETER M. CAWLEY
Role Appellant
Status Active
Representations JULIA KAPUSTA, ESQ., HELEN M. SKALA, ESQ.
Name EQUITY PROPERTIES, LLC
Role Appellant
Status Active
Name MARY M. CAWLEY
Role Appellant
Status Active
Name BANK LEUMI USA
Role Appellee
Status Withdrawn
Representations RILEY W. CIRULNICK, ESQ., ALLISON P. GALLAGHER, ESQ., LYNN E. HANSHAW, ESQ., RICHARD B. STORFER, ESQ., ANDREW R. HERRON, ESQ.
Name ECAPITAL LOAN FUND I I LLP
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-11-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF DISMISSAL WITH PREJUDICE
On Behalf Of PETER M. CAWLEY
Docket Date 2022-05-11
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of PETER M. CAWLEY
Docket Date 2022-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of PETER M. CAWLEY
Docket Date 2022-05-11
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellants' motion to strike previously filed reply brief is granted. The reply brief is stricken. The amended reply brief is accepted as filed.
Docket Date 2022-05-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellants' reply brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellants shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-05-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PETER M. CAWLEY
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PETER M. CAWLEY
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by May 9, 2022.
Docket Date 2022-03-31
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Helen M. Skala on March 31, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF APPEARANCE FOR APPELLANTS, PETER M. CAWLEY, MARY M. CAWLEY, AND EQUITY PROPERTIES, LLC, AND AGREED NOTICE FOR EXTENSION OF TIME TO FILE REPLY TO APPELLEE'S ANSWER BRIEF
On Behalf Of PETER M. CAWLEY
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH ORDER - Appellee has filed a Corrected Amended Appendix
On Behalf Of BANK LEUMI USA
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants Peter M. Cawley's and Mary M. Cawley's motion for extension of time is granted, and the reply brief shall be served by April 8, 2022.
Docket Date 2022-02-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED AMENDED APPENDIX TO ANSWER BRIEF
On Behalf Of BANK LEUMI USA
Docket Date 2022-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not text searchable and is not paginated so that the page numbers displayed by the PDF reader match the pagination of the index as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-02-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of BANK LEUMI USA
Docket Date 2022-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PETER M. CAWLEY
Docket Date 2022-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PETER M. CAWLEY
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ECapital Loan Fund II LP's Unopposed Motion for Extension of Time to File Answer Brief is granted, and the answer brief shall be served on or before February 10, 2022.
Docket Date 2022-02-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BANK LEUMI USA
Docket Date 2022-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BANK LEUMI USA
Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ECAPITAL LOAN FUND II LP'S UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BANK LEUMI USA
Docket Date 2022-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ MOTION TO SUBSTITUTE PARTY APPELLEE
On Behalf Of BANK LEUMI USA
Docket Date 2021-12-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of PETER M. CAWLEY
Docket Date 2021-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not fully text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellants shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-12-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of PETER M. CAWLEY
Docket Date 2021-12-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PETER M. CAWLEY
Docket Date 2021-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served within five days from the date of this order.
Docket Date 2021-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PETER M. CAWLEY
Docket Date 2021-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 17, 2021.
Docket Date 2021-11-16
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 PETER M. CAWLEY
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of BANK LEUMI USA
Docket Date 2021-11-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PETER M. CAWLEY
Docket Date 2021-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PETER M. CAWLEY

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
08080823XG0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2012-06-29 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: PRINTING AND WRITING PAPER MERCHANT WHOLESALERS
Recipient BANK LEUMI USA
Recipient Name Raw BANK LEUMI
Recipient DUNS 140792073
Recipient Address 19495 BISCAYNE BLVD, STE 500, MIAMI, MIAMI-DADE, FLORIDA, 33180-2320, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4491.00
Face Value of Direct Loan 4491000.00
Link View Page
08080823XF0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2011-11-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: PRINTING AND WRITING PAPER
Recipient BANK LEUMI USA
Recipient Name Raw BANK LEUMI
Recipient DUNS 140792073
Recipient Address 19495 BISCAYNE BLVD, STE 500, MIAMI, MIAMI-DADE, FLORIDA, 33180-2320, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4050.00
Face Value of Direct Loan 4050000.00
Link View Page
08082673XD0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2012-01-31 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: COMPUTERS AND COMPUTER PERIPHERAL EQUIPMENT AND SO
Recipient BANK LEUMI USA
Recipient Name Raw BANK LEUMI
Recipient DUNS 140792073
Recipient Address 19495 BISCAYNE BLVD, STE 500, MIAMI, MIAMI-DADE, FLORIDA, 33180-2320, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3600.00
Face Value of Direct Loan 3600000.00
Link View Page
08082673XC0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2010-11-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: COMPUTERS AND COMPUTER PERIPHERAL EQUIPMENT AND SO
Recipient BANK LEUMI USA
Recipient Name Raw BANK LEUMI
Recipient DUNS 140792073
Recipient Address 19495 BISCAYNE BLVD, STE 500, MIAMI, MIAMI-DADE, FLORIDA, 33180-2320, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 3600000.00
Link View Page
08084918XC0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2010-09-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: MULTIPLE AND/OR UNSPECIFIED PRODUCTS
Recipient BANK LEUMI USA
Recipient Name Raw BANK LEUMI
Recipient DUNS 140792073
Recipient Address 19495 BISCAYNE BLVD, STE 500, MIAMI, MIAMI-DADE, FLORIDA, 33180-2320, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 3600000.00
Link View Page
08080823XE0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2010-11-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: PRINTING AND WRITING PAPER
Recipient BANK LEUMI USA
Recipient Name Raw BANK LEUMI
Recipient DUNS 140792073
Recipient Address 19495 BISCAYNE BLVD, STE 500, MIAMI, MIAMI-DADE, FLORIDA, 33180-2320, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 3825000.00
Link View Page
08082673XB0002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2009-12-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: COMPUTERS AND COMPUTER PERIPHERAL EQUIPMENT AND SO
Recipient BANK LEUMI USA
Recipient Name Raw BANK LEUMI USA
Recipient DUNS 140792073
Recipient Address 800 BRICKELL AVE, MIAMI, MIAMI-DADE, FLORIDA, 33131-2911, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 3150000.00
Link View Page
08082673XB0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2009-11-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: COMPUTERS AND COMPUTER PERIPHERAL EQUIPMENT AND SO
Recipient BANK LEUMI USA
Recipient Name Raw BANK LEUMI USA
Recipient DUNS 140792073
Recipient Address 800 BRICKELL AVE, MIAMI, MIAMI-DADE, FLORIDA, 33131-2911, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 3150000.00
Link View Page
08080823XD0001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2009-11-01 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: PRINTING AND WRITING PAPER
Recipient BANK LEUMI USA
Recipient Name Raw BANK LEUMI USA
Recipient DUNS 140792073
Recipient Address 800 BRICKELL AVE, MIAMI, MIAMI-DADE, FLORIDA, 33131-2911, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 3645000.00
Link View Page
08082673XA0002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS - 2008-09-28 EXPORT GUARANTEED/INSURED LOANS COVERED PRODUCTS: COMPUTERS AND COMPUTER PERIPHERAL EQUIPMENT AND SO
Recipient BANK LEUMI USA
Recipient Name Raw BANK LEUMI USA
Recipient DUNS 140792073
Recipient Address 800 BRICKELL AVE, MIAMI, MIAMI-DADE, FLORIDA, 33131-2911, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 450000.00
Link View Page
Recipient BANK LEUMI USA
Recipient Name Raw BANK LEUMI USA
Recipient DUNS 140792073
Recipient Address 800 BRICKELL AVE, MIAMI, MIAMI-DADE, FLORIDA, 33131-2911, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 270000.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State