Search icon

METRO CITY BANK

Company Details

Entity Name: METRO CITY BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 25 Jan 2019 (6 years ago)
Document Number: F19000001195
FEI/EIN Number 76-0819027
Address: 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340
Mail Address: 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340
Place of Formation: GEORGIA

Agent

Name Role Address
LOH, DAPHNE SOOK MEE Agent 6202 COMMERCE PALMS DRIVE, TAMPA, FL 33647

Chairman

Name Role Address
PAEK, NACK Y Chairman 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340

Director

Name Role Address
HUNGELING, WILLIAM J Director 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340
KIM, HOWARD H Director 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340
LAI, SION N Director 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340
LEUNG, DON T.P. Director 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340
LU, FEIYING Director 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340
PARK, YOUNG KYU Director 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340
PATEL, AJIT AMRITAL Director 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340
RHEE, FRANK S Director 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340
SHIM, SAM SANG-KOO Director 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340
TAN, FARID Director 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340

President

Name Role Address
KIM, HOWARD H President 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340

Chief Operating Officer

Name Role Address
KIM, HOWARD H Chief Operating Officer 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340

Secretary

Name Role Address
LAI, SION N Secretary 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340

Chief Executive Officer

Name Role Address
TAN, FARID Chief Executive Officer 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340

Officer

Name Role Address
LOH, DAPHNE SOOK MEE Officer 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340

Asst. Secretary

Name Role Address
STEWART, LUCAS C Asst. Secretary 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340

Chief Financial Officer

Name Role Address
STEWART, LUCAS C Chief Financial Officer 5114 BUFORD HIGHWAY, DORAVILLE, GA 30340

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-10 LOH, DAPHNE SOOK MEE No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-08-10
Foreign Profit 2019-01-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State