Entity Name: | EXECUTIVE BANKING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXECUTIVE BANKING CORPORATION 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: | 12 Mar 1981 (44 years ago) |
Date of dissolution: | 02 Oct 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Oct 2020 (5 years ago) |
Document Number: | F24262 |
FEI/EIN Number |
592093771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9600 N. KENDALL DR., MIAMI, FL, 33176-1919, US |
Mail Address: | 9600 N. KENDALL DR., MIAMI, FL, 33176-1919, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300MRM4TIZZ5AHD51 | F24262 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O PEREZ, ASHLEY, 9600 n kendall drive, MIAMI, US-FL, US, 33176 |
Headquarters | 9600 North Kendall Drive, Miami, US-FL, US, 33176 |
Registration details
Registration Date | 2018-12-27 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-12-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | F24262 |
Name | Role | Address |
---|---|---|
SAFIE CARLOS A | President | 9600 N KENDALL DRIVE, MIAMI, FL, 33176 |
SAFIE CARLOS A | Director | 9600 N KENDALL DRIVE, MIAMI, FL, 33176 |
BEFELER GEORGE | Director | 9600 N KENDALL DRIVE, MIAMI, FL |
MELENDEZ-ENRIQUEZ MARIA | Director | 9600 N KENDALL DRIVE, MIAMI, FL |
FERNANDEZ-QUINCOCES GUILLERMO | Director | 9600 N KENDALL DR, MIAMI, FL, 33176 |
ARGUELLO ROBERTO J | Director | 9600 N KENDALL DRIVE, MIAMI, FL, 33176 |
EDE ELIAS A | Director | 9600 N KENDALL DR, MIAMI, FL, 33176 |
Johnson David | Agent | 9600 n kendall drive, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000091291 | EXECUTIVE NATIONAL BANK | EXPIRED | 2019-08-23 | 2024-12-31 | - | 9600 N KENDALL DRIVE, MIAMI, FL, 33176 |
G08100900195 | EXECUTIVE NATIONAL BANK | EXPIRED | 2008-04-09 | 2013-12-31 | - | 9600 N. KENDALL DRIVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-10-02 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS EXECUTIVE NATIONAL BANK, A NATIONAL. MERGER NUMBER 100000206001 |
REGISTERED AGENT NAME CHANGED | 2020-01-14 | Johnson, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 9600 n kendall drive, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2005-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 1982-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-02-26 | 9600 N. KENDALL DR., MIAMI, FL 33176-1919 | - |
CHANGE OF MAILING ADDRESS | 1982-02-26 | 9600 N. KENDALL DR., MIAMI, FL 33176-1919 | - |
AMENDMENT | 1981-09-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000293594 | ACTIVE | 1000000151215 | DADE | 2009-12-18 | 2030-02-16 | $ 15,569.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Merger | 2020-10-02 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State