Search icon

METRO BANK OF DADE COUNTY - Florida Company Profile

Company Details

Entity Name: METRO BANK OF DADE COUNTY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO BANK OF DADE COUNTY 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: 21 Dec 1983 (41 years ago)
Date of dissolution: 05 May 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 May 1997 (28 years ago)
Document Number: G75674
FEI/EIN Number 592360317

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

Address: 9350 S DIXIE HWY, FLOOR 11, MIAMI, FL, 33156
Mail Address: 9350 S DIXIE HWY, FLOOR 11, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRO BANK OF DADE COUNTY 401(K) PLAN 2009 592360317 2010-07-12 METRO BANK OF DADE COUNTY 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-15
Business code 522110
Sponsor’s telephone number 3052331377
Plan sponsor’s address 16155 SW 117TH AVENUE SUITE 5, MIAMI, FL, 33177

Plan administrator’s name and address

Administrator’s EIN 592360317
Plan administrator’s name METRO BANK OF DADE COUNTY
Plan administrator’s address 16155 SW 117TH AVENUE SUITE 5, MIAMI, FL, 33177
Administrator’s telephone number 3052331377

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing DIANE DELELLA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRIER CHARLES E President 9350 S DIXIE HWY, MIAMI, FL, 33156
BRIER CHARLES E Chief Executive Officer 9350 S DIXIE HWY, MIAMI, FL, 33156
SCHEINER DAVID J Chairman 9350 S DIXIE HWY, MIAMI, FL, 33156
SCHEINER DAVID J Director 9350 S DIXIE HWY, MIAMI, FL, 33156
LEDER NATHAN I Vice Chairman 9350 S. DIXIE HWY, MIAMI, FL, 33156
DELELLA DIANE Secretary 9350 S DIXIE HWY, MIAMI, FL, 33156
HAVENICK ALEXANDER Director 9350 S DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 9350 S DIXIE HWY, FLOOR 11, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2001-02-28 9350 S DIXIE HWY, FLOOR 11, MIAMI, FL 33156 -
CORPORATE MERGER 1997-05-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000013437
AMENDMENT 1991-06-28 - -
AMENDMENT 1989-06-12 - -
AMENDMENT 1988-05-25 - -
AMENDMENT 1984-05-09 - -

Court Cases

Title Case Number Docket Date Status
HENRY FORERO, VS METRO BANK OF DADE COUNTY, 3D2011-0248 2011-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-26065

Parties

Name HENRY FORERO
Role Appellant
Status Active
Name METRO BANK OF DADE COUNTY
Role Appellee
Status Active
Representations BERTRAM A. SAPURSTEIN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-08
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2011-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-08-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32)
Docket Date 2011-08-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of METRO BANK OF DADE COUNTY
Docket Date 2011-08-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2011-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-04-11
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 HENRY FORERO
Docket Date 2011-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier's check or money order on or before February 22, 2011.
Docket Date 2011-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HENRY FORERO

Documents

Name Date
BANK CHARTER CANCELLED 2011-03-07
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State