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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HENRY FORERO, VS METRO BANK OF DADE COUNTY, | 3D2011-0248 | 2011-02-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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