Search icon

PREMIER AMERICAN BANK

Company Details

Entity Name: PREMIER AMERICAN BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000055344
FEI/EIN Number 651111218
Address: 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126, US
Mail Address: 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER AMERICAN 401(K) PLAN 2010 651111218 2012-02-01 PREMIER AMERICAN BANK 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 522110
Sponsor’s telephone number 3056685408
Plan sponsor’s mailing address 5301 BLUE LAGOON DR., STE. 200, MIAMI, FL, 33126
Plan sponsor’s address 5301 BLUE LAGOON DR., STE. 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 651111218
Plan administrator’s name PREMIER AMERICAN BANK
Plan administrator’s address 5301 BLUE LAGOON DR., STE. 200, MIAMI, FL, 33126
Administrator’s telephone number 3056685408

Number of participants as of the end of the plan year

Active participants 314
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 62
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2012-02-01
Name of individual signing NATASHA THOMPSON
Valid signature Filed with authorized/valid electronic signature
PREMIER AMERICAN BANK 401(K) PLAN 2009 651111218 2010-10-22 PREMIER AMERICAN BANK 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 522110
Sponsor’s telephone number 3056685430
Plan sponsor’s mailing address 5301 BLUE LAGOON DR., STE. 200, MIAMI, FL, 33126
Plan sponsor’s address 5301 BLUE LAGOON DR., STE. 200, MIAMI, FL, 33126

Plan administrator’s name and address

Administrator’s EIN 651111218
Plan administrator’s name PREMIER AMERICAN BANK
Plan administrator’s address 5301 BLUE LAGOON DR., STE. 200, MIAMI, FL, 33126
Administrator’s telephone number 3056685430

Number of participants as of the end of the plan year

Active participants 69
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 61
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 10

Signature of

Role Plan administrator
Date 2010-10-22
Name of individual signing NATASHA THOMPSON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Address
BICHARA ROLANDO C Director 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126
MURAI RENE V Director TWO ALHAMBRA PLAZA, PH 1B, CORAL GABLES, FL, 33134
MACHADO LUIS D Director 305 ALCAZAR AVENUE, SUITE 3, CORAL GABLES, FL, 33134
MARTINEZ CARLOS E Director 11755 SW 90 ST, SUITE 210, MIAMI, FL, 33186
WOOD THOMAS D Director 95 MERRICK WAY, SUITE 360, CORAL GABLES, FL, 33134

Chairman

Name Role Address
BICHARA ROLANDO C Chairman 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126

President

Name Role Address
BICHARA ROLANDO C President 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126

Vice Chairman

Name Role Address
MURAI RENE V Vice Chairman TWO ALHAMBRA PLAZA, PH 1B, CORAL GABLES, FL, 33134
MACHADO LUIS D Vice Chairman 305 ALCAZAR AVENUE, SUITE 3, CORAL GABLES, FL, 33134

Executive Vice President

Name Role Address
VENERO JOY C Executive Vice President TWO ALHAMBRA PLAZA, PENTHOUSE 1D, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-06 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2008-03-06 5301 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL 33126 No data
AMENDMENT 2005-08-18 No data No data
AMENDMENT 2004-11-03 No data No data

Court Cases

Title Case Number Docket Date Status
GENERAL LENDING CORP., et al., VS IN RE: JIAXIAN ZHAO V. COSCULLUELA & MARZANO, P.A., et al., 3D2020-0641 2020-04-13 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
15-26110

Parties

Name General Lending Corp.
Role Appellant
Status Active
Representations Juan C. Zorrilla
Name PREMIER AMERICAN BANK
Role Appellant
Status Active
Name JIAXIAN ZHAO
Role Appellee
Status Active
Representations RAUL E. SALAS, ALEN H. HSU, Carlos D. Lerman, Cody German, Lissette Gonzalez
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-10-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of General Lending Corp.
Docket Date 2020-09-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on August 31, 2020, is recognized by the Court.
Docket Date 2020-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 10/12/2020
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of General Lending Corp.
Docket Date 2020-08-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of General Lending Corp.
Docket Date 2020-08-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Shutts & Bowen, LLP, and Aliette D. Rodz, Esquire, and Patrick G. Brugger, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellants shall retain new counsel within thirty (30) days from the date of this Order. Failure to comply will result in the dismissal of this appeal.
Docket Date 2020-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of General Lending Corp.
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of General Lending Corp.
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/31/20
Docket Date 2020-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 7/30/20
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of General Lending Corp.
Docket Date 2020-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIAXIAN ZHAO
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of General Lending Corp.
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/10/20
Docket Date 2020-04-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of General Lending Corp.
Docket Date 2020-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 23, 2020.
Docket Date 2020-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of General Lending Corp.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of General Lending Corp.
JIAXIAN ZHAO VS PREMIER AMERICAN BANK AND GENERAL LENDING CORPORATION 3D2017-1783 2017-08-07 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
14-10576

Parties

Name JIAXIAN ZHAO
Role Appellant
Status Active
Representations Carlos D. Lerman
Name PREMIER AMERICAN BANK
Role Appellee
Status Active
Representations SUZANNE Y. LABRIT, Jose A. Ceide, Aliette D. Rodz, Cody German, AMY WESSEL JONES
Name General Lending Corp.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ Motion for Review and modification of Supersedeas Bond and for temporary stay
On Behalf Of JIAXIAN ZHAO
Docket Date 2019-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2018-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We grant the motion to strike, in part. It is appropriate for a notice of supplemental authority to indicate the issue pertinent to the point on appeal or to contain a page citation. This enables the Court to identify the issues and argument for which the supplemental authority is offered. Any comment about what the Court held is argument and will be subject to a motion to strike. Florida Dep’t of Health & Rehabilitative Servs. v. Martin, 563 So. 2d 1124 (Fla. 1st DCA 1990). Appellant’s motion is granted in part and the editorial material contained in the notices of supplemental authority is stricken.
Docket Date 2018-08-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ argument from ae notice of supplemental authority
On Behalf Of JIAXIAN ZHAO
Docket Date 2018-08-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2018-05-14
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to reset o/a
On Behalf Of JIAXIAN ZHAO
Docket Date 2018-04-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JIAXIAN ZHAO
Docket Date 2018-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 4, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed in the appendix to said motion.
Docket Date 2018-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JIAXIAN ZHAO
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JIAXIAN ZHAO
Docket Date 2018-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JIAXIAN ZHAO
Docket Date 2018-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JIAXIAN ZHAO
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 4/12/18
Docket Date 2018-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2018-02-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-6 days to 2/13/18
Docket Date 2018-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2018-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s January 22, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed in the appendix to said motion.
Docket Date 2018-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 2/7/18
Docket Date 2018-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2018-01-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 1/23/18
Docket Date 2018-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2017-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-35 days to 1/8/18
Docket Date 2017-11-06
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the response, the temporary stay entered on October 27, 2017 is hereby lifted. Appellant’s emergency motion for a modification of the bond amount set by the trial court is denied. ROTHENBERG, C.J., SALTER and LINDSEY, JJ., concur.
Docket Date 2017-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/4/17
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2017-10-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2017-10-30
Type Response
Subtype Response
Description RESPONSE ~ to aa emerg. motion for review and modification of supersedeas bond and for temporary stay
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2017-10-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration, the judicial sale set for November 15, 2017, is temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant’s emergency motion for review and modification of supersedeas bond. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2017-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JIAXIAN ZHAO
Docket Date 2017-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JIAXIAN ZHAO
Docket Date 2017-10-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JIAXIAN ZHAO
Docket Date 2017-09-06
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant’s emergency motion to stay is granted, and this cause is remanded to the trial court to conduct a hearing for the purpose of setting a reasonable and sufficient bond. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2017-09-05
Type Response
Subtype Reply
Description REPLY ~ to Appellant's Emergency Motion To Stay
On Behalf Of JIAXIAN ZHAO
Docket Date 2017-09-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JIAXIAN ZHAO
Docket Date 2017-08-28
Type Response
Subtype Response
Description RESPONSE ~ to aa emerg. motion to stay judicial sale and review of the trial court's order denying aa motion to stay
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2017-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2017-08-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PREMIER AMERICAN BANK
Docket Date 2017-08-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellant's emergency motion to stay judicial sale and for review of the trial court's order, the judicial sale set for Wednesday, August 23, 2017 is temporarily stayed pending further order of this Court.Appellees are ordered to file a response to the appellant's emergency motion to stay within ten (10) days from the date of this order. Appellant may file a reply within five (5) days of the filing of the response.
Docket Date 2017-08-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ JUDICIAL SALE AND FOR REVIEW OF THE TRIAL COURT'S ORDER DENYING AA MOTION TO STAY JUDICIAL SALE PENDING APPEAL
On Behalf Of JIAXIAN ZHAO
Docket Date 2017-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION OF COURT REPORTER
On Behalf Of JIAXIAN ZHAO
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JIAXIAN ZHAO
Docket Date 2017-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
KEYS COUNTRY RESORT, LLC, etc., et al., VS FLORIDA COMMUNITY BANK, N.A., etc., 3D2014-0846 2014-04-16 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
09-74204

Parties

Name ROBIN SEGALL
Role Appellant
Status Active
Representations Martin G. McCarthy
Name SANDY SEGALL
Role Appellant
Status Active
Name KEYS COUNTRY RESORT, LLC
Role Appellant
Status Active
Name FLORIDA COMMUNITY BANK, N.A.
Role Appellee
Status Active
Name PREMIER AMERICAN BANK
Role Appellee
Status Active
Representations Scott Alan Orth, LAWRENCE M. SCHANTZ, JAMES E. SAUNDERS, III, PETER M. BERNHARDT, TODD R. FRIEDMAN
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBIN SEGALL
Docket Date 2014-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Corrected.
Docket Date 2014-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 on or before May 2, 2014.
Docket Date 2014-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2014-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of ROBIN SEGALL
Docket Date 2014-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WATER PLACE GROUP, LLC, VS PREMIER AMERICAN BANK, N.A., 3D2011-0072 2011-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-54597

Parties

Name WATER PLACE GROUP, LLC
Role Appellant
Status Active
Representations OTTO E. BERGES
Name PREMIER AMERICAN BANK
Role Appellee
Status Active
Representations ANDRES PEREZ, THOMAS J. REBULL
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

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 2011-08-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-08-31
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
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 2011-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
BANK CHARTER CANCELLED 2011-03-07
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-10
Amendment 2005-08-18
ANNUAL REPORT 2005-01-20
Amendment 2004-11-03
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State