Search icon

GREAT FLORIDA BANK - Florida Company Profile

Company Details

Entity Name: GREAT FLORIDA BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT FLORIDA BANK 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: 06 May 2004 (21 years ago)
Date of dissolution: 31 Jan 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: P04000073898
FEI/EIN Number 201095951

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

Address: 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL, 33016, US
Mail Address: 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT FLORIDA BANK EMPLOYEE BENEFITS PLAN 2009 201095951 2010-07-30 GREAT FLORIDA BANK 250
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2006-01-01
Business code 522120
Sponsor’s telephone number 3055146900
Plan sponsor’s mailing address 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL, 33016
Plan sponsor’s address 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL, 33016

Plan administrator’s name and address

Administrator’s EIN 201095951
Plan administrator’s name GREAT FLORIDA BANK
Plan administrator’s address 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL, 33016
Administrator’s telephone number 3055146900

Number of participants as of the end of the plan year

Active participants 230
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing VENUS SEGARRA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing DEBORAH WINKLES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GHOMESHI MEHDI Chairman 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL, 33016
JONES DARYL L Director 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL, 33016
BERNSTEIN KENNETH R Director 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL, 33016
SLESNICK DONALD D Director 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL, 33016
PANTIN LESLIE V Vice Chairman 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL, 33016
LAURASH GARY Agent 15050 NW 79TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
MERGER 2014-01-31 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS FLORIDA COMMUNITY BANK, N.A.. MERGER NUMBER 300000138083
AMENDMENT 2013-02-11 - -
RESTATED ARTICLES 2012-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-03-20 15050 NW 79TH COURT, SUITE 200, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2009-11-30 LAURASH, GARY -
RESTATED ARTICLES 2009-03-04 - -
AMENDMENT 2005-05-25 - -

Court Cases

Title Case Number Docket Date Status
JULIO C. FERNANDEZ and JUDITH M. FERNANDEZ, VS GREAT FLORIDA BANK, 3D2017-0155 2017-01-20 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
10-46980

Parties

Name Julio C. Fernandez
Role Appellant
Status Active
Representations Roberta G. Mandel
Name Judith M. Fernandez
Role Appellant
Status Active
Name GREAT FLORIDA BANK
Role Appellee
Status Active
Representations ROBERT M. CHISHOLM, DENNIS R. HABER
Name HON. RODNEY SMITH
Role Appellee
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration, appellants' motion to strike appellee's motion for sanctions is hereby denied. Appellee's motion for sanctions and appellants' motion for award of appellate attorneys' fees are hereby denied.
Docket Date 2017-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-31
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, September 19, 2017. The Court will consider the case without oral argument. EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Julio C. Fernandez
Docket Date 2017-06-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Julio C. Fernandez
Docket Date 2017-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Julio C. Fernandez
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/27/17
Docket Date 2017-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Julio C. Fernandez
Docket Date 2017-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2017-04-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ motion to strike ae motion for sanctions and aa motion for attorney's fees
On Behalf Of Julio C. Fernandez
Docket Date 2017-04-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Julio C. Fernandez
Docket Date 2017-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for sanctions.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/8/17
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for leave to file a second amended/corrected initial brief is granted, and the second amended/corrected initial brief filed April 6, 2017 is accepted by the Court.
Docket Date 2017-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Julio C. Fernandez
Docket Date 2017-04-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Julio C. Fernandez
Docket Date 2017-04-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ corrected
On Behalf Of Julio C. Fernandez
Docket Date 2017-03-23
Type Record
Subtype Appendix
Description Appendix ~ to Amended/Corrected to IB.
On Behalf Of Julio C. Fernandez
Docket Date 2017-03-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ Amended/Corrected IB.
On Behalf Of Julio C. Fernandez
Docket Date 2017-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/17/17
Docket Date 2017-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/17/17
Docket Date 2017-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-01-27
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 February 6, 2017.
Docket Date 2017-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Julio C. Fernandez
Docket Date 2017-01-26
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Julio C. Fernandez
Docket Date 2017-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-20
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 2017-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Julio C. Fernandez
EDUARDO OROZCO, etc., et al., VS GREAT FLORIDA BANK, 3D2013-3048 2013-12-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1268

Parties

Name MARIA VICTORIA ISAZA
Role Appellant
Status Active
Representations Roberta G. Mandel
Name EDUARDO E. OROZCO
Role Appellant
Status Active
Name GREAT FLORIDA BANK
Role Appellee
Status Active
Representations GREENSPOON MARDER LLP, MITCHELL D. ADLER, NORMAN T. ROBERTS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 vols. electronic
Docket Date 2013-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-27
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 2013-12-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIA VICTORIA ISAZA
Docket Date 2013-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2013-12-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2013-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Merger 2014-01-31
ANNUAL REPORT 2013-04-02
Amendment 2013-02-11
Restated Articles 2012-06-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-10
Reg. Agent Change 2009-11-30
ANNUAL REPORT 2009-04-30
Restated Articles 2009-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State