Search icon

BANESCO USA - Florida Company Profile

Company Details

Entity Name: BANESCO USA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BANESCO USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: P05000030147
FEI/EIN Number 202768792

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

Address: 3155 NW 77th Ave, Miami, FL, 33122, US
Mail Address: 3155 NW 77th Ave, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BANESCO USA 401K PLAN 2012 202768792 2013-05-23 BANESCO USA 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-21
Business code 522110
Sponsor’s telephone number 7865520572
Plan sponsor’s mailing address 150 ALHAMBRA CIRCLE, SUITE 100, CORAL GABLES, FL, 33134
Plan sponsor’s address 150 ALHAMBRA CIRCLE, SUITE 100, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 202768792
Plan administrator’s name BANESCO USA
Plan administrator’s address 150 ALHAMBRA CIRCLE, SUITE 100, CORAL GABLES, FL, 33134
Administrator’s telephone number 7865520572

Number of participants as of the end of the plan year

Active participants 130
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
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 60
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing LETICIA PINO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
INTERAMERICAN CORPORATE SERVICES LLC Agent -
Garcia-Velez Calixto President 3155 NW 77th Ave, Miami, FL, 33122
ESCOTET MARIA M Secretary 3155 NW 77th Ave, Miami, FL, 33122
PINO LETICIA Executive Vice President 3155 NW 77th Ave, Miami, FL, 33122
Pereda Luis Secretary 3155 NW 77th Ave, Miami, FL, 33122
Pereda Luis Vice President 3155 NW 77th Ave, Miami, FL, 33122
Bril Abraham S Director 3155 NW 77th Ave, Miami, FL, 33122
PALOMARES CARLOS Director 3155 NW 77th Ave, Miami, FL, 33122

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-10-09 - -
CHANGE OF MAILING ADDRESS 2022-10-13 3155 NW 77th Ave, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 3155 NW 77th Ave, Miami, FL 33122 -
AMENDED AND RESTATEDARTICLES 2022-06-07 - -
AMENDMENT 2022-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-11 2525 PONCE DE LEON BLVD, SUITE 1225, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-09-11 INTERAMERICAN CORPORATE SERVICES LLC -
MERGER 2019-08-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000195837
AMENDMENT 2018-11-29 - -
AMENDED AND RESTATEDARTICLES 2013-06-26 - -

Court Cases

Title Case Number Docket Date Status
ENRIQUE ALVAREZ VS BANESCO, USA, et al. 4D2021-1736 2021-05-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21000594

Parties

Name Enrique Javier Alvarez
Role Appellant
Status Active
Representations Jonathan N. David
Name BANESCO USA
Role Appellee
Status Active
Representations Jamie M. Epstein, Moises T. Grayson
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 15, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Enrique Javier Alvarez
Docket Date 2021-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Enrique Javier Alvarez
Docket Date 2021-06-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the April 28, 2021 "order denying defendant's amended motion to vacate clerk's default" is an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130 as no default judgment has been entered. See Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001) (holding that clerk's defaults are not independently appealable and orders denying motions to vacate such defaults could only be challenged on plenary appeal of final judgment); cf Elliot v. Aurora Loan Services, LLC, 31 So. 3d 304(Fla. 4th DCA 2010) (reversing a default final judgment of foreclosure and an order denying appellant's motion to vacate the default); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Enrique Javier Alvarez
Docket Date 2021-05-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
LAKE SUCCESS HOA MANAGEMENT LLC, VS BANESCO USA, 3D2014-0140 2014-01-21 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
13-17447

Parties

Name LAKE SUCCESS HOA MANAGEMENT LLC
Role Appellant
Status Active
Representations JONATHAN KLINE
Name BANESCO USA
Role Appellee
Status Active
Representations I. Barry Blazberg
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s 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 2014-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LAKE SUCCESS HOA MANAGEMENT
Docket Date 2014-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2014-01-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VISTA AL MAR CORP. VS BANESCO USA, ET AL. 4D2013-3060 2013-08-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
13-002890 AW

Parties

Name VISTA AL MAR CORP.
Role Appellant
Status Active
Representations James A. Bonfiglio
Name JORGE BENACERRAF
Role Appellee
Status Active
Name BANESCO USA
Role Appellee
Status Active
Representations SCOTT H. SILVER
Name UNKNOWN TENANTS IN POSSESSION
Role Appellee
Status Active
Name THE EDGE CONDOMINIUM #1 ASSOC.
Role Appellee
Status Active
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this appeal is dismissed.
Docket Date 2013-10-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of VISTA AL MAR CORP
Docket Date 2013-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VISTA AL MAR CORP
Docket Date 2013-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-29
Amended and Restated Articles 2023-10-09
ANNUAL REPORT 2023-02-03
Amended and Restated Articles 2022-06-07
Amendment 2022-06-07
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-11-10
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State