Search icon

INTERNATIONAL FINANCE BANK - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FINANCE BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL FINANCE 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: 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: 31 Jul 2020 (5 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Sep 2024 (7 months ago)
Document Number: P20000056976
FEI/EIN Number 85-3345810

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

Address: 777 S.W. 37TH STREET, MIAMI, FL, 33135
Mail Address: 777 S.W. 37TH STREET, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900UKSP6SQGRSFL18 P20000056976 US-FL GENERAL ACTIVE 2020-07-31

Addresses

Legal C/O INTERAMERICAN CORPORATE SERVICES LLC, 2525 PONCE DE LEON BLVD, PENTHOUSE 1225, CORAL GABLES, US-FL, US, 33134-6049
Headquarters 777 S.W. 37TH STREET, MIAMI, US-FL, US, 33135

Registration details

Registration Date 2017-08-04
Last Update 2024-03-19
Status ISSUED
Next Renewal 2025-03-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P20000056976

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IFB 401(K) PLAN 2019 592327185 2020-07-21 INTERNATIONAL FINANCE BANK 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522110
Sponsor’s telephone number 3056488876
Plan sponsor’s address 777 SW 37TH AVENUE, STE. 700, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing EDITH MUNOZ
Valid signature Filed with authorized/valid electronic signature
IFB 401(K) PLAN 2018 592327185 2019-07-30 INTERNATIONAL FINANCE BANK 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522110
Sponsor’s telephone number 3056488876
Plan sponsor’s address 777 SW 37TH AVENUE, STE. 700, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing EDITH MUNOZ
Valid signature Filed with authorized/valid electronic signature
IFB 401K PLAN 2017 592327185 2018-10-04 INTERNATIONAL FINANCE BANK 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522110
Sponsor’s telephone number 3056488876
Plan sponsor’s address 777 SW 37TH AVENUE, STE 700, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing EDITH MUNOZ
Valid signature Filed with authorized/valid electronic signature
IFB 401K PLAN 2016 592327185 2017-08-07 INTERNATIONAL FINANCE BANK 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522110
Sponsor’s telephone number 3056488876
Plan sponsor’s address 777 SW 37TH AVENUE, STE 700, MIAMI, FL, 33135

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing EDITH MUNOZ
Valid signature Filed with authorized/valid electronic signature
IFB 401K PLAN 2015 592327185 2016-09-13 INTERNATIONAL FINANCE BANK 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522110
Sponsor’s telephone number 3056488876
Plan sponsor’s address 777 SW 37TH AVENUE, STE 700, MIAMI, FL, 33135

Plan administrator’s name and address

Administrator’s EIN 592327185
Plan administrator’s name INTERNATIONAL FINANCE BANK
Plan administrator’s address 777 SW 37TH AVENUE, STE 700, MIAMI, FL, 33135
Administrator’s telephone number 3056488876

Signature of

Role Plan administrator
Date 2016-09-13
Name of individual signing EDITH MUNOZ
Valid signature Filed with authorized/valid electronic signature
IFB 401K PLAN 2014 592327185 2015-02-26 INTERNATIONAL FINANCE BANK 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522110
Sponsor’s telephone number 3056488876
Plan sponsor’s address 777 SW 37TH AVENUE, STE 700, MIAMI, FL, 33135

Plan administrator’s name and address

Administrator’s EIN 592327185
Plan administrator’s name INTERNATIONAL FINANCE BANK
Plan administrator’s address 777 SW 37TH AVENUE, STE 700, MIAMI, FL, 33135
Administrator’s telephone number 3056488876

Signature of

Role Plan administrator
Date 2015-02-26
Name of individual signing EDITH MUNOZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-02-26
Name of individual signing CARLOS BLANCO
Valid signature Filed with authorized/valid electronic signature
IFB 401K PLAN 2013 592327185 2014-02-19 INTERNATIONAL FINANCE BANK 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522110
Sponsor’s telephone number 3056488876
Plan sponsor’s address 777 SW 37TH AVENUE, STE 700, MIAMI, FL, 33135

Plan administrator’s name and address

Administrator’s EIN 592327185
Plan administrator’s name INTERNATIONAL FINANCE BANK
Plan administrator’s address 777 SW 37TH AVENUE, STE 700, MIAMI, FL, 33135
Administrator’s telephone number 3056488876

Signature of

Role Plan administrator
Date 2014-02-19
Name of individual signing EDITH MUNOZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-19
Name of individual signing CARLOS BLANCO
Valid signature Filed with authorized/valid electronic signature
IFB 401K PLAN 2012 592327185 2013-01-11 INTERNATIONAL FINANCE BANK 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522110
Sponsor’s telephone number 3056488876
Plan sponsor’s address 777 SW 37TH AVENUE, STE 700, MIAMI, FL, 33135

Plan administrator’s name and address

Administrator’s EIN 592327185
Plan administrator’s name INTERNATIONAL FINANCE BANK
Plan administrator’s address 777 SW 37TH AVENUE, STE 700, MIAMI, FL, 33135
Administrator’s telephone number 3056488876

Signature of

Role Plan administrator
Date 2013-01-11
Name of individual signing EDITH GOMEZ-PALACIOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-11
Name of individual signing NELSON ALVARADO
Valid signature Filed with authorized/valid electronic signature
IFB 401K PLAN 2011 592327185 2012-06-28 INTERNATIONAL FINANCE BANK 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 522110
Sponsor’s telephone number 3056488876
Plan sponsor’s address 801 BRICKELL AVE STE 2400, MIAMI, FL, 331314943

Plan administrator’s name and address

Administrator’s EIN 592327185
Plan administrator’s name INTERNATIONAL FINANCE BANK
Plan administrator’s address 801 BRICKELL AVE STE 2400, MIAMI, FL, 331314943
Administrator’s telephone number 3056488876

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing EDITH GOMEZ-PALACIOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-28
Name of individual signing NELSON ALVARADO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCGUIRE JOHN Director 777 S.W. 37TH STREET STE 700, MIAMI, FL, 33135
SINGER CARLOS Director 777 S.W. 37TH STREET STE 700, MIAMI, FL, 33135
LASO VICTOR Director 777 S.W. 37TH AVENUE, STE 700, MIAMI, FL, 33135
Canessa-Gonzalez Sonia E Chief Financial Officer 777 S.W. 37TH STREET, MIAMI, FL, 33135
ARISMENDI ANA T Director 777 S.W. 37TH STREET, MIAMI, FL, 33135
HEIGHES CARLOS Director 777 S.W. 37TH STREET, MIAMI, FL, 33135
INTERAMERICAN CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-09-16 - -
AMENDED AND RESTATEDARTICLES 2021-05-03 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2020-09-14 INTERNATIONAL FINANCE BANK -
MERGER 2020-07-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000204611

Court Cases

Title Case Number Docket Date Status
International Finance Bank, Appellant(s), v. Micronix, Inc., et al., Appellee(s). 3D2024-0938 2024-05-24 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
19-37568-CA-01

Parties

Name INTERNATIONAL FINANCE BANK
Role Appellant
Status Active
Representations Victor Kalman Rones
Name MICRONIX INC.
Role Appellee
Status Active
Representations Kara Dawn Phinney
Name Enrique Salinas
Role Appellee
Status Active
Representations Kara Dawn Phinney
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Eugenia Salinas
Role Appellee
Status Active
Representations Kara Dawn Phinney

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 01/03/2025
On Behalf Of Micronix, Inc.
View View File
Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of International Finance Bank
View View File
Docket Date 2024-11-04
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
On Behalf Of International Finance Bank
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on August 20, 2024, is granted, and the record on appeal is supplemented to include the exhibits and transcript which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of International Finance Bank
View View File
Docket Date 2024-08-20
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record
On Behalf Of International Finance Bank
View View File
Docket Date 2024-08-12
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice
Description Notice of Appearance of Appellees counsel and Email Designation for Service
On Behalf Of Micronix, Inc.
View View File
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance of Appellate Counsel and Email Designation for Service
On Behalf Of International Finance Bank
View View File
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 11359307
On Behalf Of International Finance Bank
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 3, 2024.
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of International Finance Bank
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2025-01-07
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2025-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of International Finance Bank
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 02/03/2025
On Behalf Of Micronix, Inc.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including November 4, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including November 4, 2024. No further extensions will be allowed.
On Behalf Of International Finance Bank
View View File
JESUS FERNANDEZ, et al., VS INTERNATIONAL FINANCE BANK, et al., 3D2017-0192 2017-01-26 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
15-29194

Parties

Name JESUS FERNANDEZ LLC
Role Appellant
Status Active
Representations ROBERT B. COOK
Name Lisset Fernandez
Role Appellant
Status Active
Name INTERNATIONAL FINANCE BANK
Role Appellee
Status Active
Representations SANCHEZ-GALARRAGA, P.A., RICHARD L. BARBARA
Name NEW DAY MIAMI LLC
Role Appellee
Status Active
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 2017-03-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of JESUS FERNANDEZ
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS FERNANDEZ
Docket Date 2017-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTERNATIONAL FINANCE BANK
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (New Day Miami, LLC)-3 days to 7/13/17
Docket Date 2017-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTERNATIONAL FINANCE BANK
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (New Day Miami, LLC)-21 days to 7/10/17
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTERNATIONAL FINANCE BANK
Docket Date 2017-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JESUS FERNANDEZ
Docket Date 2017-05-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed May 23, 2017 is recognized by the court.
Docket Date 2017-05-23
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of INTERNATIONAL FINANCE BANK
Docket Date 2017-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/30/17
Docket Date 2017-04-12
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 JESUS FERNANDEZ
Docket Date 2017-03-13
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s emergency motion for stay pending review is hereby denied. LAGOA, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-02-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS FERNANDEZ
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JESUS FERNANDEZ
Docket Date 2017-01-26
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
PZP INVESTMENTS, INC., et al. VS INTERNATIONAL FINANCE BANK 3D2016-2753 2016-12-08 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
12-23576

Parties

Name ANDRES E. ZAPATA
Role Appellant
Status Active
Name PZP INVESTMENTS, INC.,
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name INTERNATIONAL FINANCE BANK
Role Appellee
Status Active
Representations JONATHAN A. HELLER
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, appellants' motion to strike is hereby denied. ORDERED that appellee's amended motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Appellee's motion for sanctions is hereby denied.
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of INTERNATIONAL FINANCE BANK
Docket Date 2017-04-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of PZP INVESTMENTS, INC.,
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for extension of time to file a response to the appellee¿s motion for order to show cause and/or dismiss appeal is granted to and including April 3, 2017
Docket Date 2017-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of INTERNATIONAL FINANCE BANK
Docket Date 2017-03-29
Type Response
Subtype Response
Description RESPONSE ~ to a motion for eot
On Behalf Of INTERNATIONAL FINANCE BANK
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for a few hours of extension of time to file a response to the appellee¿s motion for order to show cause and/or dismiss appeal is granted as stated in the motion.
Docket Date 2017-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PZP INVESTMENTS, INC.,
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants¿ fourth motion for extension of time to file a response to the appellee¿s motion for order to show cause and/or dismiss appeal is granted to and including March 13, 2017.
Docket Date 2017-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PZP INVESTMENTS, INC.,
Docket Date 2017-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ second motion for extension of time to file a response to the appellee¿s motion for order to show cause and/or to dismiss is granted to and including March 6, 2017.
Docket Date 2017-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to AE's motion for order to show cause and/or to dismiss appeal, with incorporated memorandum of law.
On Behalf Of PZP INVESTMENTS, INC.,
Docket Date 2017-02-22
Type Notice
Subtype Notice
Description Notice ~ of non-objection to aa second and final motion for eot
On Behalf Of INTERNATIONAL FINANCE BANK
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants¿ motion for extension of time to file a response to the appellee¿s motion for order to show cause and/or to dismiss is granted to and including February 16, 2017.
Docket Date 2017-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Amended motion for order to show cause why court should not strike notice of appeal as improper and untimely, or dismiss appeal
On Behalf Of INTERNATIONAL FINANCE BANK
Docket Date 2017-02-10
Type Notice
Subtype Notice
Description Notice ~ of non-objection to aa motion for eot
On Behalf Of INTERNATIONAL FINANCE BANK
Docket Date 2017-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion for order to show cause and/or to dismiss appeal
On Behalf Of PZP INVESTMENTS, INC.,
Docket Date 2017-01-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of INTERNATIONAL FINANCE BANK
Docket Date 2016-12-08
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 2016-12-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PZP INVESTMENTS, INC.,
Docket Date 2016-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amended and Restated Articles 2024-09-16
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
Amended and Restated Articles 2021-05-03
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-02-01
Amended/Restated Article/NC 2020-09-14
Merger 2020-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State