Search icon

SUNSTATE BANK

Company Details

Entity Name: SUNSTATE BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Aug 2018 (6 years ago)
Document Number: P98000093015
FEI/EIN Number 650878433
Mail Address: 2901 S LE JEUNE RD, CORAL GABLES, FL, 33134, US
Address: 2901 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNSTATE BANK 401(K) PLAN 2015 650878433 2016-06-01 SUNSTATE BANK 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 3052560900
Plan sponsor’s address 14095 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing CHARLES DAVIS
Valid signature Filed with authorized/valid electronic signature
SUNSTATE BANK 401(K) PLAN 2015 650878433 2016-08-04 SUNSTATE BANK 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 3052560900
Plan sponsor’s address 14095 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing CHARLES DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-04
Name of individual signing CHARLES DAVIS
Valid signature Filed with authorized/valid electronic signature
SUNSTATE BANK 401(K) PLAN 2014 650878433 2015-06-26 SUNSTATE BANK 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 3052560900
Plan sponsor’s address 14095 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing CHARLES DAVIS
Valid signature Filed with authorized/valid electronic signature
SUNSTATE BANK 401(K) PLAN 2013 650878433 2014-07-01 SUNSTATE BANK 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 3052560900
Plan sponsor’s address PO BOX 56-2500, MIAMI, FL, 33256

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing LEIF GUNDERSON
Valid signature Filed with authorized/valid electronic signature
SUNSTATE BANK 401(K) PLAN 2012 650878433 2013-07-23 SUNSTATE BANK 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 3052560900
Plan sponsor’s address PO BOX 56-2500, MIAMI, FL, 33256

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing LEIF GUNDERSON
Valid signature Filed with authorized/valid electronic signature
SUNSTATE BANK 401(K) PLAN 2011 650878433 2012-07-30 SUNSTATE BANK 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 3052560900
Plan sponsor’s address PO BOX 56-2500, MIAMI, FL, 33256

Plan administrator’s name and address

Administrator’s EIN 650878433
Plan administrator’s name SUNSTATE BANK
Plan administrator’s address PO BOX 56-2500, MIAMI, FL, 33256
Administrator’s telephone number 3052560900

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing LEIF GUNDERSON
Valid signature Filed with authorized/valid electronic signature
SUNSTATE BANK 401(K) PLAN 2010 650878433 2011-09-15 SUNSTATE BANK 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 3052560900
Plan sponsor’s address PO BOX 56-2500, MIAMI, FL, 33256

Plan administrator’s name and address

Administrator’s EIN 650878433
Plan administrator’s name SUNSTATE BANK
Plan administrator’s address PO BOX 56-2500, MIAMI, FL, 33256
Administrator’s telephone number 3052560900

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing LEIF K. GUNDERSON
Valid signature Filed with authorized/valid electronic signature
SUNSTATE BANK 401(K) PLAN 2010 650878433 2011-06-17 SUNSTATE BANK 48
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 522110
Sponsor’s telephone number 3052560900
Plan sponsor’s address PO BOX 56-2500, MIAMI, FL, 33256

Plan administrator’s name and address

Administrator’s EIN 650878433
Plan administrator’s name SUNSTATE BANK
Plan administrator’s address PO BOX 56-2500, MIAMI, FL, 33256
Administrator’s telephone number 3052560900

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing ADP RETIREMENT SERVICES COMPLIANCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MACASTROPA FABRICIO EVP/CFO Agent SUNSTATE BANK, MIAMI, FL, 33176

Chairman

Name Role Address
BURMAIAN ALEXANDRE Chairman 2901 S Le Jeune Rd, Miami, FL, 33134

Director

Name Role Address
DE VAUX LLOYD Director 2901 S Le Jeune Rd, Miami, FL, 33134
NETO ANDRE J Director 2901 S Le Jeune Rd, Miami, FL, 33134
LIEBERMAN DAVID A Director 14095 S. DIXIE HIGHWAY, MIAMI, FL, 33176
MCALLASTER CRAIG M Director 14095 S. DIXIE HIGHWAY, MIAMI, FL, 33176
DEBESA BARBARA Director 14095 S. DIXIE HIGHWAY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 MACASTROPA, FABRICIO, EVP/CFO No data
CHANGE OF MAILING ADDRESS 2019-02-27 2901 S. LE JEUNE ROAD, CORAL GABLES, FL 33134 No data
MERGER 2018-08-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000185109
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 2901 S. LE JEUNE ROAD, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 SUNSTATE BANK, 14095 S. DIXIE HWY., MIAMI, FL 33176 No data
AMENDMENT 2014-11-10 No data No data
AMENDMENT AND NAME CHANGE 2007-03-07 SUNSTATE BANK No data
AMENDMENT 2004-01-09 No data No data
AMENDMENT 2001-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-27
Merger 2018-08-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-21
AMENDED ANNUAL REPORT 2016-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State