Search icon

CITY NATIONAL BANK OF FLORIDA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITY NATIONAL BANK OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Designation of Agent
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: 11 Apr 2017 (8 years ago)
Document Number: Q17000000042
FEI/EIN Number 59-1297458

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

Address: 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL 33131
Mail Address: C/O CITY NATIONAL BANK OF FLORIDA, ATT: LEGAL DEPARTMENT, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade

Key Officers & Management

Name Role Address
CARBALLO, MARIO Agent C/O CITY NATIONAL BANK OF FLORIDA, ATTN: LEGAL DEPARTMENT, 100 SE 2ND ST 16TH FLOOR, MIAMI, FL 33131

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
J9CEB8J5QRK8
CAGE Code:
9UEP1
UEI Expiration Date:
2026-01-28

Business Information

Activation Date:
2025-01-30
Initial Registration Date:
2023-08-23

Form 5500 Series

Employer Identification Number (EIN):
591297458
Plan Year:
2017
Number Of Participants:
580
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
489
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
494
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
466
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
453
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095633 TOTALBANK ACTIVE 2024-08-12 2029-12-31 - 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL, 33131
G18000090290 BCICAPITAL ACTIVE 2018-08-14 2028-12-31 - 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL, 33131
G16000003042 BCI FINANCIAL GROUP ACTIVE 2016-01-07 2026-12-31 - ATTN: LEGAL DEPARTMENT, 100 SE 2ND STREET, 13TH FLOOR, MIAMI, FL, 33131
G09000106214 CITY NATIONAL BANK ACTIVE 2009-05-29 2029-12-31 - ATTN: LEGAL DEPARTMENT, 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-01-29 CARBALLO, MARIO -
CHANGE OF MAILING ADDRESS 2019-10-23 100 SE 2ND STREET, 19TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-23 C/O CITY NATIONAL BANK OF FLORIDA, ATTN: LEGAL DEPARTMENT, 100 SE 2ND ST 16TH FLOOR, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000549719 ACTIVE 2018-CA-000404 FOURTH JUDICIAL CIRCUIT, DUVAL 2022-10-04 2027-12-14 $2,475,000.00 SIGNATURE LAND, INC., 334 TARPON AVENUE, FERNANDINA BEACH, FL 32234

Court Cases

Title Case Number Docket Date Status
Signature Land, Inc., etc. et al., Petitioner(s) v. City National Bank of Florida, as Trustee of Land Trust No. 2400-9492-00, Respondent(s) SC2025-0005 2025-01-02 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-0308;

Parties

Name SIGNATURE LAND, INC.
Role Petitioner
Status Active
Representations Charles Alan Lawson, Jessica Leighann Slatten, Vivekka Suppiah, Jeffrey Charles Regan, Charles R Walker, Jr.
Name EDWARDS CREEK SIGNATURE, LLC
Role Petitioner
Status Active
Name CITY NATIONAL BANK OF FLORIDA
Role Respondent
Status Active
Representations Michael Lockamy, Elliot H. Scherker, Bethany Jane Matilda Pandher
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Signature Land, Inc.
View View File
Docket Date 2025-01-03
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case-Pay Fee
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of January 2, 2025, seeking review of opinion dated October 25, 2024, in which rehearing was denied December 6, 2024.
View View File
Docket Date 2025-01-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Alex Shchegol, Appellant(s), v. City National Bank of Florida, Appellee(s). 3D2024-2196 2024-12-10 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4037-CA-01

Parties

Name Alex Shchegol
Role Appellant
Status Active
Representations Heather Allyn DeGrave
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations Robert P Frankel
Name Herald Center Department Store of New York, LLC
Role Appellee
Status Active
Representations Elaine D. Walter
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 2024-12-27
Type Order
Subtype Order on Consolidation
Description Upon the Court's own motion, it is ordered that case no. 3D2024-2196 be consolidated with case nos. 3D2024-1664 and 3D2024-2197. The above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1664. All filings in the case shall be under case no. 3D2024-1664. The parties shall file only one set of briefs under case no. 3D2024-1664.
View View File
Docket Date 2024-12-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13481734
On Behalf Of Alex Shchegol
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Alex Shchegol
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2196. Incomplete certificate of service in NOA. Related case: 24-2197 and 24-1664
On Behalf Of Alex Shchegol
View View File
Docket Date 2024-12-10
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 December 20, 2024.
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
THE BANK OF NEW YORK MELLON, etc., Appellant(s) v. GUSTAVO AVIGLIANO, et al., Appellee(s). 4D2024-1471 2024-06-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-028844

Parties

Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations Heather Lynn Griffiths, Evan Scott Rosenberg
Name VISCONTI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Denise Marie Blackwell-Pineda
Name 627VISCONTI, LLC
Role Appellee
Status Active
Representations Aaron R. Cohen
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Name Mortgage Electronic Registration Systems, Inc., etc.
Role Appellee
Status Active
Name Hon. Christopher William Pole
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Gustavo Avigliano
Role Appellee
Status Active
Name Andrea Gonzalez Avigliano
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 12, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within five (5) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's October 25, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within fifteen (15) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 15 Days to October 30, 2024
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 627Visconti, LLC
Docket Date 2024-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2024-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 23 Days to September 6, 2024.
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-06
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,034 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-25
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's July 24, 2024 notice of related case or issue, case numbers 4D2024-1471 and 4D2024-1436 are consolidated for purposes of assignment to the same appellate panel only.
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-06-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Bank of New York Mellon, etc.
View View File
Docket Date 2024-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
Docket Date 2024-11-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 627Visconti, LLC
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 6, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Brown and Brown, Inc., et al., Appellant(s), v. City National Bank of Florida, Appellee(s). 3D2024-0295 2024-02-15 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
22-13377

Parties

Name Brown and Brown, Inc.
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name ERIC BROWN LLC
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name Ian Brown
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations Robert P Frankel
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-08
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, are dismissed for failure to comply with this Court's Order dated September 13, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-09-13
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 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Thirty Day Extension of Time to Serve Initial Brief-30 days to 09/06/2024 Granted
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/07/2024(GRANTED
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Sixty (60) Day Extension of Time to File Initial Brief. 60 Days to 07/08/2024 (Granted)
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-05-07
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 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellants' Motion to Consolidate, the Motion is hereby granted. It is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024- 0295. All filings in the case shall be under case no. 3D2024-0295. The parties shall file only one set of briefs under case no. 3D2024-0295.
View View File
Docket Date 2024-04-02
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Consolidate
On Behalf Of City National Bank of Florida
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City National Bank of Florida
View View File
Docket Date 2024-03-25
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Consolidate.
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-02-16
Type Event
Subtype Fee Satisfied
Description Fee paid through portal.
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description 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 February 25, 2024.
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10339189
On Behalf Of Brown and Brown, Inc.
View View File
NY Auto Concierge, Inc., et al., Appellant(s), v. City National Bank of Florida, Appellee(s). 3D2024-0296 2024-02-15 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
22-13388

Parties

Name NY Auto Concierge, Inc.
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name ERIC BROWN LLC
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name Ian Brown
Role Appellant
Status Active
Representations Jason Matthew Wandner
Name CITY NATIONAL BANK OF FLORIDA
Role Appellee
Status Active
Representations Robert P Frankel
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-08
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that these consolidated appeals from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, are dismissed for failure to comply with this Court's Order dated September 13, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-09-13
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 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Thirty Day Extension of Time to Serve Initial Brief-30 days to 09/06/2024 Granted
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 08/07/2024(GRANTED
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Sixty (60) Day Extension of Time to File Initial Brief. 60 Days to 07/08/2024 (Granted)
On Behalf Of Brown and Brown, Inc.
View View File
Docket Date 2024-05-07
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 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellants' Motion to Consolidate, the Motion is hereby granted. It is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024- 0295. All filings in the case shall be under case no. 3D2024-0295. The parties shall file only one set of briefs under case no. 3D2024-0295.
View View File
Docket Date 2024-04-02
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Consolidate
On Behalf Of City National Bank of Florida
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City National Bank of Florida
View View File
Docket Date 2024-02-16
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal
Docket Date 2024-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10339744
On Behalf Of NY Auto Concierge, Inc.
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of NY Auto Concierge, Inc.
View View File
Docket Date 2024-03-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NY Auto Concierge, Inc.
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of NY Auto Concierge, Inc.
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description 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 February 25, 2024.
View View File

Documents

Name Date
Reg. Agent Change 2021-01-29
Reg. Agent Change 2019-10-23
Designation of Agent 2017-04-11

USAspending Awards / Financial Assistance

Date:
2025-03-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
279837.00
Total Face Value Of Loan:
279837.00
Date:
2025-03-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
299475.00
Total Face Value Of Loan:
299475.00
Date:
2025-03-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
240562.00
Total Face Value Of Loan:
240562.00
Date:
2025-03-14
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
153846.00
Total Face Value Of Loan:
153846.00
Date:
2025-03-04
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
289656.00
Total Face Value Of Loan:
289656.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Feb 2025

Sources: Florida Department of State