Search icon

GREAT EASTERN BANK OF FLORIDA - Florida Company Profile

Company Details

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

GREAT EASTERN BANK OF FLORIDA 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: 13 May 1993 (32 years ago)
Date of dissolution: 01 Apr 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 2013 (12 years ago)
Document Number: S89727
FEI/EIN Number 650446122

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

Address: 4601 N.W. 72ND AVENUE, MIAMI, FL, 33166
Mail Address: ATTN: FLORA CHAN, 4601 N.W. 72ND AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEU CARL W Director 4801 N.W. 72ND AVENUE, BAY 1, MIAMI, FL, 33166
TSENG GEORGE S Director 21 NE 166TH ST, NORTH MIAMI BEACH, FL, 33162
TSENG GEORGE S Chairman 21 NE 166TH ST, NORTH MIAMI BEACH, FL, 33162
LUBERA JOHN H Director 2155 MATTHEWS ROAD, BIG PINE KEY, FL, 33043
LUBERA JOHN H President 2155 MATTHEWS ROAD, BIG PINE KEY, FL, 33043
CHENG REUY HSIUNG Director 2491 N.W. 107TH AVENUE, CORAL SPRINGS, FL, 33065
YU JIN YEN (PETER) Director 2855 PADDOCK ROAD, WESTON, FL, 33331
YEUNG HOI SANG W(KELLY) Director 4104 AURORA STREET, CORAL GABLES, FL, 33146
LUBERA JOHN H Agent 4601 N.W. 72ND AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
MERGER 2013-04-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F13000001407. MERGER NUMBER 300000130423
REGISTERED AGENT NAME CHANGED 2012-04-20 LUBERA, JOHN H -
AMENDMENT 2010-05-20 - -
AMENDMENT 2005-10-24 - -
CHANGE OF MAILING ADDRESS 1999-07-15 4601 N.W. 72ND AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1997-10-06 4601 N.W. 72ND AVENUE, MIAMI, FL 33166 -
REINSTATEMENT 1997-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
JORGE ABRAHAM JAEN, VS GREAT EASTERN BANK OF FLORIDA, etc., 3D2013-1671 2013-06-26 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
08-24002

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-22196

Parties

Name JORGE ABRAHAM JAEN
Role Appellant
Status Active
Representations GEOFFREY D. ITTLEMAN
Name GREAT EASTERN BANK OF FLORIDA
Role Appellee
Status Active
Representations Monica T. Cronin, DAVID P. HARTNETT, MICHAEL BORELL, I. Barry Blazberg, Carlos D. Lerman
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ This cause is removed from the oral argument calendar of Monday, June 9, 2014. The Court will consider the case without oral argument.WELLS, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2014-06-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JORGE ABRAHAM JAEN
Docket Date 2014-05-12
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Geoffrey D. Ittleman 377790 AE Carlos D. Lerman 768448 AE Ian Barry Blaxberg 236322 AE Monica T. Cronin 599883 AE Michael P. Borell 813125 AE David P. Hartnett 946631 CC Harvey Ruvin CC Miami-Dade Clerk JU Hon. Lisa S. Walsh CC Miami-Dade Clerk CC Harvey Ruvin AE David P. Hartnett 946631 AE Michael P. Borell 813125 AE Monica T. Cronin 599883 AE Ian Barry Blaxberg 236322 AE Carlos D. Lerman 768448 AA Geoffrey D. Ittleman 377790
Docket Date 2014-05-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Carlos D. Lerman 768448 AA Geoffrey D. Ittleman 377790
Docket Date 2014-05-06
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 6-9-14
Docket Date 2014-05-06
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-05-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of JORGE ABRAHAM JAEN
Docket Date 2014-05-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREAT EASTERN BANK OF FLORIDA
Docket Date 2014-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-25 days to 4/29/14
Docket Date 2014-04-02
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 GREAT EASTERN BANK OF FLORIDA
Docket Date 2014-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JORGE ABRAHAM JAEN
Docket Date 2014-03-10
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JORGE ABRAHAM JAEN
Docket Date 2014-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE ABRAHAM JAEN
Docket Date 2014-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ electronic
Docket Date 2014-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/10/14
Docket Date 2014-01-10
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 JORGE ABRAHAM JAEN
Docket Date 2014-01-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including February 8, 2014. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2014-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREAT EASTERN BANK OF FLORIDA
Docket Date 2014-01-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2013-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREAT EASTERN BANK OF FLORIDA
Docket Date 2013-12-12
Type Notice
Subtype Notice
Description Notice ~ aa's designation to approved court reporter
On Behalf Of JORGE ABRAHAM JAEN
Docket Date 2013-12-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss appeal is hereby denied as moot. Appellant has obtained an agreed extension of time to file the initial brief.
Docket Date 2013-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/16/14
Docket Date 2013-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE ABRAHAM JAEN
Docket Date 2013-11-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ or to set final deadline for filing of initial brief
On Behalf Of GREAT EASTERN BANK OF FLORIDA
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days t0 11/22/13
Docket Date 2013-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORGE ABRAHAM JAEN
Docket Date 2013-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 volumes.
Docket Date 2013-07-26
Type Notice
Subtype Notice
Description Notice ~ of compliance/ mailing the check 7/26/13
On Behalf Of JORGE ABRAHAM JAEN
Docket Date 2013-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 27, 2013.
Docket Date 2013-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE ABRAHAM JAEN
BRIAN L. FINK, et al., VS ATTORNEY'S TITLE INSURANCE FUND, 3D2012-1278 2012-05-16 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
10-27591

Parties

Name BRIAN L. FINK
Role Appellant
Status Active
Name CATLIN SAXON FINK & KOLSKI8
Role Appellant
Status Active
Representations Monica T. Cronin
Name HARRY R. SCHAFER
Role Appellant
Status Active
Name GREAT EASTERN BANK OF FLORIDA
Role Appellee
Status Active
Representations CHAD M. FREEDMAN
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-10
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES.
Docket Date 2013-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants¿ motion for rehearing is hereby denied. CORTIÑAS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur. Appellants¿ motion for rehearing en banc is denied.
Docket Date 2013-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-16
Type Response
Subtype Response
Description RESPONSE ~ in oppositoin to motion for rehearing and rehearing en banc
On Behalf Of GREAT EASTERN BANK OF FLORIDA
Docket Date 2013-05-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys¿ fees and costs pursuant to proposal for settlement filed by appellee, it is ordered that said motion is conditionally granted upon a determination of a legally sufficient proposal for settlement. CORTIÑAS and ROTHENBERG, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2013-05-07
Type Record
Subtype Appendix
Description Appendix ~ to aa motion for rehearing and rehearing en banc
On Behalf Of HARRY R. SCHAFER
Docket Date 2013-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of HARRY R. SCHAFER
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARRY R. SCHAFER
Docket Date 2013-03-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of HARRY R. SCHAFER
Docket Date 2013-02-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of GREAT EASTERN BANK OF FLORIDA
Docket Date 2013-02-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of HARRY R. SCHAFER
Docket Date 2013-02-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A)
Docket Date 2013-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREAT EASTERN BANK OF FLORIDA
Docket Date 2013-02-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GREAT EASTERN BANK OF FLORIDA
Docket Date 2013-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ to proposal for settlement
On Behalf Of GREAT EASTERN BANK OF FLORIDA
Docket Date 2013-02-07
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 HARRY R. SCHAFER
Docket Date 2012-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ duplicate
On Behalf Of GREAT EASTERN BANK OF FLORIDA
Docket Date 2012-12-19
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 GREAT EASTERN BANK OF FLORIDA
Docket Date 2012-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HARRY R. SCHAFER
Docket Date 2012-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Harry R. Schafer 0508667 AA Monica T. Cronin 0599883
Docket Date 2012-10-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' September 27, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2012-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of HARRY R. SCHAFER
Docket Date 2012-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-13
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 CATLIN SAXON FINK & KOLSKI8
Docket Date 2012-09-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed September 10, 2012 is recognized by the court.
Docket Date 2012-09-10
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Harry R. Schafer 0508667 for substitution of counsel AT Barry Blaxberg CC Harvey Ruvin JU Hon. Jorge E. Cueto CC Harvey Ruvin AT Barry Blaxberg AE Chad M. Freedman AA Monica T. Cronin 0599883
Docket Date 2012-09-07
Type Notice
Subtype Notice
Description Notice ~ of change of firm name
On Behalf Of GREAT EASTERN BANK OF FLORIDA
Docket Date 2012-08-31
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of CATLIN SAXON FINK & KOLSKI8
Docket Date 2012-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2012-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-17
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 CATLIN SAXON FINK & KOLSKI8
Docket Date 2012-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CATLIN SAXON FINK & KOLSKI8
Docket Date 2012-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-22
Amendment 2010-05-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-25
Amendment 2005-10-24
ANNUAL REPORT 2005-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State