Search icon

JAM TEAM INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: JAM TEAM INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAM TEAM INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000101119
FEI/EIN Number 47-3409820

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

Address: 14125 NW 80th Avenue, Suite 403, Miami Lakes, FL, 33016, US
Mail Address: 14125 NW 80th Avenue, Suite 403, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THE LAW OFFICES OF JONATHAN J. ALFONSO, P.A. Agent
JJA CAPITAL, LLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 14125 NW 80th Avenue, Suite 403, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-03-13 14125 NW 80th Avenue, Suite 403, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 14125 NW 80th Avenue, Suite 403, Miami Lakes, FL 33016 -

Court Cases

Title Case Number Docket Date Status
JAM TEAM INVESTMENTS, LLC, VS NATIONSTAR MORTGAGE LLC, 3D2015-1874 2015-08-14 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
14-17014

Parties

Name JAM TEAM INVESTMENTS, LLC
Role Appellant
Status Active
Representations JONATHAN J. ALFONSO
Name LUIS C. RIOS
Role Appellee
Status Active
Representations William P. Heller, SAMUEL LANDOL, JR., STEVEN J. LACHTERMAN, MCCALLA RAYMER LEIBERT PIERCE, LLC, Nancy M. Wallace, RYAN D. O'CONNOR
Name DORA C. DIAZ
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated August 24, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS C. RIOS
Docket Date 2015-08-24
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 September 3, 2015.
Docket Date 2015-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LUIS C. RIOS

Documents

Name Date
ANNUAL REPORT 2015-03-13
Florida Limited Liability 2014-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State