Search icon

29D TEAM LLC - Florida Company Profile

Company Details

Entity Name: 29D TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

29D TEAM 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: 22 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000036832
FEI/EIN Number APPLIED FOR

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

Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
Mail Address: 7950 NW 155 ST, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE L Manager 7950 NW 155 ST, MIAMI LAKES, FL, 33016
DESAUGUSTE DOSSOUS SHARLINE Manager 16751 N GLADE DR, #2, N MIAMI BEACH, FL, 33162
DOSSOUS VICHY Manager 16751 N GLADE DR, #2, N MIAMI BEACH, FL, 33162
JOSEPH NATIVITA Manager 7950 NW 155 ST, MIAMI LAKES, FL, 33016
PEREZ JOSE L Agent 7950 NW 155 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-05-01 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 7950 NW 155 ST, #102, MIAMI LAKES, FL 33016 -

Court Cases

Title Case Number Docket Date Status
29D TEAM LLC, VS IBERIABANK, etc., 3D2019-0623 2019-04-03 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
16-26388

Parties

Name 29D TEAM LLC
Role Appellant
Status Active
Representations ODED CHAYOUN
Name IBERIABANK
Role Appellee
Status Active
Representations DANIEL WASSERSTEIN, STEVEN M. LEE, MELISSA A. CAMPBELL, JONATHAN N. DAVID
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IBERIABANK
Docket Date 2019-09-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of IBERIABANK
Docket Date 2019-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IBERIABANK
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-32 days to 10/14/19
Docket Date 2019-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 29D TEAM LLC
Docket Date 2019-06-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-05
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 29D TEAM LLC
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/10/19
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IBERIABANK
Docket Date 2019-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 29D TEAM LLC
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State