Search icon

JPMORGAN CHASE BANK, N.A. - Florida Company Profile

Company Details

Entity Name: JPMORGAN CHASE BANK, N.A.
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: 03 Apr 2017 (8 years ago)
Document Number: Q17000000040
FEI/EIN Number 13-4994650

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

Address: 111 POLARIS PKWY, COLUMBUS, OH 43240
Mail Address: 111 POLARIS PKWY, COLUMBUS, OH 43240
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Court Cases

Title Case Number Docket Date Status
City of Miami Gardens, Appellant(s), v. JPMorgan Chase Bank N.A., et al., Appellee(s). 3D2024-1511 2024-08-28 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
22-5533-CA-01

Parties

Name City of Miami Gardens
Role Appellant
Status Active
Representations Sonja Knighton Dickens, Jonell Traneis Murphy
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Cindy Wolper Borzillo
Name Errol A. Clarke
Role Appellee
Status Active
Representations Rachel Mendes Coe
Name Felicia Clarke
Role Appellee
Status Active
Representations Rachel Mendes Coe
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 2024-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-01
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of City of Miami Gardens
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Errol A. Clarke
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-04
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12319982
On Behalf Of City of Miami Gardens
View View File
Docket Date 2024-08-28
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 September 7, 2024.
View View File
Docket Date 2024-08-28
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 2024-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1511.
On Behalf Of City of Miami Gardens
View View File
Miguel Chamah, M.D., Appellant(s), v. ADP TotalSource, Inc., et al., Appellee(s). 3D2024-1146 2024-06-26 Open
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
06-17883-CA-01

Parties

Name Miguel Chamah, M.D.
Role Appellant
Status Active
Representations Christian Paul Struven, IV, Armando Andres Montesino
Name ADP TOTALSOURCE, INC.
Role Appellee
Status Active
Representations John T Asher, III
Name Armando De La Cruz
Role Appellee
Status Active
Name AMAZON.COM SERVICES LLC
Role Appellee
Status Active
Representations Martha Rosa Mora, Andrew Edward Beaulieu
Name PFIZER INC.
Role Appellee
Status Active
Representations Lin J Wagner
Name LENOVO (UNITED STATES) INC.
Role Appellee
Status Active
Representations Emanuel Lee McMiller
Name TD Bank, N.A.
Role Appellee
Status Active
Representations Barry Jay Glickman
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Andrew Ross Herron

Docket Entries

Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 12/20/24. (GRANTED)
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion of Appellee to Transmit the Record
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/21/2024
On Behalf Of ADP TotalSource, Inc.
View View File
Docket Date 2024-08-21
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including August 21, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-07-15
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 08/14/2024 Granted
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-06-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11685942
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-06-26
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 July 6, 2024.
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-12-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Miguel Chamah, M.D.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Upon consideration, Appellee ADP TotalSource, Inc's Motion to Transmit the Record is hereby denied without prejudice to any party filing an appendix within thirty (30) days from the date of this Order as provided in the Florida Rules of Appellate Procedure governing appeals of non-final orders.
View View File
Michael Fisher, et al., Appellant(s), v. Obsessions in Time, Inc., et al., Appellee(s). 3D2024-0931 2024-05-23 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
15-12254-CA-01

Parties

Name Michael Fisher
Role Appellant
Status Active
Representations David John Winker
Name TIMEPIECE COLLECTION, LLC
Role Appellant
Status Active
Representations David John Winker
Name OBSESSIONS IN TIME, INC.
Role Appellee
Status Active
Representations Ronnie Bronstein, Robert Joseph Mansen, Gary Neil Mansfield
Name Marc Shaffman
Role Appellee
Status Active
Representations Ronnie Bronstein, Robert Joseph Mansen, Gary Neil Mansfield
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion To Dismiss
Description Appellees' Response in Opposition to Appellants' Motion for Extension to Fle Initial Brief is noted. Upon consideration, Appellees' Motion to Dismiss the Appeal for Failure to Timely File Initial Brief is hereby denied as moot.
View View File
Docket Date 2024-10-25
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 11/20/2024 Granted
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal for Failure to Timely file Initial Brief
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-09-23
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 10/21/2024 Granted
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-08-30
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's July 16, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-08-27
Type Order
Subtype Order
Description Appellees' Objection to Appellants' Motion for Extension to File Initial Brief, and Moton to Strike is noted, and in light of this Court granting Appellants' Motion for Extension of Time, the Motion to Strike is denied as moot.
View View File
Docket Date 2024-08-27
Type Response
Subtype Response
Description Appellee's Objection to Appellants' Moton for Extension of Time to File Initial Brief and Motion to Strike
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-08-26
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 09/21/2024 granted
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-05-23
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 June 2, 2024.
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 3D24-0805 Prior cases: 16-2620, 15-1732, 15-1602
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-06-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellees' Fourth Objection and Response in Opposition to Appellants' Motion for Extension to File Initial Brief, Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-09
Type Response
Subtype Response
Description Appellees' Fourth Objection and Response in Opposition to Appellants' Motion for Extension to File Initial Brief
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-10-25
Type Response
Subtype Response
Description Appellee's Response to Opposition to Appellant's Motion for Extension of Time to file Initial Brief
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-10-02
Type Response
Subtype Response
Description Appellees' Renewed Objection to Appellants' Motion for Extension to File Initial Brief, and Motion to Strike, or in the Alternative Request that no Further Extensions be Permitted as to the Filing of the Initial Brief
On Behalf Of Obsessions in Time, Inc.
View View File
Docket Date 2024-08-12
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 2024-07-16
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order
View View File
Docket Date 2024-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Timepiece Collection, LLC
View View File
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11515363
On Behalf Of Timepiece Collection, LLC
View View File
Aylsworth & Aylsworth LLP, etc., Petitioner(s), v. JPMorgan Chase Bank, N.A., Respondent(s). 3D2024-0392 2024-02-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-18346

Parties

Name Aylsworth & Aylsworth LLP
Role Petitioner
Status Active
Representations Vestalia Aylsworth
Name JPMORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Representations Rebecca Amelia Victoria Rodriguez, Terrance Wayne Anderson, Jr., Jennifer Lynn Kopf
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Petitioner's "Withdrawal of Petition" is treated as a notice of voluntary dismissal and recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed. EMAS, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Withdrawal of Petition
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's "Unopposed Motion for Enlargement of Time to File Reply to the Response to the Petition for Writ of Certiorari Due to Impending Settlement and Status Report" is hereby granted to and including May 31, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Petitioner's Unopposed Motion for Extension of Time to Serve Reply Brief due to Impending Settlement and Status Report
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed "Motion for an Enlargement of Time to File Reply Due to Impending Settlement," is granted to and including May 15, 2024. No later than May 10, 2024, the petitioner shall file a report updating the Court on the status of the impending settlement of this cause.
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief due to Impending Settlement
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's Unopposed Motion for Enlargement of Time to File a Response to Petition for Writ of Certiorari is hereby granted as stated in the Motion.
View View File
Docket Date 2024-04-09
Type Record
Subtype Appendix
Description Appendix to the Response
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2024-04-09
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petition for Writ of Certiorari
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2024-03-01
Type Record
Subtype Appendix
Description Appendix-Part 1
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-02-29
Type Record
Subtype Appendix
Description Appendix-Part 2
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-02-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10481464
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a writ of certiorari is due.
View View File
Docket Date 2024-02-29
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Aylsworth & Aylsworth LLP
View View File
Docket Date 2024-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JPMorgan Chase Bank, N.A.
View View File
Docket Date 2024-03-01
Type Order
Subtype Order to File Response
Description Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within twenty (20) days thereafter.
View View File
EXMARPE, LLC, et al., Appellant(s) v. HEARTWOOD 47, LLC, et al., Appellee(s). 4D2024-0466 2024-02-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-017021

Parties

Name EXMARPE, INC.
Role Appellant
Status Active
Representations Gregory Light
Name MIGUEL ANGEL MARTINEZ LLC
Role Appellant
Status Active
Name Denice C. Martinez
Role Appellant
Status Active
Name HEARTWOOD 47, LLC
Role Appellee
Status Active
Representations Eric Bret Zwiebel
Name BankAtlantic
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Andrew Ross Herron
Name Capital One, N.A.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for JP Morgan Chase Bank -- Insufficient Address
Docket Date 2024-03-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Exmarpe, Inc.
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Nonfinal Order
On Behalf Of Broward Clerk
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
Designation of Agent 2017-04-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State