Search icon

AG RESOLUTIONS, LLC

Company Details

Entity Name: AG RESOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2012 (12 years ago)
Document Number: L12000136431
FEI/EIN Number NOT APPLICABLE
Address: 3162 COMMODORE PLAZA, SUITE 3E, COCONUT GROVE, FL, 33133, US
Mail Address: 3162 COMMODORE PLAZA, SUITE 3E, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
AGE RE SERVICES, LLC Agent

Manager

Name Role Address
Gonzalez Alexis Manager 7301 SW 57 Court, MIAMI, FL, 33143

Court Cases

Title Case Number Docket Date Status
HENRI HAGE, et al. VS AG RESOLUTIONS, LLC 4D2022-0352 2022-02-03 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2020CC003417

Parties

Name ATLANTIC CENTER III, LLC
Role Appellant
Status Active
Name Henri Hage
Role Appellant
Status Active
Representations Thomas J. Gruseck
Name IMNEX INTERNATIONAL CORPORATION
Role Appellant
Status Active
Name ATLANTIC GAMES OF DELRAY, LLC
Role Appellant
Status Active
Name AG RESOLUTIONS, LLC
Role Appellee
Status Active
Representations ALEJANDRO HOYOS, Meghhaa M. Kumaarr
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Henri Hage
Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s October 25, 2022 motion for attorney's fees and costs is denied.
Docket Date 2023-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-28
Type Response
Subtype Response
Description Response ~ TO MOTIOPN FOR ATTORNEY'S FEES
On Behalf Of Henri Hage
Docket Date 2022-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Henri Hage
Docket Date 2022-10-28
Type Notice
Subtype Notice
Description Notice ~ OF TIMELY FILINGAND SERVICE OF ANSWER BRIEF
On Behalf Of AG Resolutions, LLC
Docket Date 2022-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AG Resolutions, LLC
Docket Date 2022-10-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s October 24, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AG Resolutions, LLC
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of AG Resolutions, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellant's September 19, 2022 motion to preclude appellee's participation for failure to timely file an answer brief is denied. Further, ORDERED that appellee's motion for extension of time, contained within the September 19, 2022 response, is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2022-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PRECLUDE APPELLEE'S PARTICIPATION FOR FAILURE TO TIMELY FILE ANSWER BRIEF
On Behalf Of Henri Hage
Docket Date 2022-09-19
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of AG Resolutions, LLC
Docket Date 2022-06-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Henri Hage
Docket Date 2022-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Henri Hage
Docket Date 2022-06-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s June 14, 2022 motion to accept brief as timely is granted, and the initial brief is deemed timely filed as of the date of this order. Further,ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-14
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Henri Hage
Docket Date 2022-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 25 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ May 16, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants’ motions for extension of time are granted, and appellants shall serve the initial brief within three (3) days from receipt of the supplemental record. 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.
Docket Date 2022-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SUPPLEMENTAL
On Behalf Of Henri Hage
Docket Date 2022-05-16
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 Henri Hage
Docket Date 2022-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Henri Hage
Docket Date 2022-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (477 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 3, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 16, 2022. 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.
Docket Date 2022-05-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2022-05-03
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 Henri Hage
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 13, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 3, 2022. 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.
Docket Date 2022-04-13
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 Henri Hage
Docket Date 2022-04-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on March 31, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-03-31
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-03-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on March 11, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-03-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK.
On Behalf Of Clerk - Broward
Docket Date 2022-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Henri Hage
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Henri Hage
Docket Date 2022-02-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
FIRENZE 10560 LLC, VS AG RESOLUTIONS, LLC, et al., 3D2017-1489 2017-06-29 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
14-10423

Parties

Name FIRENZE 10560, LLC
Role Appellant
Status Active
Representations Ira S. Silver
Name Daniela Lainville
Role Appellee
Status Active
Name AG RESOLUTIONS, LLC
Role Appellee
Status Active
Representations ORION G. CALLISON, III
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-09-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIRENZE 10560 LLC
Docket Date 2017-09-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AG RESOLUTIONS, LLC
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of FIRENZE 10560 LLC
Docket Date 2017-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State