Search icon

AGOBEN 1 MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: AGOBEN 1 MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGOBEN 1 MANAGEMENT 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: 10 Oct 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000158977
FEI/EIN Number APPLIED FOR

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

Address: 300 ALTON ROAD, SUITE 100, MIAMI BEACH, FL, 33139
Mail Address: 300 ALTON ROAD, SUITE 100, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALCADA Agostinho Managing Member 300 ALTON ROAD, MIAMI BEACH, FL, 33139
Calcada Agostinho Agent 300 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-08 - -
REGISTERED AGENT NAME CHANGED 2016-11-08 Calcada, Agostinho -
REGISTERED AGENT ADDRESS CHANGED 2016-11-08 300 ALTON ROAD, SUITE 100, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
AGOBEN 1 MANAGEMENT, LLC, VS U.S. BANK NATIONAL ASSOCIATION, etc., 3D2017-2190 2017-10-04 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
16-27025

Parties

Name AGOBEN 1 MANAGEMENT LLC
Role Appellant
Status Active
Representations JASON BRAVO
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Nancy M. Wallace, William P. Heller, Eric M. Levine, Maryvel De Castro Valdes, ALBERTO RODRIGUEZ
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-20
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulated dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-19
Type Motion
Subtype Stipulation
Description Stipulation ~ Dismissal of Appeal
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss for lack of jurisdiction is granted in part and denied in part. The motion is granted to the extent the notice of appeal seeks to appeal the foreclosure judgment and the order denying the motion for new trial. The motion is denied to the extent the notice of appeal seeks to appeal the trial court’s August 28, 2017 sanctions order. ROTHENBERG, C.J., and FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-11
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 October 21, 2017.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Agoben 1 Management, LLC,
Docket Date 2017-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-04
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 2017-02-11
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State