Search icon

AG 07 INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: AG 07 INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AG 07 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: 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: 16 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: L15000104499
FEI/EIN Number 47-4306048

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

Address: 2905 PADDOCK RD, WESTON, FL, 33331, US
Mail Address: 2905 PADDOCK RD, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO ALEXANDER Authorized Member 2905 PADDOCK RD, WESTON, FL, 33331
GUERRERO ALEXANDER Agent 2905 PADDOCK RD., WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 GUERRERO, ALEXANDER -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 2905 PADDOCK RD, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2016-08-29 2905 PADDOCK RD, WESTON, FL 33331 -
LC STMNT OF AUTHORITY 2016-04-01 - -

Court Cases

Title Case Number Docket Date Status
NATIONSTAR MORTGAGE, LLC, VS VINCENT DIAZ A/K/A VINCENT JOSE DIAZ, et al., 3D2016-1927 2016-08-19 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
14-6370

Parties

Name NATIONSTAR MORTGAGE LLC
Role Appellant
Status Active
Representations JARRETT E. COOPER, ROBERT R. EDWARDS, DAVID ROSENBERG
Name VINCENT DIAZ
Role Appellee
Status Active
Representations Russell M. Landy, JUAN M. CARRERA, JOSE M. CERVERA
Name AG 07 INVESTMENTS LLC
Role Appellee
Status Active
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 2017-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee AG 07 Investments LLC¿s May 19, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-09-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Following review of the response, appellee AG 07 Investments LLC's motion to strike appellant's notice of supplemental authority is hereby denied.
Docket Date 2017-08-31
Type Response
Subtype Response
Description RESPONSE ~ to Appellee's Motion To Strike
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-08-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ to Strike Appellant's Notice of Supplemental Authority
On Behalf Of VINCENT DIAZ
Docket Date 2017-08-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 8/2/17
Docket Date 2017-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-06-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VINCENT DIAZ
Docket Date 2017-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental record on appeal
On Behalf Of VINCENT DIAZ
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee AG 07 Investments LLC¿s motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VINCENT DIAZ
Docket Date 2017-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VINCENT DIAZ
Docket Date 2017-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VINCENT DIAZ
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (AG 07 INVESTMENTS LLC)-30 days to 5/23/17
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VINCENT DIAZ
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VINCENT DIAZ
Docket Date 2017-03-24
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellant¿s motion to strike attorney Jose M. Cervera, Esquire¿s motion, as friend of the Court, is granted, and said motion is hereby stricken. Appellees are granted thirty (30) days from the date of this order to file the answer brief and to obtain new counsel. SUAREZ, C.J., and LAGOA and LUCK, JJ., concur.
Docket Date 2017-03-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ and response to Jose Cervera motion
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2017-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SEE ORDER FROM 3/24/17 MOTION STRICKEN-Motion, as friend of the court Attorney Jose M. Cervera's
On Behalf Of VINCENT DIAZ
Docket Date 2017-02-28
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME.
Docket Date 2016-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s October 12, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including sixty (60) days after the ruling on the motion to supplement the record on appeal.
Docket Date 2016-10-18
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 NATIONSTAR MORTGAGE, LLC
Docket Date 2016-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONSTAR MORTGAGE, LLC
Docket Date 2016-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-29
REINSTATEMENT 2019-01-22
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-25
LC Amendment 2016-08-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State