Search icon

AGILE GLOBAL RESOURCES LLC

Company Details

Entity Name: AGILE GLOBAL RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: L15000107470
FEI/EIN Number 47-4368460
Address: 1555 Bonaventure Blvd. Suite 197, WESTON, FL, 33326, US
Mail Address: 1555 Bonaventure Blvd. Suite 197, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NAVARRO KATIA Agent 1555 Bonaventure Blvd. Suite 197, WESTON, FL, 33326

Chief Executive Officer

Name Role Address
NAVARRO KATIA Chief Executive Officer 411 FAIRMONT LANE, WESTON, FL, 33326

Director

Name Role Address
Navarro Guillermo DJr. Director 411 FAIRMONT LANE, WESTON, FL, 33326
Navarro Daniel R Director 411 Fairmont Lane., Weston, FL, 33326

President

Name Role Address
Navarro Guillermo D President 411 Fairmont Lane, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1555 Bonaventure Blvd. Suite 197, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2022-01-26 1555 Bonaventure Blvd. Suite 197, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1555 Bonaventure Blvd. Suite 197, WESTON, FL 33326 No data
LC STMNT OF RA/RO CHG 2020-02-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-10 NAVARRO, KATIA No data

Court Cases

Title Case Number Docket Date Status
THE CERVANTES GROUP, LLC, Appellant(s) v. AGILE GLOBAL RESOURCES, LLC, Appellee(s). 4D2023-2535 2023-10-23 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
CACE23-013404

Parties

Name The Cervantes Group, LLC
Role Appellant
Status Active
Representations Antonio M Hernandez, Jr., Kevin Patrick Jacobs
Name AGILE GLOBAL RESOURCES LLC
Role Appellee
Status Active
Representations Carlos Jose Reyes, Jr.
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 29, 2023 joint notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of The Cervantes Group, LLC
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of The Cervantes Group, LLC
View View File
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
CORLCRACHG 2020-02-20
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2016-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State