Search icon

AGILE GLOBAL RESOURCES LLC - Florida Company Profile

Company Details

Entity Name: AGILE GLOBAL RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGILE GLOBAL RESOURCES 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: 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

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

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

Key Officers & Management

Name Role Address
NAVARRO KATIA Chief Executive Officer 411 FAIRMONT LANE, WESTON, FL, 33326
Navarro Guillermo DJr. Director 411 FAIRMONT LANE, WESTON, FL, 33326
Navarro Guillermo D President 411 Fairmont Lane, WESTON, FL, 33326
Navarro Daniel R Director 411 Fairmont Lane., Weston, FL, 33326
NAVARRO KATIA Agent 1555 Bonaventure Blvd. Suite 197, 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 -
CHANGE OF MAILING ADDRESS 2022-01-26 1555 Bonaventure Blvd. Suite 197, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1555 Bonaventure Blvd. Suite 197, WESTON, FL 33326 -
LC STMNT OF RA/RO CHG 2020-02-20 - -
REGISTERED AGENT NAME CHANGED 2016-04-10 NAVARRO, KATIA -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3664168805 2021-04-15 0455 PPP 411 Fairmont Ln, Weston, FL, 33326-3582
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43675
Loan Approval Amount (current) 43675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3582
Project Congressional District FL-25
Number of Employees 3
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44233.8
Forgiveness Paid Date 2022-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State