Search icon

AGENTIS PLLC

Company Details

Entity Name: AGENTIS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2018 (7 years ago)
Document Number: L18000007388
FEI/EIN Number 82-3968904
Address: 45 Almeria Avenue, Coral Gables, FL, 33134, US
Mail Address: 45 Almeria Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGENTIS PLLC 401(K) PROFIT SHARING PLAN 2022 823968904 2023-11-21 AGENTIS PLLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 3057222002
Plan sponsor’s address 55 ALHAMBRA PLAZA, SUITE 800, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2023-11-21
Name of individual signing JACQUELINE CALDERIN
Valid signature Filed with authorized/valid electronic signature
AGENTIS PLLC 401(K) PROFIT SHARING PLAN 2021 823968904 2022-10-03 AGENTIS PLLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 3057222002
Plan sponsor’s address 55 ALHAMBRA PLAZA, SUITE 800, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing JACQUELINE CALDERIN
Valid signature Filed with authorized/valid electronic signature
AGENTIS PLLC 401(K) PROFIT SHARING PLAN 2020 823968904 2021-07-08 AGENTIS PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 3057222002
Plan sponsor’s address 55 ALHAMBRA PLAZA SUITE 800, MIAMI, FL, 33134
AGENTIS PLLC 401(K) PROFIT SHARING PLAN 2019 823968904 2020-09-24 AGENTIS PLLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 3057222002
Plan sponsor’s address 55 ALHAMBRA PLAZA SUITE 800, MIAMI, FL, 33134
AGENTIS PLLC 401(K) PROFIT SHARING PLAN 2018 823968904 2019-10-01 AGENTIS PLLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 9543902268
Plan sponsor’s address 2400 E COMMERCIAL BLVD STE 702, FT. LAUDERDALE, FL, 33308

Agent

Name Role Address
CALDERIN JACQUELINE Agent 45 Almeria Avenue, Coral Gables, FL, 33134

Manager

Name Role Address
CALDERIN JACQUELINE Manager 45 ALMERIA AVENUE, CORAL GABLES, FL, 33134
CHARBONNEAU ROBERT Manager 45 Almeria Avenue, Coral Gables, FL, 33134
SPUCHES CHRISTOPHER Manager 45 Almeria Avenue, Coral Gables, FL, 33134
Bertran Vanessa Manager 45 Almeria Avenue, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120123 AGENTIS ACTIVE 2019-11-07 2029-12-31 No data 45 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 45 Almeria Avenue, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-06 45 Almeria Avenue, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-09-06 45 Almeria Avenue, Coral Gables, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
Agentis, PLLC, etc., Appellant(s), v. Quadient Leasing USA, Inc., etc., Appellee(s). 3D2024-1288 2024-07-19 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-95582-SP-23

Parties

Name AGENTIS PLLC
Role Appellant
Status Active
Representations Robert Paul Charbonneau
Name QUADIENT LEASING USA, INC.
Role Appellee
Status Active
Representations Stacey Samantha Fisher
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of Agentis, PLLC
View View File
Docket Date 2024-08-20
Type Order
Subtype Order to Show Cause
Description Appellant is ordered to show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as moot following the settlement of the trial court case and entry of order of dismissal.
View View File
Docket Date 2024-07-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11902691
On Behalf Of Agentis, PLLC
View View File
Docket Date 2024-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Agentis, PLLC
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 29, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-13
Florida Limited Liability 2018-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State