Search icon

ESPIONAGE AGENTS INC. - Florida Company Profile

Company Details

Entity Name: ESPIONAGE AGENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESPIONAGE AGENTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 03 Jun 2009 (16 years ago)
Date of dissolution: 22 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2017 (8 years ago)
Document Number: P09000048466
FEI/EIN Number 270378029

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

Address: 1031 IVES DAIRY ROAD, BLDG 4, MIAMI, FL, 33179, US
Mail Address: 1031 IVES DAIRY ROAD, BLDG 4, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRITHERS OLIVER President 1031 IVES DAIRY ROAD, MIAMI, FL, 33179
CURRITHERS OLIVER Agent 1031 IVES DAIRY ROAD, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-26 1031 IVES DAIRY ROAD, BLDG 4, 249, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2013-02-26 1031 IVES DAIRY ROAD, BLDG 4, 249, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 1031 IVES DAIRY ROAD, BLDG 4, 249, MIAMI, FL 33179 -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
DAISY BIVINS, VS MIAMI PROPERTY GROUP, LTD, etc., et al., 3D2018-0076 2018-01-10 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
16-1661

Parties

Name DAISY BIVINS
Role Appellant
Status Active
Name MIAMI PROPERTY GROUP, LTD.
Role Appellee
Status Active
Representations GARY F. BAUMANN, ELIZABETH M. WHITE, ALISON B. WASSERMAN
Name ESPIONAGE AGENTS INC.
Role Appellee
Status Active
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 2018-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees’ motions to dismiss appeal are granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MIAMI PROPERTY GROUP, LTD
Docket Date 2018-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's letter dated June 13, 2018 is treated as a motion for enlargement of time to comply with the Court's June 7, 2018 order, and the motion is granted to and including twenty (20) days from the date of this order.
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MIAMI PROPERTY GROUP, LTD
Docket Date 2018-06-15
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of DAISY BIVINS
Docket Date 2018-06-07
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee Espionage Agents Inc.'s motion to strike appellant's initial brief is granted, and the initial brief filed on January 22, 2018 is hereby stricken. Appellant shall file an initial brief that complies with the Rules of Appellate Procedure within twenty (20) days from the date of this order. Failure to comply with this Court's order may result in dismissal of the appeal. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI PROPERTY GROUP, LTD
Docket Date 2018-05-29
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of DAISY BIVINS
Docket Date 2018-05-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Initial Brief
On Behalf Of MIAMI PROPERTY GROUP, LTD
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI PROPERTY GROUP, LTD
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-01-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-01-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS WHICH HAS NOT BEEN RULED UPON
On Behalf Of DAISY BIVINS
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order from 6/7/18-Initial brief stricken
On Behalf Of DAISY BIVINS
Docket Date 2018-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before January 22, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAISY BIVINS
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-01-10
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-12-16
Domestic Profit 2009-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State