Search icon

AGILE GENESIS, INC. - Florida Company Profile

Company Details

Entity Name: AGILE GENESIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AGILE GENESIS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 Feb 2019 (6 years ago)
Document Number: P19000013974
FEI/EIN Number 83-3369567

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

Address: 1800 N Bayshore Drive, Apt 1005, Miami, FL 33132
Mail Address: 1800 N Bayshore Drive, Apt 1005, Miami, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSTODIO, ERNESTO Agent 1800 N Bayshore Drive, Apt 1005, Miami, FL 33132
CUSTODIO, ERNESTO President 1800 N Bayshore Drive, Apt 1005 Miami, FL 33132
CUSTODIO, LISA Vice President 1800 N Bayshore Drive, Apt 1005 Miami, FL 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 1800 N Bayshore Drive, Apt 1005, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-03-18 1800 N Bayshore Drive, Apt 1005, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 1800 N Bayshore Drive, Apt 1005, Miami, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-21
Domestic Profit 2019-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8948968302 2021-01-30 0455 PPS 10911 NW 13th Ct, Coral Springs, FL, 33071-8200
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10237
Loan Approval Amount (current) 10237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-8200
Project Congressional District FL-23
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10316.98
Forgiveness Paid Date 2021-11-17
2859157409 2020-05-06 0455 PPP 10911 NW 13TH CT, CORAL SPRINGS, FL, 33071
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5727
Loan Approval Amount (current) 5727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL SPRINGS, BROWARD, FL, 33071-3900
Project Congressional District FL-23
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5780.32
Forgiveness Paid Date 2021-04-15

Date of last update: 16 Feb 2025

Sources: Florida Department of State