Search icon

AGENCYNET INTERACTIVE, INC. - Florida Company Profile

Company Details

Entity Name: AGENCYNET INTERACTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGENCYNET INTERACTIVE, 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: 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: 22 Jul 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Aug 2007 (18 years ago)
Document Number: P99000067135
FEI/EIN Number 650934050

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

Address: 7300 Biscayne Blvd, C/O Buro, Miami, FL, 33138, US
Mail Address: 7300 Biscayne Blvd, C/O Buro, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGENCYNET INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2023 650934050 2024-07-27 AGENCYNET INTERACTIVE INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 9545248800
Plan sponsor’s address 7300 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2024-07-27
Name of individual signing DAVID KLAFTER
Valid signature Filed with authorized/valid electronic signature
AGENCYNET INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2022 650934050 2023-07-29 AGENCYNET INTERACTIVE INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 9545248800
Plan sponsor’s address 7300 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2023-07-29
Name of individual signing DAVID KLAFTER
Valid signature Filed with authorized/valid electronic signature
AGENCYNET INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2021 650934050 2022-03-10 AGENCYNET INTERACTIVE INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 9545248800
Plan sponsor’s address 7300 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2022-03-10
Name of individual signing DAVID KLAFTER
Valid signature Filed with authorized/valid electronic signature
AGENCYNET INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2020 650934050 2021-10-12 AGENCYNET INTERACTIVE INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 9545248800
Plan sponsor’s address 7300 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing DAVID KLAFTER
Valid signature Filed with authorized/valid electronic signature
AGENCYNET INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2019 650934050 2020-07-26 AGENCYNET INTERACTIVE INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 9545248800
Plan sponsor’s address 7300 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2020-07-26
Name of individual signing DAVID KLAFTER
Valid signature Filed with authorized/valid electronic signature
AGENCYNET INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2018 650934050 2019-10-15 AGENCYNET INTERACTIVE INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 9545248800
Plan sponsor’s address 7300 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DAVID KLAFTER
Valid signature Filed with authorized/valid electronic signature
AGENCYNET INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2017 650934050 2018-10-12 AGENCYNET INTERACTIVE INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 9545248800
Plan sponsor’s address 7300 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing DAVID KLAFTER
Valid signature Filed with authorized/valid electronic signature
AGENCYNET INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2016 650934050 2018-10-12 AGENCYNET INTERACTIVE INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 9545248800
Plan sponsor’s address 7300 BISCAYNE BLVD SUITE 200, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing DAVID KLAFTER
Valid signature Filed with authorized/valid electronic signature
AGENCYNET INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2015 650934050 2016-10-17 AGENCYNET INTERACTIVE INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 9545248800
Plan sponsor’s address 330 HIMMARSHEE ST STE 111, FORT LAUDERDALE, FL, 333121711

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing DAVID KLAFTER
Valid signature Filed with authorized/valid electronic signature
AGENCYNET INTERACTIVE INC. 2014 650934050 2015-09-21 AGENCYNET INTERACTIVE INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541800
Sponsor’s telephone number 9545218800
Plan sponsor’s address 330 SW 2ND ST STE 111, FORT LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2015-09-21
Name of individual signing DAVID KLAFTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LENT RICHARD President 7300 Biscayne Blvd, Miami, FL, 33138
LENT RICHARD Treasurer 7300 Biscayne Blvd, Miami, FL, 33138
LENT RICHARD Director 7300 Biscayne Blvd, Miami, FL, 33138
LENT RICHARD Agent 7300 Biscayne Blvd, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113009 AGENCYTEN EXPIRED 2012-11-26 2017-12-31 - 330 SW 2ND STREET, SUITE 111, FORT LAUDERDALE, FL, 33312
G12000113012 10IP EXPIRED 2012-11-26 2017-12-31 - 330 SW 2ND STREET, SUITE 111, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-17 7300 Biscayne Blvd, C/O Buro, Suite 200, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-03-17 7300 Biscayne Blvd, C/O Buro, Suite 200, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 7300 Biscayne Blvd, C/O Buro, Suite 200, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2007-08-30 LENT, RICHARD -
AMENDED AND RESTATEDARTICLES 2007-08-30 - -
REINSTATEMENT 2000-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5593518510 2021-03-01 0455 PPS 7300 Biscayne Blvd, Miami, FL, 33138-5135
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44232
Loan Approval Amount (current) 44232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5135
Project Congressional District FL-24
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44434.73
Forgiveness Paid Date 2021-08-24
7506477909 2020-06-17 0455 PPP 7300 Biscayne Blvd c/o Buro, Miami, FL, 33138-5135
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44232
Loan Approval Amount (current) 44232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33138-5135
Project Congressional District FL-24
Number of Employees 2
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44656.14
Forgiveness Paid Date 2021-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State