Search icon

COSTA CROCIERE S.P.A. COMPANY - Florida Company Profile

Company Details

Entity Name: COSTA CROCIERE S.P.A. COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: F10000003822
FEI/EIN Number 52-2090837

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

Address: PIAZZA PICCAPIETRA 48, GENOVA, 16121, IT
Mail Address: PIAZZA PICCAPIETRA 48, GENOVA, 16121, IT

Key Officers & Management

Name Role Address
ARISON MICHAEL M Vice Chairman PIAZZA PICCAPIETRA 48, GENOVA, 16121
BERNSTEIN DAVID L Director PIAZZA PICCAPIETRA 48, GENOVA, 16121
COSTA NICOLA G Director PIAZZA PICCAPIETRA 48, GENOVA, 16121
Weinstein Joshua President PIAZZA PICCAPIETRA 48, GENOVA, 16121
Eichhorn Felix Manager PIAZZA PICCAPIETRA 48, GENOVA, 16121
Zanetti Mario M Manager PIAZZA PICCAPIETRA 48, GENOVA, 16121
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-10-27 PIAZZA PICCAPIETRA 48, GENOVA 16121 IT -
CHANGE OF PRINCIPAL ADDRESS 2014-09-10 PIAZZA PICCAPIETRA 48, GENOVA 16121 IT -
REGISTERED AGENT ADDRESS CHANGED 2014-09-10 1200 SOUTH PINE ISLAND ROAD, #250, PLANTATION, FL 33324 -
REINSTATEMENT 2013-10-29 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-11 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
COSTA CROCIERE, S.P.A., VS BOJAN GJORGJEVSKI, 3D2020-0858 2020-06-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-26881

Parties

Name COSTA CROCIERE S.P.A. COMPANY
Role Appellant
Status Active
Representations RICHARD J. MCALPIN, W. COOPER JARNAGIN
Name BOJAN GJORGJEVSKI
Role Appellee
Status Active
Representations CAROL L. FINKLEHOFFE, Michael A. Winkleman, STEPHANIE H. WYLIE, DAVID J. HORR, RYAN T. HARRIS
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-16
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of COSTA CROCIERE, S.p.A.
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including September 23, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COSTA CROCIERE, S.p.A.
Docket Date 2020-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8-24-20
Docket Date 2020-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COSTA CROCIERE, S.p.A.
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BOJAN GJORGJEVSKI
Docket Date 2020-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 June 21, 2020.
Docket Date 2020-06-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of COSTA CROCIERE, S.p.A.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State