Search icon

LA PIAGGIA, INC. - Florida Company Profile

Company Details

Entity Name: LA PIAGGIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA PIAGGIA, 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: 10 Apr 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000036036
FEI/EIN Number 651091503

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

Address: 400 SOUTH POINT DRIVE, MIAMI BEACH, FL, 33139-7305, US
Mail Address: 400 SOUTH POINT DRIVE, MIAMI BEACH, FL, 33139-7305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCANESY ROBERT President 400 SOUTH POINT DRIVE, MIAMI BEACH, FL, 331397305
ESCANESY ROBERT Secretary 400 SOUTH POINT DRIVE, MIAMI BEACH, FL, 331397305
ESCANESY ROBERT Director 400 SOUTH POINT DRIVE, MIAMI BEACH, FL, 331397305
ESCANESY ROBERT Agent 400 SOUTH POINT DRIVE, MIAMI BEACH, FL, 331397305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 400 SOUTH POINT DRIVE, Suite 1001, MIAMI BEACH, FL 33139-7305 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 400 SOUTH POINT DRIVE, Suite 1001, MIAMI BEACH, FL 33139-7305 -
CHANGE OF MAILING ADDRESS 2017-02-15 400 SOUTH POINT DRIVE, Suite 1001, MIAMI BEACH, FL 33139-7305 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-08 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 ESCANESY, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2004-08-05 - -

Court Cases

Title Case Number Docket Date Status
MURANO AT PORTOFINO CONDOMINIUM ASSOCIATION, INC., VS LA PIAGGIA, INC., etc., et al., 3D2016-2467 2016-11-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-4827

Parties

Name MURANO AT PORTFINO CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations HERMAN J. RUSSOMANNO, III, ROBERT J. BORRELLO, HERMAN J. RUSSOMANNO
Name LA PIAGGIA, INC.
Role Appellee
Status Active
Representations DAVID B. HABER, KAREN M. NISSEN, Lauren S. Fallick, Anthony P. Strasius, JENS C. RUIZ
Name CSI MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2016-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MURANO AT PORTFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent La Piaggia, Inc.¿s agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including January 9, 2017.
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LA PIAGGIA, INC.
Docket Date 2016-11-04
Type Record
Subtype Appendix
Description Appendix ~ LETTER FILED UNDER SEAL
On Behalf Of MURANO AT PORTFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner¿s motion for leave to file ¿the Letter¿ under seal is granted as stated in the motion. Respondents are ordered to file a response within twenty (20) days from the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2016-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2016-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MURANO AT PORTFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file document under seal.
On Behalf Of MURANO AT PORTFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MURANO AT PORTFINO CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-13
REINSTATEMENT 2015-10-08
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State