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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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