LA PIAGGIA, INC. - Florida Company Profile

Entity Name: | LA PIAGGIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State