Search icon

PIERO SALUSSOLIA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PIERO SALUSSOLIA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIERO SALUSSOLIA, P.A. 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: 02 Mar 1994 (31 years ago)
Document Number: P94000016359
FEI/EIN Number 650483579

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

Address: 1410 20TH STREET, UNIT 214, MIAMI BEACH, FL, 33139
Mail Address: 1410 20TH STREET, UNIT 214, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALUSSOLIA PIERO Director 1410 20TH STREET UNIT 214, MIAMI BEACH, FL, 33139
SALUSSOLIA PIERO President 1410 20TH STREET UNIT 214, MIAMI BEACH, FL, 33139
SALUSSOLIA PIERO Treasurer 1410 20TH STREET UNIT 214, MIAMI BEACH, FL, 33139
TIRADO MONICA Vice President 1410 20TH STREET UNIT 214, MIAMI BEACH, FL, 33139
PIERO SALUSSOLIA CORPORATE MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-28 PIERO SALUSSOLIA CORPORATE MANAGEMENT -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 1410 20TH STREET, UNIT 214, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2008-04-23 1410 20TH STREET, UNIT 214, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 1410 20TH STREET, UNIT 214, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
PIERO SALUSSOLIA, P.A., etc., et al. VS TRAVEL TRADERS, LLC, et al. 3D2017-0338 2017-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19751

Parties

Name PIERO SALUSSOLIA, P.A.
Role Appellant
Status Active
Representations JUDE C. COOPER, JON POLENBERG, DANIEL L. WALLACH, YASIN DANESHFAR
Name PIERO SALUSSOLIA
Role Appellant
Status Active
Name SEAN ANDERSON
Role Appellee
Status Active
Name LIGHTYEAR ENTERPRISES LLC
Role Appellee
Status Active
Representations John H. Pelzer, JESSICA B. SANDER, BETH-ANN E. KRIMSKY
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/9/18
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRAVEL TRADERS, LLC
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRAVEL TRADERS, LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/31/17
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRAVEL TRADERS, LLC
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/1/17
Docket Date 2017-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRAVEL TRADERS, LLC
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/1/17
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 6, 2017.
Docket Date 2017-08-18
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 PIERO SALUSSOLIA, P.A.
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/23/17
Docket Date 2017-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/23/17
Docket Date 2017-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/23/17
Docket Date 2017-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/24/17
Docket Date 2017-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 4, 2017.
Docket Date 2017-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVEL TRADERS, LLC
Docket Date 2017-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a new appeal is due.
Docket Date 2017-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PIERO SALUSSOLIA, P.A.. etc., VS GIANNI NUNNARI, et al., 3D2016-0436 2016-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26490

Parties

Name PIERO SALUSSOLIA, P.A.
Role Appellant
Status Active
Representations JON POLENBERG, YASIN DANESHFAR, JUDE C. COOPER
Name GIANNI NUNNARI
Role Appellee
Status Active
Representations LAWRENCE S. GORDON, Charles M. Auslander, Jason B. Giller, John G. Crabtree, Brian C. Tackenberg, GEORGE R. BAISE, JR.
Name HOLLYWOOD GANG PRODUCTIONS, LLC
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-02-20
Type Response
Subtype Response
Description RESPONSE ~ to AEs' motion for attorneys' fees.
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GIANNI NUNNARI
Docket Date 2017-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-03-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees' motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2016-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GIANNI NUNNARI
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/30/16
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/30/16
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIANNI NUNNARI
Docket Date 2016-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GIANNI NUNNARI
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/29/16
Docket Date 2016-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/31/16
Docket Date 2016-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GIANNI NUNNARI
Docket Date 2016-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2016-05-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees¿ motion to dismiss the appeal is hereby denied. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-03-28
Type Response
Subtype Response
Description RESPONSE ~ to AEs' motion to dismiss appeal.
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2016-03-28
Type Record
Subtype Appendix
Description Appendix ~ in support of response to AEs' motion to dismiss appeal.
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2016-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GIANNI NUNNARI
Docket Date 2016-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GIANNI NUNNARI
Docket Date 2016-03-02
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 12, 2016.
Docket Date 2016-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2016-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of second agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including February 10, 2017, with no further extensions allowed.
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/27/17
Docket Date 2016-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GIANNI NUNNARI
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including seven (7) days from the date of this order.
Docket Date 2016-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of GIANNI NUNNARI

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State