Search icon

ISRIEL PONZOLI, P.A.

Company Details

Entity Name: ISRIEL PONZOLI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2016 (9 years ago)
Document Number: P99000031288
FEI/EIN Number 650911751
Address: 2121 S.W. 3rd Avenue, 7th Floor, Miami, FL, 33129, US
Mail Address: 2121 S.W. 3rd Avenue, 7th Floor, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISRIEL PONZOLI, P.A. PROFIT SHARING PLAN 2023 650911751 2024-09-19 ISRIEL PONZOLI, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3055774800
Plan sponsor’s address 2121 S.W. 3RD AVENUE, 7TH FLOOR, MIAMI, FL, 33129
ISRIEL PONZOLI, P.A. PROFIT SHARING PLAN 2022 650911751 2023-09-26 ISRIEL PONZOLI, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3055774800
Plan sponsor’s address 2121 S.W. 3RD AVENUE, 7TH FLOOR, MIAMI, FL, 33129
ISRIEL PONZOLI, P.A. PROFIT SHARING PLAN 2021 650911751 2022-10-06 ISRIEL PONZOLI, P.A. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3055774800
Plan sponsor’s address 2121 S.W. 3RD AVENUE, 7TH FLOOR, MIAMI, FL, 33129
ISRIEL PONZOLI, P.A. PROFIT SHARING PLAN 2020 650911751 2021-10-01 ISRIEL PONZOLI, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3055774800
Plan sponsor’s address 2121 S.W. 3RD AVENUE, 7TH FLOOR, MIAMI, FL, 33129
ISRIEL PONZOLI, P.A. PROFIT SHARING PLAN 2019 650911751 2020-09-15 ISRIEL PONZOLI, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3055774800
Plan sponsor’s address 2121 S.W. 3RD AVENUE, 7TH FLOOR, MIAMI, FL, 33129
ISRIEL PONZOLI, P.A. PROFIT SHARING PLAN 2018 650911751 2019-10-15 ISRIEL PONZOLI, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3055774800
Plan sponsor’s address 2121 S.W. 3RD AVENUE, 7TH FLOOR, MIAMI, FL, 33129
ISRIEL PONZOLI, P.A. PROFIT SHARING PLAN 2017 650911751 2018-10-15 ISRIEL PONZOLI, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3055774800
Plan sponsor’s address 2121 S.W. 3RD AVENUE, 7TH FLOOR, MIAMI, FL, 33129
ISRIEL PONZOLI, P.A. PROFIT SHARING PLAN 2016 650911751 2018-01-23 ISRIEL PONZOLI, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3055774800
Plan sponsor’s address 2121 S.W. 3RD AVENUE, 7TH FLOOR, MIAMI, FL, 33129
ISRIEL PONZOLI, P.A. 2016 650911751 2017-06-27 ISRIEL PONZOLI, P.A. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3055774800
Plan sponsor’s address 2121 SW 3RD AVE FLR 7, MIAMI, FL, 33129

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing JESSICA ISRIEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-27
Name of individual signing JESSICA ISRIEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ISRIEL RONALD J Agent 2121 S.W. 3rd Avenue, Miami, FL, 33129

Director

Name Role Address
ISRIEL RONALD J Director 2121 S.W. 3rd Avenue, Miami, FL, 33129

President

Name Role Address
ISRIEL RONALD J President 2121 S.W. 3rd Avenue, Miami, FL, 33129

Vice President

Name Role Address
YOSEF BRIAN Vice President 2121 S.W. 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-08-03 ISRIEL PONZOLI, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2121 S.W. 3rd Avenue, 7th Floor, Miami, FL 33129 No data
CHANGE OF MAILING ADDRESS 2014-04-28 2121 S.W. 3rd Avenue, 7th Floor, Miami, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2121 S.W. 3rd Avenue, 7th Floor, Miami, FL 33129 No data
NAME CHANGE AMENDMENT 2013-01-03 ISRIEL PONZOLI & SIMPSON, P.A. No data
NAME CHANGE AMENDMENT 2007-03-21 ISRIEL, PONZOLI, KELLER & SIMPSON, P.A. No data

Court Cases

Title Case Number Docket Date Status
2703 Setai Holdings, LLC, etc., Appellant(s), v. Isriel Ponzoli, P.A., etc., Appellee(s). 3D2024-0760 2024-04-29 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-113859-CC-05

Parties

Name 2703 Setai Holdings, LLC
Role Appellant
Status Active
Representations Keith David Silverstein, Marlon Jay Weiss
Name ISRIEL PONZOLI, P.A.
Role Appellee
Status Active
Representations Ronald Joseph Isriel, Brian Yanive Yosef
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel and for Extension of Time is granted, and the law firm of Armstrong Teasdale LLP, and Marlon J. Weiss, Esquire, and Keith D. Silverstein, Esquire, are withdrawn as counsels for Appellant, and relieved from any further responsibility in this cause. Appellant 2703 Setai Holdings, LLC, is granted thirty (30) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
View View File
Docket Date 2024-11-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel and for Extension of Time
On Behalf Of 2703 Setai Holdings, LLC
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including November 4, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of 2703 Setai Holdings, LLC
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 60 days to 9/3/2024 (GRANTED)
View View File
Docket Date 2024-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-31
Type Response
Subtype Reply
Description Appellee's Reply in Opposition to Appellant's Response to Order to Show Cause
On Behalf Of Isriel Ponzoli, P.A.
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix
Description Appendix Response to Order to Show Cause
On Behalf Of 2703 Setai Holdings, LLC
View View File
Docket Date 2024-05-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11263027
On Behalf Of 2703 Setai Holdings, LLC
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description 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 May 10, 2024.
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 2703 Setai Holdings, LLC
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is granted and remanded to the trial court to fix amount.
View View File
Docket Date 2024-12-18
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court's November 5, 2024, Order to appear through a member of The Florida Bar. SCALES, LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees and Costs
On Behalf Of Isriel Ponzoli, P.A.
View View File
Docket Date 2024-05-31
Type Order
Subtype Order
Description The Order to Show Cause issued by this Court on May 21, 2024, and the Response to the Order to Show Cause are hereby carried with the case for the assigned panel to decide whether the motion to vacate should be treated as a motion for rehearing under Fla. R. App. P. 1.530.
View View File
Docket Date 2024-05-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of 2703 Setai Holdings, LLC
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2703 Setai Holdings, LLC
View View File
Docket Date 2024-05-21
Type Order
Subtype Order to Show Cause
Description Following review of the notice of appeal, in which the appellant appeals (1) a final judgment entered on March 12, 2024, and (2) an order denying appellant's motion to vacate the final judgment under rule 1.540(b) entered on April 4, 2024, it is ordered that counsel for the appellant is directed to show cause, within ten (10) days from the date of this Order, as to why the appeal of the final judgment entered on March 12, 2024, should not be dismissed as untimely. See Fla. R. App. P. 9.020(h)(1) (reflecting that a motion to vacate filed under 1.540(b) is not one of the listed motions that would toll rendition of a final order).
View View File
NINA COLETTA, etc., VS ISRIEL PONZOLI, P.A., 3D2021-1474 2021-07-16 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
19-11672

Parties

Name NINA COLETTA
Role Appellant
Status Active
Representations ANDREW S. BERMAN
Name ISRIEL PONZOLI, P.A.
Role Appellee
Status Active
Representations BRIAN YOSEF, RONALD J. ISRIEL
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NINA COLETTA
Docket Date 2021-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of NINA COLETTA
Docket Date 2021-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of NINA COLETTA
Docket Date 2021-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
Name Change 2016-08-03
ANNUAL REPORT 2016-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State