Entity Name: | COSTA BRAVA RESTAURANT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000076468 |
Address: | 13901 SW 42ND ST., MIAMI, FL, 33175 |
Mail Address: | 13901 SW 42ND ST., MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARES MAYELA | Agent | 13901 SW 42ND ST., MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
SANCHEZ BASILIO | Vice President | 7761 NW 111TH COURT, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
SANCHEZ BASILIO | Director | 7761 NW 111TH COURT, DORAL, FL, 33178 |
LOPEZ JOSE M | Director | 13901 SW 42ND ST., MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
LOPEZ JOSE M | President | 13901 SW 42ND ST., MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
LOPEZ JOSE M | Secretary | 13901 SW 42ND ST., MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
AMENDMENT | 2008-12-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-12-09 | MARES, MAYELA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-09 | 13901 SW 42ND ST., MIAMI, FL 33175 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000255318 | LAPSED | 1000000261486 | DADE | 2012-03-28 | 2022-04-06 | $ 475.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2008-12-09 |
Domestic Profit | 2008-08-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State