Search icon

COSTA BRAVA RESTAURANT, INC.

Company Details

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

Agent

Name Role Address
MARES MAYELA Agent 13901 SW 42ND ST., MIAMI, FL, 33175

Vice President

Name Role Address
SANCHEZ BASILIO Vice President 7761 NW 111TH COURT, DORAL, FL, 33178

Director

Name Role Address
SANCHEZ BASILIO Director 7761 NW 111TH COURT, DORAL, FL, 33178
LOPEZ JOSE M Director 13901 SW 42ND ST., MIAMI, FL, 33175

President

Name Role Address
LOPEZ JOSE M President 13901 SW 42ND ST., MIAMI, FL, 33175

Secretary

Name Role Address
LOPEZ JOSE M Secretary 13901 SW 42ND ST., MIAMI, FL, 33175

Events

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

Debts

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

Documents

Name Date
Amendment 2008-12-09
Domestic Profit 2008-08-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State