Search icon

BROWARD CARIBBEAN CARNIVAL, INC.

Company Details

Entity Name: BROWARD CARIBBEAN CARNIVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2005 (19 years ago)
Document Number: N05000001041
FEI/EIN Number 202315089
Address: 7400 NW 36th St, Lauderhill, FL, 33319, US
Mail Address: 7400 NW 36th St, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Mohammed Rafiek Agent 7400 NW 36th ST, Lauderhill, FL, 33319

President

Name Role Address
Mohammed Rafiek President 7400 NW 36th St, Lauderhill, FL, 33319

Vice President

Name Role Address
Joseph Anthony Vice President 18425 NW 2nd Ave, Miami Gardens, FL, 33169

Treasurer

Name Role Address
Beckford John Treasurer 18425 NW 2nd Ave, Miami Gardens, FL, 33169

Secretary

Name Role Address
Swasey Gilda Secretary 18425 NW 2nd Ave, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08192900052 SOUTH FLORIDA JUNIOR CARNIVAL EXPIRED 2008-07-09 2013-12-31 No data 3414 HEATHER TERRACE, LAUDERHILL, FL, 33319
G08165900309 BROWARD CARIBBEAN JUNIOR CARNIVAL EXPIRED 2008-06-13 2013-12-31 No data 3414 HEATHER TERRACE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 7400 NW 36th St, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2023-03-29 7400 NW 36th St, Lauderhill, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 7400 NW 36th ST, Lauderhill, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2019-03-21 Mohammed, Rafiek No data
AMENDMENT 2005-09-13 No data No data
AMENDMENT 2005-07-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000328459 TERMINATED 1000000591042 BROWARD 2014-03-07 2034-03-13 $ 1,184.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200
J13000860099 TERMINATED 1000000489268 BROWARD 2013-04-25 2033-05-03 $ 1,062.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000308636 TERMINATED 1000000427418 BROWARD 2013-02-04 2033-02-06 $ 1,406.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-02
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State