Search icon

MIAMI-BROWARD ONE CARNIVAL HOST COMMITTEE INC. - Florida Company Profile

Company Details

Entity Name: MIAMI-BROWARD ONE CARNIVAL HOST COMMITTEE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Apr 2009 (16 years ago)
Document Number: N09000004304
FEI/EIN Number 270200754

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

Address: 18425 NW 2 Avenue, Suite 435, Miami Gardens, FL, 33169, US
Mail Address: 18425 NW 2nd Avenue, Suite 435, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS RUTHVEN Director 18425 NW 2 Avenue, Miami Gardens, FL, 33169
HINKSON JOAN Chairman 18425 NW 2 Avenue, Miami Gardens, FL, 33169
MOHAMMED RAFIEK Asst 74OO NW 36 STREET, LAUDERHILL, FL, 33319
ZAMORA MARIO Othe 8004 NW 154 STREET #132, MIAMI LAKES, FL, 33016
BECKFORD JOHN Treasurer 3414 HEATHER TERRACE, LAUDERHILL, FL, 33319
SYDNEY ROBERTS Director 18425 NW 2 ave, MIAMI GARDENS, FL, 33169
HILL MARLON E Agent 2800 Ponce de Leon Blvd., Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046714 CARNIVAL VOICES ACTIVE 2022-04-12 2027-12-31 - 18425 NW 2ND AVE, 435, MIAMI GARDENS, FL, 33169
G19000059733 MIAMI CARNIVAL J'OUVERT EXPIRED 2019-05-20 2024-12-31 - 18425 NW 2ND AVE, STE 435, MIAMI, FL, 33269
G19000059739 MIAMI CARNIVAL PANORAMA EXPIRED 2019-05-20 2024-12-31 - 18425 NW 2ND AVE, STE 435, MIAMI, FL, 33269
G19000059752 MIAMI JUNIOR CARNIVAL EXPIRED 2019-05-20 2024-12-31 - 18425 NW 2ND AVE, STE 435, MIAMI, FL, 33169
G17000032237 MIAMI CARNIVAL EXPIRED 2017-03-27 2022-12-31 - 18425 NW 2ND AVENUE, SUITE 335, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 2800 Ponce de Leon Blvd., Suite 1200, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-04 18425 NW 2 Avenue, Suite 435, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2019-01-04 18425 NW 2 Avenue, Suite 435, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2016-09-22 HILL, MARLON ESQ -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-03
AMENDED ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State