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

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 Jun 2025

Sources: Florida Department of State