Entity Name: | MIAMI-DADE AREA HEALTH EDUCATION CENTER, 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: | 10 Jul 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 May 2002 (23 years ago) |
Document Number: | N21519 |
FEI/EIN Number |
650009277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7955 NW 12th Street, Miami, FL, 33126, US |
Mail Address: | 7955 NW 12th Street, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
403(B) THRIFT PLAN OF MIAMI-DADE AREA HEALTH EDUCATION CENTER, INC. | 2021 | 650009277 | 2022-08-17 | MIAMI-DADE AREA HEALTH EDUCATION CENTER, INC. | 9 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-08-17 |
Name of individual signing | CHARMAINE JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-11-01 |
Business code | 611000 |
Sponsor’s telephone number | 3053973647 |
Plan sponsor’s address | 7955 NW 12TH ST STE 429, DORAL, FL, 331261823 |
Signature of
Role | Plan administrator |
Date | 2021-07-06 |
Name of individual signing | CHARMAINE JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-11-01 |
Business code | 611000 |
Sponsor’s telephone number | 3053973647 |
Plan sponsor’s address | 1200 NW 78TH AVE STE 209, DORAL, FL, 331261817 |
Signature of
Role | Plan administrator |
Date | 2020-09-21 |
Name of individual signing | CHARMAINE JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CARRASQUILLO OLVEEN | Director | 1120 NW 14th Street, MIAMI, FL, 33136 |
Lopez Lilliam M | Treasurer | 333 Arthur Godfrey Road, Miami Beach, FL, 33140 |
Roman Marilyn | Chief Executive Officer | 7955 NW 12th Street, Miami, FL, 33126 |
Greer Florence | Director | 11200 SW 8th Street, MIAMI, FL, 33199 |
Daily Michael | Vice President | 6523 SW 148 Place, MIAMI, FL, 33193 |
MICHEL JACK | Director | 5996 SW 70th Street, South Miami, FL, 33143 |
RAFFERTY, GUITIERREZ, SANCHEZ-ABALLI | Agent | 1101 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 7955 NW 12th Street, Suite 429, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 7955 NW 12th Street, Suite 429, Miami, FL 33126 | - |
AMENDMENT | 2002-05-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-09-25 | RAFFERTY, GUITIERREZ, SANCHEZ-ABALLI | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-09-25 | 1101 BRICKELL AVE, #1400, MIAMI, FL 33131 | - |
NAME CHANGE AMENDMENT | 2000-09-11 | MIAMI-DADE AREA HEALTH EDUCATION CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-06-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State