Search icon

MIAMI-DADE AREA HEALTH EDUCATION CENTER, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2022-08-17
Name of individual signing CHARMAINE JOHNSON
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF MIAMI-DADE AREA HEALTH EDUCATION CENTER, INC. 2020 650009277 2021-07-06 MIAMI-DADE AREA HEALTH EDUCATION CENTER, INC. 10
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
403(B) THRIFT PLAN OF MIAMI-DADE AREA HEALTH EDUCATION CENTER, INC. 2019 650009277 2020-09-21 MIAMI-DADE AREA HEALTH EDUCATION CENTER, INC. 0
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

Key Officers & Management

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

Events

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. -

Documents

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