Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MIAMI-DADE INNOVATION AUTHORITY INC.

Filing Information
N22000012381 88-4268165 10/31/2022 10/26/2022 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/22/2023 NONE
Principal Address
1951 NW 7th Avenue
Suite 600
Miami, FL 33136

Changed: 05/08/2024
Mailing Address
1951 NW 7th Avenue
Suite 160 #120
Miami, FL 33136

Changed: 11/07/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
#202
PLANTATION, FL 33324

Name Changed: 02/22/2023

Address Changed: 02/22/2023
Officer/Director Detail Name & Address

Title Director

Marshall, Kimberly
1951 NW 7th Avenue Suite 160 #120
Miami, FL 33136

Title President

Buchanan, Leigh-Ann
1951 NW 7th Avenue
Suite 160 #120
Miami, FL 33136

Title Director, Secretary

Owens, John D, III
1951 NW 7th Avenue
Suite 160 #120
Miami, FL 33136

Title Director

Levinson, John
1951 NW 7th Avenue
Suite 160 #120
Miami, FL 33136

Title Director, Vice Chair

Westle, Beverly
1951 NW 7th Avenue
Suite 160 #120
Miami, FL 33136

Title Director

Frishman, Jason
1951 NW 7th Avenue
Suite 160 #120
Miami, FL 33136

Title Director, Chair

Cassel, Seth
1951 NW 7th Avenue
Suite 160 #120
Miami, FL 33136

Title Director

Smith, Adam
1951 NW 7th Avenue
Suite 160 #120
Miami, FL 33136

Title Director

Mousseau, Danielle
1951 NW 7th Avenue
Suite 160 #120
Miami, FL 33136

Title Asst. Treasurer, Asst. Secretary

Sedlack, Nicole
1951 NW 7th Avenue
Suite 160 #120
Miami, FL 33136

Annual Reports
Report YearFiled Date
2024 05/08/2024
2024 08/12/2024
2024 08/22/2024