Detail by Entity Name
Florida Not For Profit Corporation
MIAMI-DADE AREA HEALTH EDUCATION CENTER, INC.
Filing Information
N21519
65-0009277
07/10/1987
FL
ACTIVE
AMENDMENT
05/24/2002
NONE
Principal Address
Changed: 03/08/2021
7955 NW 12th Street
Suite 429
Miami, FL 33126
Suite 429
Miami, FL 33126
Changed: 03/08/2021
Mailing Address
Changed: 03/08/2021
7955 NW 12th Street
Suite 429
Miami, FL 33126
Suite 429
Miami, FL 33126
Changed: 03/08/2021
Registered Agent Name & Address
RAFFERTY, GUITIERREZ, SANCHEZ-ABALLI
Name Changed: 09/25/2001
Address Changed: 09/25/2001
1101 BRICKELL AVE
#1400
MIAMI, FL 33131
#1400
MIAMI, FL 33131
Name Changed: 09/25/2001
Address Changed: 09/25/2001
Officer/Director Detail
Name & Address
Title Director
MICHEL, JACK
Title Director
CARRASQUILLO, OLVEEN
Title Treasurer
Lopez, Lilliam M
Title CEO
Roman, Marilyn
Title Director
Greer, Florence
Title VP
Daily, Michael
Title President
EDD, LOUIS LAZO
Title Director
MICHEL, JACK
5996 SW 70th Street
5th Floor
South Miami, FL 33143
5th Floor
South Miami, FL 33143
Title Director
CARRASQUILLO, OLVEEN
1120 NW 14th Street
MIAMI, FL 33136
MIAMI, FL 33136
Title Treasurer
Lopez, Lilliam M
333 Arthur Godfrey Road
Suite 300
Miami Beach, FL 33140
Suite 300
Miami Beach, FL 33140
Title CEO
Roman, Marilyn
7955 NW 12th Street
Suite 429
Miami, FL 33126
Suite 429
Miami, FL 33126
Title Director
Greer, Florence
11200 SW 8th Street
MIAMI, FL 33199
MIAMI, FL 33199
Title VP
Daily, Michael
6523 SW 148 Place
MIAMI, FL 33193
MIAMI, FL 33193
Title President
EDD, LOUIS LAZO
7955 NW 12th Street
Suite 429
Miami, FL 33126
Suite 429
Miami, FL 33126
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/27/2023 |
2024 | 03/28/2024 |
Document Images