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
7955 NW 12th Street
Suite 429
Miami, FL 33126

Changed: 03/08/2021
Mailing Address
7955 NW 12th Street
Suite 429
Miami, FL 33126

Changed: 03/08/2021
Registered Agent Name & Address RAFFERTY, GUITIERREZ, SANCHEZ-ABALLI
1101 BRICKELL AVE
#1400
MIAMI, FL 33131

Name Changed: 09/25/2001

Address Changed: 09/25/2001
Officer/Director Detail Name & Address

Title Director

MICHEL, JACK
5996 SW 70th Street
5th Floor
South Miami, FL 33143

Title Director

CARRASQUILLO, OLVEEN
1120 NW 14th Street
MIAMI, FL 33136

Title Treasurer

Lopez, Lilliam M
333 Arthur Godfrey Road
Suite 300
Miami Beach, FL 33140

Title CEO

Roman, Marilyn
7955 NW 12th Street
Suite 429
Miami, FL 33126

Title Director

Greer, Florence
11200 SW 8th Street
MIAMI, FL 33199

Title VP

Daily, Michael
6523 SW 148 Place
MIAMI, FL 33193

Title President

EDD, LOUIS LAZO
7955 NW 12th Street
Suite 429
Miami, FL 33126

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/27/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
06/11/2020 -- ANNUAL REPORT View image in PDF format
05/07/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
06/10/2015 -- ANNUAL REPORT View image in PDF format
07/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
03/25/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- Amendment View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
09/25/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- Name Change View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
06/24/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
09/26/1997 -- ANNUAL REPORT View image in PDF format
08/26/1997 -- REG. AGENT CHANGE View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format