MIAMI SUPER BOWL HOST COMMITTEE, INC.

MIAMI SUPER BOWL HOST COMMITTEE, INC. has been set up 4/29/2005 in state FL. The current status of the business is Active. The MIAMI SUPER BOWL HOST COMMITTEE, INC. principal address is 100 SE 2nd Street, Suite 2310, MIAMI, FL, 33131. Meanwhile you can send your letters to 235 CATALONIA AVENUE, SUPER BOWL HOST COMMITTEE, CORAL GABLES, FL, 33134. The company`s registered agent is RODNEY BARRETO 235 CATALONIA AVENUE, CORAL GABLES, FL, 33134. The company`s management are Director, Chairman, President - Barreto Rodney, Director, Vice President - Talbert Iii William D, Director, Secretary - Colan Bruce Jay. The last significant event in the company history is NAME CHANGE AMENDMENT which is dated by 11/17/2016. This decision is take in action on unknown. The company annual reports filed on Annual reports – 2/3/2020.


Company number N05000004482
Status Active
FEI number 202777197
Company Type Domestic Non Profit
Home State FL
Last activity date 11/17/2016
Date Of Incorporation 4/29/2005
Principal Address 100 SE 2nd Street, Suite 2310, MIAMI, FL, 33131
Mailing Address 235 CATALONIA AVENUE, SUPER BOWL HOST COMMITTEE, CORAL GABLES, FL, 33134

MIAMI SUPER BOWL HOST COMMITTEE, INC. Fictitious Names

Active MIAMI SUPER BOWL LIV HOST COMMITTEE
Active MIAMI SUPER BOWL HOST COMMITTEE
Active SUPER BOWL LIV HOST COMMITTEE
Active MIAMI SUPER BOWL HOST COMMITTEE
Active MIAMI SUPER BOWL LIV HOST COMMITTEE
Active SUPER BOWL LIV HOST COMMITTEE

MIAMI SUPER BOWL HOST COMMITTEE, INC. Principals

Rodney Barreto

Director, Chairman, President Barreto Rodney
Address 100 SE 2 ST, MIAMI, FL, 33131

Iii William D Talbert

Director, Vice President Talbert Iii William D
Address 100 SE 2 ST, MIAMI, FL, 33131

Bruce Jay Colan

Director, Secretary Colan Bruce Jay
Address 100 SE 2 ST, MIAMI, FL, 33131

Last Annual Reports

2020 2/3/2020
2020 2/3/2020
2019 4/25/2019

Registered Agent

Agent Name RODNEY BARRETO (p)
Agent Address 235 CATALONIA AVENUE, CORAL GABLES, FL, 33134

MIAMI SUPER BOWL HOST COMMITTEE, INC. Events

11/1/2005 NAME CHANGE AMENDMENT

9/23/2011 ADMIN DISSOLUTION FOR ANNUAL REPORT

3/1/2012 REINSTATEMENT

11/17/2016 NAME CHANGE AMENDMENT