Search icon

CENTERFIELD MEDIA HOLDING COMPANY - Florida Company Profile

Company Details

Entity Name: CENTERFIELD MEDIA HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 23 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: F18000000953
FEI/EIN Number 47-4896563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12130 MILLENNIUM DR #600, LOS ANGELES, CA, 90094, US
Mail Address: c/o Platinum Equity Advisors, LLC, 360 No, Beverly Hills, CA, 90210, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GREEN BRAD Chief Financial Officer 12130 MILLENNIUM DR., STE 600, LOS ANGELES, CA, 90094
Barton Kris President 12130 MILLENNIUM DR #600, LOS ANGELES, CA, 90094
Miao Kevin Vice President 12130 MILLENNIUM DR #600, LOS ANGELES, CA, 90094
Busby John Assi 12130 MILLENNIUM DR #600, LOS ANGELES, CA, 90094

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026651 CENTERFIELD EXPIRED 2018-02-23 2023-12-31 - 12130 MILLENNIUM DR., STE. 600, LOS ANGELES, CA, 90094
G18000026652 CENTERFIELD MEDIA EXPIRED 2018-02-23 2023-12-31 - 12130 MILLENNIUM DR., STE 600, LOS ANGELES, CA, 90094
G18000026650 QOLOGY DIRECT EXPIRED 2018-02-23 2023-12-31 - 12130 MILLENNIUM DR., #600, LOS ANGESES, CA, 90094

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 12130 MILLENNIUM DR #600, LOS ANGELES, CA 90094 -
REINSTATEMENT 2021-02-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-10
ANNUAL REPORT 2019-04-09
Foreign Profit 2018-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State