Search icon

MEDIABRANDS WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: MEDIABRANDS WORLDWIDE, INC.
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: 15 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: F19000004642
FEI/EIN Number 952666662

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

Address: 100 WEST 33RD STREET, NEW YORK, NY, 10001, US
Mail Address: 1919 Aksarben Dr, OMAHA, NE, 68106, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Dobson Robert SOLE 909 THIRD AVE, NEW YORK, NY, 10022
ALEXANDROU ANTHONY SENI 909 THIRED AVE, NEW YORK, NY, 10022
BEACH GUY CHIE 100 WEST 33RD STREET, NEW YORK, NY, 10001
DAVIS LISA Vice President 909 THIRD AVE, NEW YORK, NY, 10022
DOBSON ROBERT J Vice President 909 THIRD AVE, NEW YORK, NY, 10022
FRANCHI STEVEN Assistant 909 THIRD AVE, NEW YORK, NY, 10022
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124056 IPG MEDIABRANDS EXPIRED 2019-11-20 2024-12-31 - 800 WATERFORD WAY,SUITE 500, MIAMI, FL, 33126
G19000124080 LATAM WORLD MARKETS RHQ EXPIRED 2019-11-20 2024-12-31 - 800 WATERFORD WAY,SUITE 500, MIAMI, FL, 33126
G19000124078 MEDIABRANDS MIAMI HQ EXPIRED 2019-11-20 2024-12-31 - 800 WATERFORD WAY,SUITE 500, MIAMI, FL, 33126
G19000124079 REPRISE EXPIRED 2019-11-20 2024-12-31 - 800 WATERFORD WAY,SUITE 500, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 100 WEST 33RD STREET, NEW YORK, NY 10001 -
REINSTATEMENT 2021-01-13 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 CAPITOL CORPORATE SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-01-13
Foreign Profit 2019-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State