Search icon

COMPLETE MEDIA GROUP, LLC

Company Details

Entity Name: COMPLETE MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: L09000028215
FEI/EIN Number 300581118
Address: 11077 Biscayne Blvd., Suite 209, North Miami, FL, 33161, US
Mail Address: 11077 Biscayne Blvd., Suite 209, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL KAREN Agent 11077 Biscayne Blvd., North Miami, FL, 33161

Manager

Name Role Address
CAMPBELL KAREN S Manager 11077 Biscayne Blvd., North Miami, FL, 33161
Llanos Jose F Manager 11077 Biscayne Blvd., North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053198 L'OCCASION EVENTS ACTIVE 2021-04-19 2026-12-31 No data 735 S SHORE DR, MIAMI BEACH, FL, 33141
G19000084090 LA DRINKERIA ACTIVE 2019-08-08 2029-12-31 No data 11077 BISCAYNE BLVD, SUITE 209, MIAMI, FL, 33161
G18000021020 FLAT FOOT PRODUCTIONS EXPIRED 2018-02-07 2023-12-31 No data 735 S SHORE DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 11077 Biscayne Blvd., Suite 209, North Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2024-01-23 11077 Biscayne Blvd., Suite 209, North Miami, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 11077 Biscayne Blvd., Suite 209, North Miami, FL 33161 No data
LC DISSOCIATION MEM 2020-12-03 No data No data
LC AMENDMENT 2014-06-03 No data No data
LC AMENDMENT AND NAME CHANGE 2009-09-28 COMPLETE MEDIA GROUP, LLC No data
REGISTERED AGENT NAME CHANGED 2009-09-28 CAMPBELL, KAREN No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-13
CORLCDSMEM 2020-12-03
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State