Search icon

CHAMPION MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPION MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION MEDIA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: L10000043706
FEI/EIN Number 273611085

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

Address: 936 SW 1st Ave, MIAMI, FL, 33130, US
Mail Address: 936 SW 1st Ave, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON MICHAEL Managing Member 936 SW 1st Ave, MIAMI, FL, 33130
PATTON JEREMIAH Managing Member 936 SW 1st Ave, MIAMI, FL, 33130
NAJMY JOSEPH H Agent 6320 VENTURE DRIVE STE 104, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 936 SW 1st Ave, 172, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-07-31 936 SW 1st Ave, 172, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-07-31 NAJMY, JOSEPH HESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-07-31
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5299078606 2021-03-20 0455 PPS 936 SW 1st Ave, Miami, FL, 33130-4520
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37887
Loan Approval Amount (current) 37887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4520
Project Congressional District FL-27
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38071.17
Forgiveness Paid Date 2021-09-14
8983647702 2020-05-01 0455 PPP 936 SW 1st Ave STE 164, Miami, FL, 33130
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41704
Loan Approval Amount (current) 41704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41976.5
Forgiveness Paid Date 2021-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State