Search icon

CHAMPION MEDIA GROUP LLC - Florida Company Profile

Company Details

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

CHAMPION MEDIA GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000161745
FEI/EIN Number 83-1125110

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

Address: 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIR AZIZ I Authorized Member 2030 S. DOUGLAS RD,, SUITE 203, MIAMI, FL, 33134
LEE FENG Authorized Member 2030 S. DOUGLAS RD,, SUITE 203, MIAMI, FL, 33134
Beckford Marlon Chie 225 parkside ave, brooklyn, NY, 11226
Anderson Linda K Seni 70 Threadleaf Terrace, Burlington Township, NJ, 08016
Munir Aziz I Agent 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-12-16 401 East Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2022-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 401 East Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-16 401 East Las Olas Blvd, Suite 1400, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-02 - -
REGISTERED AGENT NAME CHANGED 2020-07-02 Munir, Aziz I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-12-16
REINSTATEMENT 2020-07-02
Florida Limited Liability 2018-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State