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. |
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 |
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 |
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 | - | - |
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