Search icon

MEDIABRANDS WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: MEDIABRANDS WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 May 1986 (39 years ago)
Date of dissolution: 15 Oct 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P10163
FEI/EIN Number 952666662

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

Address: 100 W 33rd ST, New York, NY, 10001, US
Mail Address: IPG, 909 THIRD AVE, NEW YORK, NY, 10224
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Seiler Matt Chief Executive Officer 100 W 33rd ST, NEW YORK, NY, 10001
BONZANI ANDREW Vice President 909 3rd Ave, NEW YORK, NY, 10022
BONZANI ANDREW Secretary 909 3rd Ave, NEW YORK, NY, 10022
GILLIAM JOHN Vice President 13801 FNB PARKWAY, OMAHA, NE, 68154
CHIRICO JIM Assistant Secretary 909 3rd Ave, NEW YORK, NY, 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043341 MEDIABRANDS MIAMI HQ EXPIRED 2019-04-05 2024-12-31 - 800 WATERFORD WAY STE 500, MIAMI, FL, 33126
G19000040527 LATAM WORLD MARKETS RHQ EXPIRED 2019-03-29 2024-12-31 - 800 WATERFORD WAY STE 500, MIAMI, FL, 33126
G17000087014 IPG MEDIABRANDS EXPIRED 2017-08-09 2022-12-31 - 4500 BISCAYNE BLVD,PH SOUTH, MIAMI, FL, 33137
G17000030225 REPRISE EXPIRED 2017-03-22 2022-12-31 - 4500 BISCAYNE BLVD. PH SOUTH, MIAMI, FL, 33137
G16000044121 LATAM WORLD MARKETS RHQ EXPIRED 2016-05-02 2021-12-31 - 4500 BISCAYNE BLVD, PH SOUTH, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2019-10-15 REGISTERED AGENT REVOKED -
WITHDRAWAL 2019-10-15 - -
CHANGE OF MAILING ADDRESS 2019-10-15 100 W 33rd ST, New York, NY 10001 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 100 W 33rd ST, New York, NY 10001 -
NAME CHANGE AMENDMENT 2009-03-16 MEDIABRANDS WORLDWIDE, INC. -
NAME CHANGE AMENDMENT 2000-12-18 WESTERN INITIATIVE MEDIA WORLDWIDE, INC. -
REINSTATEMENT 1994-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Withdrawal 2019-10-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State