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 |
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 |
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 |
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 | - | - |
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