Detail by Officer/Registered Agent Name
Florida Limited Liability Company
CHAMPION MEDIA GROUP LLC
Filing Information
L18000161745
83-1125110
07/03/2018
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 12/16/2022
401 East Las Olas Blvd
Suite 1400
Fort Lauderdale, FL 33301
Suite 1400
Fort Lauderdale, FL 33301
Changed: 12/16/2022
Mailing Address
Changed: 12/16/2022
401 East Las Olas Blvd
Suite 1400
Fort Lauderdale, FL 33301
Suite 1400
Fort Lauderdale, FL 33301
Changed: 12/16/2022
Registered Agent Name & Address
Munir, Aziz I
Name Changed: 07/02/2020
Address Changed: 12/16/2022
401 East Las Olas Blvd
Suite 1400
Fort Lauderdale, FL 33301
Suite 1400
Fort Lauderdale, FL 33301
Name Changed: 07/02/2020
Address Changed: 12/16/2022
Authorized Person(s) Detail
Name & Address
Title AMBR
MUNIR, AZIZ I
Title AMBR
LEE, FENG
Title Chief Operations Officer
Beckford, Marlon
Title Senior Vice President Chief Compliance Officer
Anderson, Linda Katherine
Title AMBR
MUNIR, AZIZ I
2030 S. DOUGLAS RD,, SUITE 203
MIAMI, FL 33134
MIAMI, FL 33134
Title AMBR
LEE, FENG
2030 S. DOUGLAS RD,, SUITE 203
MIAMI, FL 33134
MIAMI, FL 33134
Title Chief Operations Officer
Beckford, Marlon
225 parkside ave
2j
brooklyn, NY 11226
2j
brooklyn, NY 11226
Title Senior Vice President Chief Compliance Officer
Anderson, Linda Katherine
70 Threadleaf Terrace
Burlington Township, NJ 08016
Burlington Township, NJ 08016
Annual Reports
Report Year | Filed Date |
2020 | 07/02/2020 |
2021 | 12/16/2022 |
2022 | 12/16/2022 |
Document Images
12/16/2022 -- REINSTATEMENT | View image in PDF format |
07/02/2020 -- REINSTATEMENT | View image in PDF format |
07/03/2018 -- Florida Limited Liability | View image in PDF format |