Search icon

HISPANIC INTERNET HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HISPANIC INTERNET HOLDINGS, 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: 02 Nov 2000 (24 years ago)
Date of dissolution: 29 Sep 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Sep 2003 (22 years ago)
Document Number: F00000006152
FEI/EIN Number 134102746

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

Address: C/O METROMEDIA COMPANY, ONE MEADOWLANDS PLAZA, E. RUTHERFORD, NJ, 07073
Mail Address: C/O METROMEDIA COMPANY, ONE MEADOWLANDS PLAZA, E. RUTHERFORD, NJ, 07073
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SUBOTNICK STUART Chairman 810 SEVENTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019
SUBOTNICK STUART Director 810 SEVENTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019
FERNANDEZ CHARLES President 2000 PONCE DE LEON BLVD., FIFTH FLOOR, CORAL GABLES, FL, 33134
FERNANDEZ CHARLES Chief Executive Officer 2000 PONCE DE LEON BLVD., FIFTH FLOOR, CORAL GABLES, FL, 33134
SUBOTNICK BRYAN Vice President 1888 CENTURY PARK EAST, LOS ANGELES, CA, 90067
PERSING DAVID Vice President ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073
PERSING DAVID Secretary ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073
KESSEL SILVIA Vice President 810 SEVENTH AVENUE, 29TH FLOOR, NEW YORK, NY, 10019
THOMPSON PAUL Vice President 1888 CENTURY PARK EAST, LOS ANGELES, CA, 90067
THOMPSON PAUL Treasurer 1888 CENTURY PARK EAST, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-29 C/O METROMEDIA COMPANY, ONE MEADOWLANDS PLAZA, E. RUTHERFORD, NJ 07073 -
CHANGE OF MAILING ADDRESS 2003-09-29 C/O METROMEDIA COMPANY, ONE MEADOWLANDS PLAZA, E. RUTHERFORD, NJ 07073 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2003-09-29
ANNUAL REPORT 2002-10-28
ANNUAL REPORT 2001-03-27
Foreign Profit 2000-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State