Search icon

HEMISPHERE MEDIA GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEMISPHERE MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Apr 2013 (12 years ago)
Document Number: F13000001483
FEI/EIN Number 800885255

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

Address: 4000 PONCE DE LEON BOULEVARD, SUITE 650, CORAL GABLES, FL, 33146, US
Mail Address: 4000 PONCE DE LEON BOULEVARD, SUITE 650, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SOKOL ALAN J President 2700 COLORADO AVE, SANTA MONICA, CA, 90404
Perez Raquel Secretary 4000 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146
Reiss Adam Director 4000 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146

Form 5500 Series

Employer Identification Number (EIN):
800885255
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 4000 PONCE DE LEON BOULEVARD, SUITE 650, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2017-04-11 4000 PONCE DE LEON BOULEVARD, SUITE 650, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2014-05-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-05-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
ALVARO H. SKUPIN, M.D., VS HEMISPHERE MEDIA GROUP, INC., etc., et al., 3D2019-1555 2019-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30227

Parties

Name Alvaro H. Skupin, M.D.
Role Appellant
Status Active
Representations HECTOR FORMOSO-MURIAS
Name Mutlimedios del Caribe, S.A.
Role Appellee
Status Active
Name NURIA ESPERANZA PIERA GAINZA
Role Appellee
Status Active
Name HEMISPHERE MEDIA GROUP, INC.
Role Appellee
Status Active
Representations WARREN DANIEL ZAFFUTO, Raul A. Reichard, EDWARD M. MULLINS, FELIPE AWAD, CARLOS F. OSORIO, DANIEL ALVAREZ SOX, OTTO C. DE CORDOBA, ANA MARIA BARTON, TRACY PEREZ, LEONCIO E. DE LA PENA, Brian W. Toth, Matias R. Dorta, NATALIA B. MCGINN, JOSE I. ASTIGARRAGA, Freddy Funes
Name PRODUCCIONES VIDEO (PROVIDEO), S.R.L.
Role Appellee
Status Active
Name Hemisphere Media Holdings, LLC
Role Appellee
Status Active
Name Cadena De Noticias-Television (CDN-TV), S.A.
Role Appellee
Status Active
Name Corporacion Donimicana de Radio y Television, S.R.L. (Color Vision)
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-09-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Alvaro H. Skupin, M.D.
Docket Date 2020-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alvaro H. Skupin, M.D.
Docket Date 2020-07-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alvaro H. Skupin, M.D.
Docket Date 2020-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including July 22, 2020, with no further extensions allowed.
Docket Date 2020-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Alvaro H. Skupin, M.D.
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time Within Which to File the ReplyBrief is granted to and including June 22, 2020.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OF TIMEWITHIN WHICH TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of Alvaro H. Skupin, M.D.
Docket Date 2020-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hemisphere Media Group, Inc.
Docket Date 2020-04-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF OFCORPORACIÓN DOMINICANA DE RADIO Y TELEVISIÓN SRL'S
On Behalf Of Hemisphere Media Group, Inc.
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hemisphere Media Group, Inc.
Docket Date 2020-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hemisphere Media Group, Inc.
Docket Date 2020-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Alvaro H.Skupin M.D. 30 days to 4/22/20
Docket Date 2020-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hemisphere Media Group, Inc.
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Appellant Alvaro H. Skupin, 60 days to 3/23/20
Docket Date 2019-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT/PLAINTIFF, ALVARO H. SKUPIN, M.D.
On Behalf Of Alvaro H. Skupin, M.D.
Docket Date 2019-12-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT/PLAINTIFF, ALVARO H. SKUPIN, M.D.
On Behalf Of Alvaro H. Skupin, M.D.
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-35 days to 12/23/19
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME WITHIN WHICH TO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of Alvaro H. Skupin, M.D.
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/18/19
Docket Date 2019-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIMEWITHIN WHICH TO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of Alvaro H. Skupin, M.D.
Docket Date 2019-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alvaro H. Skupin, M.D.
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Hemisphere Media Group, Inc.
Docket Date 2019-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State