Search icon

TELEMUNDO MEDIA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TELEMUNDO MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Nov 2012 (13 years ago)
Document Number: M11000001384
FEI/EIN Number 943371946

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

Mail Address: 100 Universal City Plaza, Universal City, CA, 91608, US
Address: 2350 NW 117TH PLACE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Harris Kimberley D Manager 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112
Eitingon Andrew Secretary 30 Rockefeller Plaza, New York, NY, 10112
Madadi Sheetal Auth 100 Universal City Plaza, Universal City, CA, 91608
Culbertson Randy Manager 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003902 TELEMUNDO MEDIA ACTIVE 2013-01-11 2028-12-31 - TELEMUNDO MEDIA LLC, 100 UNIVERSAL CITY PLAZA, UNIVERSAL CITY, CA, 91608
G11000029360 TELEMUNDO COMMUNICATIONS GROUP EXPIRED 2011-03-23 2016-12-31 - NBCUNIVERSAL, 100 UNIVERSAL CITY PLAZA-1280/6, UNIVERSAL CITY, CA, 91608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-23 2350 NW 117TH PLACE, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 2350 NW 117TH PLACE, MIAMI, FL 33182 -
LC NAME CHANGE 2012-11-16 TELEMUNDO MEDIA LLC -

Court Cases

Title Case Number Docket Date Status
JOSHUA MINTZ VS TELEMUNDO MEDIA, LLC 3D2016-1166 2016-05-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-540

Parties

Name JOSHUA MINTZ
Role Appellant
Status Active
Representations Mark F. Raymond, Beverly A. Pohl, George G. Mahfood, KIMBERLY J. FREEDMAN
Name TELEMUNDO MEDIA LLC
Role Appellee
Status Active
Representations Julissa Rodriguez, STEPHANIE L. VARELA, ELIOT PEDROSA, FRANCISCO O. SANCHEZ, ELLIOT H. SCHERKER
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-15
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of JOSHUA MINTZ
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/15/16
Docket Date 2016-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSHUA MINTZ
Docket Date 2016-06-07
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on May 23, 2016 is hereby discharged.
Docket Date 2016-06-02
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of TELEMUNDO MEDIA, LLC
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TELEMUNDO MEDIA, LLC
Docket Date 2016-05-26
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of JOSHUA MINTZ
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause why this appeal should not be dismissed for lack of jurisdiction
On Behalf Of JOSHUA MINTZ
Docket Date 2016-05-23
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it appears that the order on appeal was entered in accordance with an opinion of this Court, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-05-23
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of JOSHUA MINTZ
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSHUA MINTZ
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TELEMUNDO MEDIA, LLC, etc., VS JOSHUA MINTZ AND TV AZTECA, S.A. de C.V., 3D2016-0154 2016-01-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-540

Parties

Name TELEMUNDO MEDIA LLC
Role Appellant
Status Active
Representations STEPHANIE L. VARELA, STEVEN A. MARENBERG, Julissa Rodriguez, ELLIOT H. SCHERKER
Name TV AZTECA, S.A. DE C.V.
Role Appellee
Status Active
Name JOSHUA MINTZ
Role Appellee
Status Active
Representations KIMBERLY J. FREEDMAN, Mark F. Raymond, Beverly A. Pohl
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-28
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellant¿s motion to expedite this appeal is hereby granted The appellees are ordered to file the answer brief within ten (10) days from the date of this order. Appellant¿s reply brief, if any, shall be filed five (5) days thereafter. This cause is set for oral argument on Friday, February 19, 2016 at 10:00 o¿clock A.M. before the Third District Court of Appeal. Oral argument will be held at the University of Miami, Storer Auditorium at the School of Business, which is located at 5250 University Dr., Coral Gables, FL 33146-2100 The parties will be allowed ten (10) minutes per side to present their arguments.
Docket Date 2016-06-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee Joshua Mintz¿s corrected motion for rehearing and certification is hereby denied. SHEPHERD, LAGOA and FERNANDEZ, JJ., concur. Appellee Joshua Mintz¿s motion for rehearing en banc is denied.
Docket Date 2016-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-23
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of JOSHUA MINTZ
Docket Date 2016-05-23
Type Response
Subtype Response
Description RESPONSE ~ to ae corrected motion for rehearing, certification, and rehearing en banc
On Behalf Of TELEMUNDO MEDIA, LLC
Docket Date 2016-05-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response to appellee Joshua Mintz¿s corrected motion for panel rehearing, certification and rehearing en banc by 12:00 noon on Monday, May 23, 2016.
Docket Date 2016-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ Corrected.
On Behalf Of JOSHUA MINTZ
Docket Date 2016-05-16
Type Record
Subtype Appendix
Description Appendix ~ to mkotion for rehearing.
On Behalf Of JOSHUA MINTZ
Docket Date 2016-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JOSHUA MINTZ
Docket Date 2016-05-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JOSHUA MINTZ
Docket Date 2016-05-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2016-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The law firm of Broad and Cassel¿s motion for termination of attorneys¿ appearance is granted
Docket Date 2016-05-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for termination of attorney's appearance
On Behalf Of JOSHUA MINTZ
Docket Date 2016-05-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee, Joshua Mintz¿s suggestion of mootness or, alternatively, motion to dismiss for mootness, is carried with the case.
Docket Date 2016-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion of mootness or motion to dismiss for mootness
On Behalf Of JOSHUA MINTZ
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSHUA MINTZ
Docket Date 2016-02-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TELEMUNDO MEDIA, LLC
Docket Date 2016-02-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Steven A. Marenberg's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion.ROTHENBERG, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSHUA MINTZ
Docket Date 2016-02-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSHUA MINTZ
Docket Date 2016-02-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for admission to appear pro hac vice (check in vault)
On Behalf Of TELEMUNDO MEDIA, LLC
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to expedite
On Behalf Of JOSHUA MINTZ
Docket Date 2016-01-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of TELEMUNDO MEDIA, LLC
Docket Date 2016-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TELEMUNDO MEDIA, LLC
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TELEMUNDO MEDIA, LLC
Docket Date 2016-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TELEMUNDO MEDIA, LLC
Docket Date 2016-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TELEMUNDO MEDIA, LLC
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSHUA MINTZ
Docket Date 2016-01-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-07

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-01-12
Operation Classification:
Private(Property)
power Units:
14
Drivers:
26
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State