Search icon

PHG - SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: PHG - SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHG - SQUARE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Oct 2001 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jan 2006 (19 years ago)
Document Number: L01000017800
FEI/EIN Number 651118167

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

Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US
Mail Address: 9100 S. Dadeland Blvd., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUTCH DAVID O Manager 9100 S. Dadeland Blvd., Miami, FL, 33156
WOLFSON LOUIS I Manager 9100 S. Dadeland Blvd., Miami, FL, 33156
PHG GP HOLDINGS, LLC Managing Member -
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-04-11 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 200 S. BISCAYNE BLVD., SUITE 4100, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-02-09 Corporation Company of Miami -
LC NAME CHANGE 2006-01-23 PHG - SQUARE, LLC -
NAME CHANGE AMENDMENT 2003-12-22 PHG - FORMAN, LLC -
NAME CHANGE AMENDMENT 2003-01-30 PHG - HILLS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State