Search icon

PHG - NORTH CHASE, LLC. - Florida Company Profile

Company Details

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

PHG - NORTH CHASE, 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: 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: 05 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L08000023655
FEI/EIN Number 651118167

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

Address: 9400 S. DADELAND BLVD., SUITE 100, MIAMI, FL, 33156
Mail Address: 9400 S. DADELAND BLVD., SUITE 100, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEUTCH DAVID O President 9400 S DADELAND BLVD STE 100, MIAMI, FL, 33156
Wolfson, III Louis Chairman 9400 S DADELAND BLVD, MIAMI, FL, 33156
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 Corporation Company of Miami -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 200 S. BISCAYNE BLVD., SUITE 4100 (GJC), MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2010-08-05 PHG - NORTH CHASE, LLC. -
LC AMENDMENT 2010-03-01 - -
LC NAME CHANGE 2010-03-01 PHG - GARDEN PLACE, LLC. -

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State