Search icon

PHG BUILDERS, LLC

Company Details

Entity Name: PHG BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Dec 2008 (16 years ago)
Document Number: L08000110911
FEI/EIN Number 26-4693316
Address: 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156
Mail Address: 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

President

Name Role Address
DEUTCH, DAVID O. President 9100 S. Dadeland Blvd., Suite # 700 Miami, FL 33156

Chaiman

Name Role Address
WOLFSON, LOUIS, III Chaiman 9100 S. Dadeland Blvd., Suite # 700 Miami, FL 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-02-12 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2016-03-04 Corporation Company of Miami No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 200 S. BISCAYNE BLVD., SUITE 4100 (GJC), MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
PINNACLE HOUSING GROUP, LLC, et al., VS FLORIDA HOUSING FINANCE CORPORATION, 3D2017-1244 2017-06-01 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 3rd District Court of Appeal
Originating Court Unknown Court
FHFC NO. 2017-029GA

Parties

Name Michael D. Wohl
Role Appellant
Status Active
Name PINNACLE HOUSING GROUP, LLC
Role Appellant
Status Active
Representations DAVID L. LUCK, PETER D. WEBSTER, NATALIE J. CARLOS, ALAN ROSENTHAL
Name PHG BUILDERS, LLC
Role Appellant
Status Active
Name Felix Braverman
Role Appellant
Status Active
Name Louis Wolfson, III
Role Appellant
Status Active
Name MITCHELL M. FRIEDMAN & COMPANY
Role Appellant
Status Active
Name David O. Deutch
Role Appellant
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Representations ERIK M. FIGLIO, MARISA G. BUTTON, MICHAEL J. GLAZER, HUGH R. BROWN
Name HUGH R. BROWN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Petitioners’ agreed motion for extension of time to file a motion for rehearing, clarification or certification is granted to and including September 25, 2017. ROTHENBERG, C.J., and LOGUE and LUCK, JJ., concur.
Docket Date 2017-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file rule 9.330(a) motion
On Behalf Of Pinnacle Housing Group, LLC
Docket Date 2018-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-10
Type Response
Subtype Response
Description RESPONSE ~ to order on voluntary dismissal
On Behalf Of Pinnacle Housing Group, LLC
Docket Date 2017-09-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner’s notice of voluntary dismissal, which was filed after the issuance of the decision in this case, but before the decision became final, is noted. The Court retains jurisdiction and will render a final decision because “the case presents a question of public importance and substantial judicial labor has been expended as evidenced by the issuance of an initial opinion.” State v. Schopp, 653 So. 2d 1016, 1018 (Fla. 1995) (“Even where a notice of voluntary dismissal is timely filed, a reviewing court has discretion to retain jurisdiction and proceed with the appeal.”), holding modified by Scipio v. State, 928 So. 2d 1138 (Fla. 2006).
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Petitioners’ agreed motion for extension of time to file Rule 9.330(a) motion is granted to and including October 26, 2017. ROTHENBERG, C.J., and LOGUE and LUCK, JJ., concur.
Docket Date 2017-09-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Pinnacle Housing Group, LLC
Docket Date 2017-08-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The temporary stay entered by this Court on June 2, 2017 is lifted.
Docket Date 2017-08-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2017-07-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Pinnacle Housing Group, LLC
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pinnacle Housing Group, LLC
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition to review non-final agency action is granted to and including July 10, 2017.
Docket Date 2017-06-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Pinnacle Housing Group, LLC
Docket Date 2017-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ attached amended temporary order of suspension
On Behalf Of Florida Housing Finance Corporation
Docket Date 2017-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Housing Finance Corporation
Docket Date 2017-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, the Respondent Agency¿s request to relinquish jurisdiction to allow it to amend and clarify the temporary suspension order is granted. Jusrisdiction is so relinquished for thirty (30) days from the date of this order. Otherwise, the stay issued by this Court remains in effect until further order of this Court.
Docket Date 2017-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected exhibit
On Behalf Of Florida Housing Finance Corporation
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ to petition for review
On Behalf Of Florida Housing Finance Corporation
Docket Date 2017-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Housing Finance Corporation
Docket Date 2017-06-15
Type Response
Subtype Reply
Description REPLY ~ to the response emerg. motion to stay
On Behalf Of Pinnacle Housing Group, LLC
Docket Date 2017-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Pinnacle Housing Group, LLC
Docket Date 2017-06-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. emerg. motion to stay temporary order of suspension and to expedite merits
On Behalf Of Florida Housing Finance Corporation
Docket Date 2017-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to lift stay and for leave to enter amended temporary suspension order
On Behalf Of Florida Housing Finance Corporation
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-06-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of petitioners¿ emergency motion to stay temporary order of suspension, and to expedite merits determination, the Florida Housing Finance Corporation temporary order of suspension entered on May 2, 2017 is hereby stayed pending further order of this Court. Respondent is ordered to file a response within ten (10) days of the date of this order to the emergency motion to stay. Petitioners may reply within three (3) days thereafter. Respondent is ordered to file a response within twenty (20) days from the date of this order to the petition to review non-final agency action. Petitioners may reply within five (5) days thereafter.
Docket Date 2017-06-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Pinnacle Housing Group, LLC
Docket Date 2017-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Pinnacle Housing Group, LLC
Docket Date 2017-06-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Pinnacle Housing Group, LLC
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-11-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343531380 0418800 2018-10-02 6746 NW 7TH STREET, MIAMI, FL, 33126
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2018-10-02
Case Closed 2019-02-06

Related Activity

Type Inspection
Activity Nr 1373728
Safety Yes
Type Inspection
Activity Nr 1353110
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5438417007 2020-04-05 0455 PPP 9400 South Dadeland Blvd, suite 100, MIAMI, FL, 33156-2811
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247000
Loan Approval Amount (current) 247000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-2811
Project Congressional District FL-27
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248392.81
Forgiveness Paid Date 2020-11-05

Date of last update: 24 Feb 2025

Sources: Florida Department of State