Search icon

PH 1 LLC - Florida Company Profile

Company Details

Entity Name: PH 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PH 1 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: 26 Sep 2014 (10 years ago)
Document Number: L14000150653
FEI/EIN Number NOT APPLICABLE

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

Address: 9499 COLLINS AVE, PH-01, SURFSIDE, FL, 33154, US
Mail Address: PO BOX 545881, MIAMI, FL, 33231, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
KHYBER PASS HOLDING INC Manager
KHYBER PASS HOLDING INC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Khyber Pass Holding Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 250 95th St, 5881, MIami, FL 33154 -
CHANGE OF MAILING ADDRESS 2016-04-30 9499 COLLINS AVE, PH-01, SURFSIDE, FL 33154 -

Court Cases

Title Case Number Docket Date Status
PH 1, LLC, VS HSBC BANK USA, N.A., etc., 3D2020-0048 2020-01-08 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
16-18698

Parties

Name PH 1 LLC
Role Appellant
Status Active
Representations Edward G. Guedes, TODD L. WALLEN
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations DAVID ROSENBERG, KELLY E. MCGUIRE, JARRETT E. COOPER
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing or Alternatively, for Issuance of a Written Opinion is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT PH 1'S MOTION FOR REHEARINGOR FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING OR, ALTERNATIVELY,FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of PH 1, LLC
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-04-12
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEF OF APPELLEE/CROSS-APPELLANT HSBC BANK USA, N.A.
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY/CROSS-ANSWER BRIEF OF PH 1, LLC
On Behalf Of PH 1, LLC
Docket Date 2021-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant/Cross-Appellee’s Notice of Agreed Extension of Time to file a reply/cross-answer brief is treated as a motion for an extension of time to file the reply/cross-answer brief, and is granted to and including March 19, 2021. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT/CROSS-APPELLEE'S NOTICE OF AGREEDEXTENSION OF TIME TO SERVE REPLY/CROSS-ANSWERBRIEF
On Behalf Of PH 1, LLC
Docket Date 2021-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF AND CROSS-INITIAL BRIEFOF APPELLEE/CROSS-APPELLANT HSBC BANK
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-Appellee/Cross-Appellant 10 days to 01/18/2021
Docket Date 2021-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEANSWER BRIEF/CROSS-INITIAL BRIEF
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-Appellee/Cross-Appellant 30 days to 01/08/2021
Docket Date 2020-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/07/20
Docket Date 2020-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/07/2020
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PH 1, LLC
Docket Date 2020-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PH 1, LLC
Docket Date 2020-09-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT, PH 1, LLC
On Behalf Of PH 1, LLC
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 9/7/20
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PH 1, LLC
Docket Date 2020-07-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Set Deadline for Initial Brief is granted, and Appellant's initial brief is due sixty (60) days from May 24, 2020.
Docket Date 2020-06-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND MOTION TO SET DEADLINEFOR INITIAL BRIEF
On Behalf Of PH 1, LLC
Docket Date 2020-05-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Status Report, filed on May 15, 2020, theabatement period is hereby extended for an additional forty-five (45) days. Appellant shall file a status report, no later than thirty (30) days from the date of this Order, which shall advise of the status of the pending motion for rehearing. Appellant shall further advise of the steps taken by Appellant, or other parties, to obtain a determination and a rendered order on the pending motion. Counsel is advised that, should no order on the pending motion for rehearing be renderedwithin forty-five (45) days of this Order, the abatement shall be lifted and the appeal shall proceed in due course.
Docket Date 2020-05-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PH 1, LLC
Docket Date 2020-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Following review of the Status Report, filed on April 15, 2020, theabatement period is hereby extended for an additional forty-five (45) days. Appellant shall file a status report, no later than thirty (30) days from the date of this Order, which shall advise of the status of the pending motion for rehearing. Appellant shall further advise of the steps taken by Appellant, or other parties, to obtain a determination and a rendered order on the pending motion. Counsel is advised that, should no order on the pending motion for rehearing be renderedwithin forty-five (45) days of this Order, the abatement shall be lifted and the appeal shall proceed in due course.
Docket Date 2020-04-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PH 1, LLC
Docket Date 2020-03-16
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant shall file a status report, no later than thirty (30) days from the date of this Order, which shall advise of the status of the pending motion for rehearing, and further advise of the steps taken by Appellant, or other parties, to obtain a determination and a rendered order on the pending motion.
Docket Date 2020-03-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT
On Behalf Of PH 1, LLC
Docket Date 2020-02-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion to Abate Appeal, the appeal is hereby abated until the filing with the Clerk of a signed, written order disposing of the motion for rehearing pending in the trial court. Appellant shall file a status report no later than thirty (30) days from the date of this Order or within five (5) days of rendition of an order disposing of the pending motion for rehearing, whichever occurs earlier.
Docket Date 2020-02-10
Type Response
Subtype Response
Description RESPONSE ~ HSBC'S RESPONSE TO THIS COURT'S JANUARY 30, 2020 ORDER
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-01-30
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-01-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellant's Motion to Abate Appeal Pending Ruling on Pending Motion for Rehearing.
Docket Date 2020-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ABATE APPEAL PENDINGRULING ON PENDING MOTION FOR REHEARING
On Behalf Of PH 1, LLC
Docket Date 2020-01-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-01-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 25, 2020.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PH 1, LLC
Docket Date 2020-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
PH 1, LLC, VS HSBC BANK USA, N.A., etc., 3D2017-2285 2017-10-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18698

Parties

Name PH 1 LLC
Role Appellant
Status Active
Representations TODD L. WALLEN
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations RIA SANKAR BALRAM, DAVID ROSENBERG
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-09
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2017-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for the petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before November 5, 2017.
Docket Date 2017-10-23
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 2017-10-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PH 1, LLC
Docket Date 2017-10-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of PH 1, LLC
Docket Date 2017-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State