Search icon

PHCO, LLC - Florida Company Profile

Company Details

Entity Name: PHCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PHCO, 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 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000081504
FEI/EIN Number 47-4050177

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

Address: 936 S.W. 1ST AVENUE, SUITE 286, Miami, FL 33130
Mail Address: 936 S.W. 1ST AVENUE, SUITE 286, Miami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOELZLE, PAM Agent 2333 Brickell Ave #704, Miami, FL 33169
HOELZLE, PAM Manager 2333 Brickell Ave #704, Miami, FL 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000124078 HOW TO START SOMETHING EXPIRED 2017-11-10 2022-12-31 - C/O PHCO, LLC, 1951 NW 7TH AVE SUITE 600, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 936 S.W. 1ST AVENUE, SUITE 286, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-01-21 936 S.W. 1ST AVENUE, SUITE 286, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 2333 Brickell Ave #704, Miami, FL 33169 -
REGISTERED AGENT NAME CHANGED 2017-01-14 HOELZLE, PAM -
REINSTATEMENT 2017-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-01-14
Florida Limited Liability 2015-05-05

Date of last update: 20 Feb 2025

Sources: Florida Department of State