Search icon

PH1 MIAMI LLC - Florida Company Profile

Company Details

Entity Name: PH1 MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PH1 MIAMI 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: 27 Jan 2020 (5 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L20000031691
FEI/EIN Number 844598721

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

Address: 3905 NW 107th Ave, DORAL, FL, 33178, US
Mail Address: 3905 NW 107th Ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275166720 2020-02-12 2020-02-12 8585 SW 72ND ST STE 107, MIAMI, FL, 331433746, US 8585 SW 72ND ST STE 107, MIAMI, FL, 331433746, US

Contacts

Phone +1 786-373-7256

Authorized person

Name HOOTAN RASHIDIFARD
Role CEO
Phone 6176451209

Taxonomy

Taxonomy Code 208200000X - Plastic Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
OKHAH ZACHARY I Authorized Member 9065 Dickens Avenue, Surfside, FL, 33154
OKHAH ZACHARY I Agent 9065 Dickens Avenue, Surfside, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 3905 NW 107th Ave, suite 401, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-01-18 3905 NW 107th Ave, suite 401, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 9065 Dickens Avenue, Surfside, FL 33154 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-19
Florida Limited Liability 2020-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125927710 2020-05-01 0455 PPP 8585 SW 72nd Street Suite 107, MIAMI, FL, 33143
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26712
Loan Approval Amount (current) 26712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26986.87
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State