Entity Name: | PHG COVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jan 2000 (25 years ago) |
Document Number: | P00000010251 |
FEI/EIN Number | 650948918 |
Address: | 9100 S. Dadeland Blvd., Miami, FL, 33156, US |
Mail Address: | 9100 S. Dadeland Blvd., Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION COMPANY OF MIAMI | Agent |
Name | Role | Address |
---|---|---|
WOLFSON LOUIS I | Chairman | 9100 S. Dadeland Blvd., Miami, FL, 33156 |
Name | Role | Address |
---|---|---|
DEUTCH DAVID O | President | 9100 S. Dadeland Blvd., Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 9100 S. Dadeland Blvd., Suite # 700, Miami, FL 33156 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | Corporation Company of Miami | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-08 | 200 S. BISCAYNE BLVD., SUITE 4100 (GJC), MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-10-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State