Search icon

PHG-LAKES, INC. - Florida Company Profile

Company Details

Entity Name: PHG-LAKES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHG-LAKES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Sep 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000084987
FEI/EIN Number 651068400

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

Address: 9400 SOUTH DADELAND BLVD STE 100, MIAMI, FL, 33156
Mail Address: 9400 SOUTH DADELAND BLVD STE 100, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
DEUTCH DAVID O Director 9400 SOUTH DADELAND BLVD STE 100, MIAMI, FL, 33156
FRIEDMAN MITCHELL Director 9400 SOUTH DADELAND BLVD STE 100, MIAMI, FL, 33156
WOLFSON LOUIS I Director 9400 SOUTH DADELAND BLVD STE 100, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 Corporation Company of Miami -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 200 S. BISCAYNE BLVD.,, SUITE 4100 (GJC), MIAMI, FL 33131 -
AMENDMENT 2002-02-15 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-10-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State