Search icon

PB INVESTMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: PB INVESTMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PB INVESTMENT GROUP 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: 12 Jan 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000004551
Address: 150 SE 2ND AVE - STE. 500, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE - STE. 500, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEE-SMEJDA ALEXANDRE Treasurer 150 SE 2ND AVE., SUITE 1002, MIAMI, FL, 33131
VALLEE-SMEJDA ALEXANDRE Secretary 150 SE 2ND AVE., SUITE 1002, MIAMI, FL, 33131
VALLEE-SMEJDA ALEXANDRE President 915 LENOX AVE UNIT 101, MIAMI BEACH, FL, 33139
VALLEE-SMEJDA ALEXANDRE Director 915 LENOX AVE UNIT 101, MIAMI BEACH, FL, 33139
COUTU DEVIN Vice President 1856 NORTH NOB HILL ROAD #117, PLANTATION, FL, 33322
SAMUELS RENITA R Treasurer 3506 SOLANA ROAD, MIAMI, FL, 33133
VALLEE-SMEJDA JASMIN Secretary 915 LENOX AVENUE #101, MIAMI BEACH, FL, 33139
VALLEE-SMEJDA ALEXANDRE Agent 915 LENOX AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-21 150 SE 2ND AVE - STE. 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-12-21 150 SE 2ND AVE - STE. 500, MIAMI, FL 33131 -
AMENDMENT 2017-08-28 - -

Documents

Name Date
Amendment 2017-12-21
Amendment 2017-08-28
Domestic Profit 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State