Search icon

PROBE INVESTMENTS, INC.

Company Details

Entity Name: PROBE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P95000033018
FEI/EIN Number 650641631
Address: 1600 PONCE DE LEON BLVD., 1002, CORAL GABLES, FL, 33134
Mail Address: P.O. BOX 524112, MIAMI, FL, 33152
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VIDAL FERNANDO Agent 701 SW 27TH AVE., MIAMI, FL, 33135

Director

Name Role Address
AVELEDO DE JAVIER ALICIA E Director 1600 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
JAVIER ALICIA C Director 1600 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

President

Name Role Address
AVELEDO DE JAVIER ALICIA E President 1600 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Vice President

Name Role Address
JAVIER ALICIA C Vice President 1600 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 1600 PONCE DE LEON BLVD., 1002, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2004-03-22 1600 PONCE DE LEON BLVD., 1002, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2004-03-22 VIDAL, FERNANDO No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 701 SW 27TH AVE., STE. 606, MIAMI, FL 33135 No data

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State