Search icon

ROBERT A. JOHNSON LLC - Florida Company Profile

Company Details

Entity Name: ROBERT A. JOHNSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT A. JOHNSON 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L10000065931
FEI/EIN Number 273025977

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

Address: 11820 SW 77TH AVENUE, MIAMI, FL, 33156
Mail Address: 11820 SW 77TH AVENUE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT A Manager 11820 SW 77TH AVENUE, MIAMI, FL, 33156
JOHNSON ANDREW J Managing Member 11820 SW 77TH AVENUE, MIAMI, FL, 33156
JOHNSON ROBERT A Agent 11820 SW 77TH AVENUE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029053 ROBERT A. JOHNSON MASONRY EXPIRED 2016-03-19 2021-12-31 - 11820 SW 77TH AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
REINSTATEMENT 2020-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-20 - -
REGISTERED AGENT NAME CHANGED 2018-02-20 JOHNSON, ROBERT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-30
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State