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. |
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 |
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 |
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 |
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 | - | - |
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