Search icon

LAW OFFICE OF DUSTIN ROBINSON, P.A.

Headquarter

Company Details

Entity Name: LAW OFFICE OF DUSTIN ROBINSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2019 (6 years ago)
Document Number: P19000018930
FEI/EIN Number 83-3969077
Address: 1680 Michigan Ave., Suite 700, Miami Beach, FL, 33139, US
Mail Address: 1680 Michigan Ave., Suite 700, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAW OFFICE OF DUSTIN ROBINSON, P.A., NEW YORK 6267605 NEW YORK

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
ROBINSON DUSTIN M President 1680 Michigan Ave., Miami Beach, FL, 33139

Auth

Name Role Address
Sick Andrew Auth 28 S STREET EXT, WILLIMANTIC, CT, 06226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054222 LUMALEX LAW ACTIVE 2024-04-24 2029-12-31 No data 1680 MICHIGAN AVE STE 700 #1037, MIAMI BCH, FL, 33139
G19000058539 MR. CANNABIS LAW EXPIRED 2019-05-16 2024-12-31 No data 1000 SE 2ND ST., #6, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-10 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 1680 Michigan Ave., Suite 700, #1050, Miami Beach, FL 33139 No data
CHANGE OF MAILING ADDRESS 2024-07-09 1680 Michigan Ave., Suite 700, #1050, Miami Beach, FL 33139 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-03
Domestic Profit 2019-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State