Search icon

LAW OFFICE OF DUSTIN ROBINSON, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: LAW OFFICE OF DUSTIN ROBINSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF DUSTIN ROBINSON, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Feb 2019 (6 years ago)
Document Number: P19000018930
FEI/EIN Number 83-3969077

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

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:
Headquarter of
Company Number:
6267605
State:
NEW YORK

Key Officers & Management

Name Role Address
ROBINSON DUSTIN M President 1680 Michigan Ave., Miami Beach, FL, 33139
Szpigiel Yisroel Auth 1680 Michigan Ave., Miami Beach, FL, 33139
REGISTERED AGENTS INC Agent -

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 - 1680 MICHIGAN AVE STE 700 #1037, MIAMI BCH, FL, 33139
G19000058539 MR. CANNABIS LAW EXPIRED 2019-05-16 2024-12-31 - 1000 SE 2ND ST., #6, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
AMENDMENT 2025-03-28 - -
REGISTERED AGENT NAME CHANGED 2024-07-10 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 1680 Michigan Ave., Suite 700, #1050, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-07-09 1680 Michigan Ave., Suite 700, #1050, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18816.78

Date of last update: 01 Jun 2025

Sources: Florida Department of State