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

Key Officers & Management

Name Role Address
ROBINSON DUSTIN M President 1680 Michigan Ave., Miami Beach, FL, 33139
Sick Andrew Auth 28 S STREET EXT, WILLIMANTIC, CT, 06226
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3482098600 2021-03-17 0455 PPP 1000 SE 2nd St Apt 6, Fort Lauderdale, FL, 33301-3652
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3652
Project Congressional District FL-23
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18816.78
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State