Entity Name: | MURRAY, MORIN & HERMAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MURRAY, MORIN & HERMAN, 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: | 02 May 2000 (25 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Dec 2008 (16 years ago) |
Document Number: | P00000043850 |
FEI/EIN Number |
593650041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3550 Buschwood Park Drive, SUITE 130, TAMPA, FL, 33618, US |
Mail Address: | 3550 Buschwood Park Drive, SUITE 130, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MURRAY, MORIN & HERMAN, P.A. RETIREMENT PLAN AND TRUST | 2023 | 593650041 | 2024-10-05 | MURRAY, MORIN & HERMAN, P.A. | 23 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-05 |
Name of individual signing | CHRISTOPHER S. MORIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3054411180 |
Plan sponsor’s address | 255 ALHAMBRA CIRCLE, SUITE 900, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2023-07-24 |
Name of individual signing | CHRISTOPHER S. MORIN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-24 |
Name of individual signing | CHRISTOPHER S MORIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3054411180 |
Plan sponsor’s address | 255 ALHAMBRA CIRCLE, SUITE 900, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2022-04-26 |
Name of individual signing | DAVID P. HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-04-26 |
Name of individual signing | DAVID P. HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3054411180 |
Plan sponsor’s address | 255 ALHAMBRA CIRCLE, SUITE 900, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2021-05-21 |
Name of individual signing | DAVID P. HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-05-21 |
Name of individual signing | DAVID P. HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3054411180 |
Plan sponsor’s address | 255 ALHAMBRA CIRCLE, SUITE 900, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2020-05-04 |
Name of individual signing | DAVID P. HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3054411180 |
Plan sponsor’s address | 255 ALHAMBRA CIRCLE, SUITE 900, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2019-07-15 |
Name of individual signing | DAVID P. HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3054411180 |
Plan sponsor’s address | 255 ALHAMBRA CIRCLE, SUITE 750, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2018-04-24 |
Name of individual signing | DAVID P. HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3054411180 |
Plan sponsor’s address | 255 ALHAMBRA CIRCLE, SUITE 750, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2017-05-09 |
Name of individual signing | DAVID P. HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3054411180 |
Plan sponsor’s address | 255 ALHAMBRA CIRCLE, SUITE 750, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2016-08-08 |
Name of individual signing | DAVID P. HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3054411180 |
Plan sponsor’s address | 255 ALHAMBRA CIRCLE, SUITE 750, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2016-08-03 |
Name of individual signing | DAVID P. HERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MORIN CHRISTOPHER | President | 3550 Buschwood Park Drive, TAMPA, FL, 33618 |
Wheat Nathan | Vice President | 3550 Buschwood Park Drive, Tampa, FL, 33618 |
Smith Rollin | Treasurer | 4000 Ponce De Leon Blvd, Coral Gables, FL, 33146 |
WHEAT NATHAN M | Agent | 3550 Buschwood Park Drive, Tampa, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-21 | WHEAT, NATHAN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 3550 Buschwood Park Drive, SUITE 130, Tampa, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-27 | 3550 Buschwood Park Drive, SUITE 130, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2020-10-27 | 3550 Buschwood Park Drive, SUITE 130, TAMPA, FL 33618 | - |
AMENDMENT AND NAME CHANGE | 2008-12-17 | MURRAY, MORIN & HERMAN, P.A. | - |
AMENDMENT AND NAME CHANGE | 2000-07-03 | MURRAY, MARIN & HERMAN, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MURRAY, MORIN & HERMAN, P. A. VS PHILIP L. BURNETT, P. A., | 2D2019-2400 | 2019-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MURRAY, MORIN & HERMAN, P.A. |
Role | Appellant |
Status | Active |
Representations | DAVID P. HERMAN, ESQ., MICHAEL G. SHANNON, ESQ., JOHN M. MURRAY, ESQ., NATHAN M. WHEAT, ESQ. |
Name | F/K/A MURRAY, MARIN & HERMAN, P. A. |
Role | Appellant |
Status | Active |
Name | PHILIP L. BURNETT, P.A. |
Role | Appellee |
Status | Active |
Representations | PHILIP L. BURNETT, ESQ. |
Name | HON. RALPH C. STODDARD |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | MURRAY, MORIN & HERMAN, P. A. |
Docket Date | 2019-09-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MURRAY, MORIN & HERMAN, P. A. |
Docket Date | 2019-09-27 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record |
On Behalf Of | MURRAY, MORIN & HERMAN, P. A. |
Docket Date | 2019-09-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 22 - AB DUE 11/18/19 |
On Behalf Of | Philip L. Burnett, P. A., |
Docket Date | 2019-08-28 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stip for eot - more than one brief |
Docket Date | 2019-08-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB due 09/27/19 |
On Behalf Of | MURRAY, MORIN & HERMAN, P. A. |
Docket Date | 2019-08-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ STODDARD - 337 PAGES |
Docket Date | 2019-08-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY: 9/26/19 through 10/21/19 |
On Behalf Of | Philip L. Burnett, P. A., |
Docket Date | 2019-06-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-06-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-01-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-01-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-01-21 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT'S NOTICE OF FILING OF AGREED ORDER VACATING ORDER OF DISMISSAL |
On Behalf Of | MURRAY, MORIN & HERMAN, P. A. |
Docket Date | 2020-01-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MURRAY, MORIN & HERMAN, P. A. |
Docket Date | 2019-12-05 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 45 days for the court to consider vacating the order of dismissal. Within 45 days from the date of this order, the appropriate party shall effect one of the following courses of action: (1) If the trial court vacates the order, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal. (2) If the trial court declines to vacate the order, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been effected, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period.An order issued by the trial court upon relinquishment will not be reviewable in the present appeal but must be separately, and timely, challenged. If a new appellate proceeding results and the present appeal survives, the parties should consider moving to consolidate the two cases. |
Docket Date | 2019-11-15 |
Type | Notice |
Subtype | Concession/Confession of Error |
Description | Concession of Error ~ ***TREATED AS A MOTION TO RELINQUISH JURISDICTION - SEE 12/5/2019 ORDER*** |
On Behalf Of | Philip L. Burnett, P. A., |
Docket Date | 2019-10-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 12 PAGES |
Docket Date | 2019-10-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to correct or supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-10-27 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8430537007 | 2020-04-08 | 0455 | PPP | 255 ALHAMBRA CIR STE 900, CORAL GABLES, FL, 33134-5104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6861028300 | 2021-01-27 | 0455 | PPS | 255 Alhambra Cir Ste 900, Coral Gables, FL, 33134-7420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State