Search icon

MURRAY, MORIN & HERMAN, P.A.

Company Details

Entity Name: MURRAY, MORIN & HERMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

form 5500

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
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 2024-10-05
Name of individual signing CHRISTOPHER S. MORIN
Valid signature Filed with authorized/valid electronic signature
MURRAY, MORIN & HERMAN, P.A. RETIREMENT PLAN AND TRUST 2022 593650041 2023-07-24 MURRAY, MORIN & HERMAN, P.A. 25
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
MURRAY, MORIN & HERMAN, P.A. RETIREMENT PLAN AND TRUST 2021 593650041 2022-04-26 MURRAY, MORIN & HERMAN, P.A. 30
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
MURRAY, MORIN & HERMAN, P.A. RETIREMENT PLAN AND TRUST 2020 593650041 2021-05-21 MURRAY, MORIN & HERMAN, P.A. 35
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
MURRAY, MORIN & HERMAN, P.A. RETIREMENT PLAN AND TRUST 2019 593650041 2020-05-04 MURRAY, MORIN & HERMAN, P.A. 33
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
MURRAY, MORIN & HERMAN, P.A. RETIREMENT PLAN AND TRUST 2018 593650041 2019-07-15 MURRAY, MORIN & HERMAN, P.A. 36
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
MURRAY, MORIN & HERMAN, P.A. RETIREMENT PLAN AND TRUST 2017 593650041 2018-04-24 MURRAY, MORIN & HERMAN, P.A. 34
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
MURRAY, MORIN & HERMAN, P.A. RETIREMENT PLAN AND TRUST 2016 593650041 2017-05-09 MURRAY, MORIN & HERMAN, P.A. 37
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
MURRAY, MORIN & HERMAN, P.A. RETIREMENT PLAN AND TRUST 2015 593650041 2016-08-08 MURRAY, MORIN & HERMAN, P.A. 24
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
MURRAY, MORIN & HERMAN, P. A. RETIREMENT PLAN AND TRUST 2015 593650041 2016-08-03 MURRAY, MORIN & HERMAN, P.A. 24
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

Agent

Name Role Address
WHEAT NATHAN M Agent 3550 Buschwood Park Drive, Tampa, FL, 33618

President

Name Role Address
MORIN CHRISTOPHER President 3550 Buschwood Park Drive, TAMPA, FL, 33618

Vice President

Name Role Address
Wheat Nathan Vice President 3550 Buschwood Park Drive, Tampa, FL, 33618

Treasurer

Name Role Address
Smith Rollin Treasurer 4000 Ponce De Leon Blvd, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 WHEAT, NATHAN M No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 3550 Buschwood Park Drive, SUITE 130, Tampa, FL 33618 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 3550 Buschwood Park Drive, SUITE 130, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2020-10-27 3550 Buschwood Park Drive, SUITE 130, TAMPA, FL 33618 No data
AMENDMENT AND NAME CHANGE 2008-12-17 MURRAY, MORIN & HERMAN, P.A. No data
AMENDMENT AND NAME CHANGE 2000-07-03 MURRAY, MARIN & HERMAN, P.A. No data

Court Cases

Title Case Number Docket Date Status
MURRAY, MORIN & HERMAN, P. A. VS PHILIP L. BURNETT, P. A., 2D2019-2400 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-11912

Parties

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.

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State