Search icon

J R MORHAIM MD PA - Florida Company Profile

Company Details

Entity Name: J R MORHAIM MD PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

J R MORHAIM MD PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P09000078576
FEI/EIN Number 27-0960913

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

Address: 8000 N UPPER RIDGE DRIVE, PARKLAND, FL 33067
Mail Address: 8000 N UPPER RIDGE DRIVE, PARKLAND, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORHAIM, JAMIE R Agent 8000 N UPPER RIDGE DRIVE, PARKLAND, FL 33067
MORHAIM, JAMIE R President 8000 N UPPER RIDGE DRIVE, PARKLAND, FL 33067
MORHAIM, JAMIE R Secretary 8000 N UPPER RIDGE DRIVE, PARKLAND, FL 33067
MORHAIM, JAMIE R Treasurer 8000 N UPPER RIDGE DRIVE, PARKLAND, FL 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-04-30 - -
PENDING REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5796338003 2020-06-29 0455 PPP 8000 N UPPER RIDGE DR, PARKLAND, FL, 33067-2373
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8372
Loan Approval Amount (current) 8372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PARKLAND, BROWARD, FL, 33067-2373
Project Congressional District FL-23
Number of Employees 1
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8481.87
Forgiveness Paid Date 2021-10-22
7246278504 2021-03-05 0455 PPS 8000 N Upper Ridge Dr, Parkland, FL, 33067-2373
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33067-2373
Project Congressional District FL-23
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8437.54
Forgiveness Paid Date 2022-06-08

Date of last update: 24 Feb 2025

Sources: Florida Department of State