Search icon

MURRAY OCULAR ONCOLOGY & RETINA INC - Florida Company Profile

Company Details

Entity Name: MURRAY OCULAR ONCOLOGY & RETINA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MURRAY OCULAR ONCOLOGY & RETINA INC 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: 05 Apr 2012 (13 years ago)
Document Number: P12000032988
FEI/EIN Number 352442399

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

Mail Address: P O BOX 144633, CORAL GABLES, FL, 33134, US
Address: 1221 SOUTH ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780944991 2012-05-22 2013-02-25 6705 S RED RD, SUITE 412, SOUTH MIAMI, FL, 331433622, US 6705 S RED RD, SUITE 412, SOUTH MIAMI, FL, 331433622, US

Contacts

Phone +1 305-487-7470
Fax 7865674380

Authorized person

Name TIMOTHY G MURRAY
Role PRESIDENT/PHYSICIAN
Phone 3054877470

Taxonomy

Taxonomy Code 207W00000X - Ophthalmology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 054418300
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURRAY OCULAR ONCOLOGY & RETINA INC. 401(K) PLAN 2023 352442399 2024-08-28 MURRAY OCULAR ONCOLOGY & RETINA INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3054877470
Plan sponsor’s address C/O JOSE SMITH, CPA, P.O. BOX 144633, CORAL GABLES, FL, 331344633
MURRAY OCULAR ONCOLOGY & RETINA INC. 401(K) PLAN 2022 352442399 2023-06-06 MURRAY OCULAR ONCOLOGY & RETINA INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3054877470
Plan sponsor’s address C/O JOSE SMITH, CPA, P.O. BOX 144633, CORAL GABLES, FL, 331344633
MURRAY OCULAR ONCOLOGY & RETINA INC. 401(K) PLAN 2021 352442399 2022-09-26 MURRAY OCULAR ONCOLOGY & RETINA INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3054877470
Plan sponsor’s address C/O JOSE SMITH, CPA, P.O. BOX 144633, CORAL GABLES, FL, 331344633
MURRAY OCULAR ONCOLOGY & RETINA INC. 401(K) PLAN 2020 352442399 2021-10-07 MURRAY OCULAR ONCOLOGY & RETINA INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3054877470
Plan sponsor’s address C/O JOSE SMITH, CPA, P.O. BOX 144633, CORAL GABLES, FL, 331344633
MURRAY OCULAR ONCOLOGY & RETINA INC. 401(K) PLAN 2019 352442399 2020-10-06 MURRAY OCULAR ONCOLOGY & RETINA INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3054877470
Plan sponsor’s address C/O JOSE SMITH, CPA, P.O. BOX 144633, CORAL GABLES, FL, 331344633
MURRAY OCULAR ONCOLOGY & RETINA INC. 401(K) PLAN 2018 352442399 2019-07-26 MURRAY OCULAR ONCOLOGY & RETINA INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3054877470
Plan sponsor’s address C/O JOSE SMITH, CPA, P.O. BOX 144633, CORAL GABLES, FL, 331344633
MURRAY OCULAR ONCOLOGY & RETINA INC. 401(K) PLAN 2017 352442399 2018-04-27 MURRAY OCULAR ONCOLOGY & RETINA INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3054877470
Plan sponsor’s address C/O JOSE SMITH, CPA, P.O. BOX 144633, CORAL GABLES, FL, 331344633

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing TIMOTHY MURRAY, M.D.
Valid signature Filed with authorized/valid electronic signature
MURRAY OCULAR ONCOLOGY & RETINA INC. 401(K) PLAN 2016 352442399 2017-07-31 MURRAY OCULAR ONCOLOGY & RETINA INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3054877470
Plan sponsor’s address C/O JOSE SMITH, CPA, P.O. BOX 144633, CORAL GABLES, FL, 331344633

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing TIMOTHY MURRAY, M.D.
Valid signature Filed with authorized/valid electronic signature
MURRAY OCULAR ONCOLOGY & RETINA INC. 401(K) PLAN 2015 352442399 2016-09-08 MURRAY OCULAR ONCOLOGY & RETINA INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3054877470
Plan sponsor’s address C/O JOSE SMITH, CPA, P.O. BOX 144633, CORAL GABLES, FL, 331344633

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing TIMOTHY MURRAY, M.D.
Valid signature Filed with authorized/valid electronic signature
MURRAY OCULAR ONCOLOGY & RETINA INC. 401(K) PLAN 2014 352442399 2015-07-30 MURRAY OCULAR ONCOLOGY & RETINA INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 3054877470
Plan sponsor’s address C/O JOSE SMITH, CPA, P.O. BOX 144633, CORAL GABLES, FL, 331344633

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing TIMOTHY MURRAY, M.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
JOSE E SMITH CPA PA Agent -
MURRAY TIMOTHY G President 1221 SOUTH ALHAMBRA CIRCLE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 9425 Sunset Drive, Suite- 180, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2013-04-24 1221 SOUTH ALHAMBRA CIRCLE, CORAL GABLES, FL 33146 -

Court Cases

Title Case Number Docket Date Status
NICKLAUS CHILDREN'S HOSPITAL, VS SARAH HANCOCK, etc., et al., 3D2018-2457 2018-12-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-369

Parties

Name NICKLAUS CHILDREN'S HOSPITAL
Role Appellant
Status Active
Representations Michael R. D'Lugo, A. SCOTT LUNDEEN, ELYSE MALOUF, JESSICA L. GROSS
Name MIAMI PEDIATRIC HEMATOLOGY ONCOLOGY ASSOCIATES
Role Appellee
Status Active
Name Timothy G. Murray, M.D.
Role Appellee
Status Active
Name Sarah Hancock
Role Appellee
Status Active
Representations Rolando A. Diaz, KEVIN P. O'CONNOR, Bard D. Rockenbach, ALEXANDER HEYDEMANN, Jaime Alvarez, Jr., LAWRENCE E. BURKHALTER, KATE D. SPINELLI
Name ZIAD KHATIB, M.D.
Role Appellee
Status Active
Name MURRAY OCULAR ONCOLOGY & RETINA INC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's motion to defer consideration of petition for writ of certiorari is granted, and this cause is remanded to the trial court for a period of sixty (60) days from the date of this order for the trial court to hear and decide petitioner's request for rehearing. Petitioner is ordered to file status reports every thirty (30) days.
Docket Date 2018-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to defer consideration of petition for writ of cert
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2018-12-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2018-12-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2019-05-28
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OFAMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2019-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2019-05-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, HANCOCK'S RESPONSETO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2019-05-21
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT, HANCOCK'S APPENDIX TO RESPONSETO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2019-05-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the amended petition for writ of certiorari. Petitioner may file a reply within five (5) days of the filing of the response.
Docket Date 2019-04-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Amended Petition for Writ of Certiorari
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2019-04-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2019-04-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's motion for leave to file an amended petition for writ of certiorari is granted. The amended petition will be filed within fifteen (15) days of this order.
Docket Date 2019-04-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER, NICKLAUS CHILDREN'S HOSPITAL'S,STATUS REPORT AND MOTION FOR LEAVE TO FILE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2019-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's motion to continue to defer consideration of the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. Petitioner is cautioned that further extensions will not be granted absent extraordinary circumstances.
Docket Date 2019-03-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER, NCH'S, FINAL MOTION TO CONTINUE TO DEFER CONSIDERATION OF THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2019-02-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding Motion to continue to defer consideration of the pet. for writ of cert.
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2019-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's motion to continue to defer consideration of the petition for writ of certiorari is granted as stated in the motion.
Docket Date 2019-02-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ and motion to continue to defer consideration of NCH'S Petition for writ of cert.
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL
Docket Date 2019-01-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of NICKLAUS CHILDREN'S HOSPITAL

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3374337106 2020-04-11 0455 PPP 6705 Red Road Suite 412, SOUTH MIAMI, FL, 33143-3622
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292300
Loan Approval Amount (current) 292300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-3622
Project Congressional District FL-27
Number of Employees 31
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294946.94
Forgiveness Paid Date 2021-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State