Search icon

MURBUR, INC.

Company Details

Entity Name: MURBUR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jan 1997 (28 years ago)
Document Number: P93000073217
FEI/EIN Number 65-0444960
Address: 9410 STIRLING RD., COOPER CITY, FL 33024
Mail Address: 9410 STIRLING RD., COOPER CITY, FL 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MURBUR INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650444960 2024-07-17 MURBUR INC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9544379630
Plan sponsor’s address 9410 STIRLING RD., COOPER CITY, FL, 33024

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JENNIFER POOLE
Valid signature Filed with authorized/valid electronic signature
MURBUR INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650444960 2023-07-20 MURBUR INC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9544379630
Plan sponsor’s address 9410 STIRLING RD., COOPER CITY, FL, 33024

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing JENN
Valid signature Filed with authorized/valid electronic signature
MURBUR INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650444960 2022-05-11 MURBUR INC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9544379630
Plan sponsor’s address 9410 STIRLING RD., COOPER CITY, FL, 33024

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing DARRYL SCHUMAKER
Valid signature Filed with authorized/valid electronic signature
MURBUR INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650444960 2021-06-09 MURBUR INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9544379630
Plan sponsor’s address 9410 STIRLING RD., COOPER CITY, FL, 33024

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing DARRYL SCHUMAKER
Valid signature Filed with authorized/valid electronic signature
MURBUR INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650444960 2020-06-10 MURBUR INC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9544379630
Plan sponsor’s address 9410 STIRLING RD., COOPER CITY, FL, 33024

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing DARRYL SCHUMAKER
Valid signature Filed with authorized/valid electronic signature
MURBUR, INC. 401 K PROFIT SHARING PLAN TRUST 2018 650444960 2019-05-28 MURBUR INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9544379630
Plan sponsor’s address 9410 STIRLING RD., COOPER CITY, FL, 33024

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing DARRYL SCHUMAKER
Valid signature Filed with authorized/valid electronic signature
MURBUR, INC. 401 K PROFIT SHARING PLAN TRUST 2017 650444960 2018-06-09 MURBUR INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9544379630
Plan sponsor’s address 9410 STIRLING RD., COOPER CITY, FL, 33024

Signature of

Role Plan administrator
Date 2018-06-09
Name of individual signing DARRYL SCHUMAKER
Valid signature Filed with authorized/valid electronic signature
MURBUR, INC. 401 K PROFIT SHARING PLAN TRUST 2016 650444960 2017-05-21 MURBUR INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9544379630
Plan sponsor’s address 9410 STIRLING RD., COOPER CITY, FL, 33024

Signature of

Role Plan administrator
Date 2017-05-21
Name of individual signing DARRYL SCHUMAKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HORGAN, JASON Agent 9410 STIRLING ROAD, COOPER CITY, FL 33024

President

Name Role Address
HORGAN, JASON President 9410 STIRLING RD., COOPER CITY, FL 33024

Treasurer

Name Role Address
HORGAN, JASON Treasurer 9410 STIRLING RD., COOPER CITY, FL 33024

Secretary

Name Role Address
HORGAN, JASON Secretary 9410 STIRLING RD., COOPER CITY, FL 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019552 LEADER ANIMAL SPECIALTY HOSPITAL ACTIVE 2015-02-23 2025-12-31 No data 9410 STIRLING ROAD, COOPER CITY, FL, 33024
G14000100271 VETERINARY SPECIALISTS OF SOUTH FLORIDA EXPIRED 2014-10-02 2019-12-31 No data 9410 STIRLING ROAD, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-08 HORGAN, JASON No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 9410 STIRLING ROAD, COOPER CITY, FL 33024 No data
AMENDMENT 1997-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-06 9410 STIRLING RD., COOPER CITY, FL 33024 No data
CHANGE OF MAILING ADDRESS 1994-04-06 9410 STIRLING RD., COOPER CITY, FL 33024 No data

Court Cases

Title Case Number Docket Date Status
MURBUR, INC. D/B/A LEADER ANIMAL SPECIALTY HOSPITAL VS UDONIS HASLEM and ANTOINE LESTER 4D2021-1353 2021-04-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-023845

Parties

Name Leader Animal Specialty Hospital
Role Petitioner
Status Active
Name MURBUR, INC.
Role Petitioner
Status Active
Representations Victor H. Waite
Name Udonis Haslem
Role Respondent
Status Active
Representations Joseph J. Rinaldi, Jr., David W. Brill, Zackary Slankard
Name Antoine Lester
Role Respondent
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-04-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 16, 2021 petition for writ of certiorari is denied.MAY, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-04-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Murbur, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-19
Reg. Agent Change 2019-11-08
AMENDED ANNUAL REPORT 2019-10-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202767702 2020-05-01 0455 PPP 9410 STIRLING RD, HOLLYWOOD, FL, 33024-8157
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1087119
Loan Approval Amount (current) 1087119
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 New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33024-8157
Project Congressional District FL-25
Number of Employees 94
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1105406.43
Forgiveness Paid Date 2022-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State