Search icon

TAL MORR, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: TAL MORR, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAL MORR, D.M.D., 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: 29 Aug 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2005 (19 years ago)
Document Number: P96000072847
FEI/EIN Number 650705835

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

Address: 20760 W DIXIE HWY, MIAMI, FL, 33180, US
Mail Address: 20760 W DIXIE HWY, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORR TAL President 1039 VAN BUREN STREET, HOLLYWOOD, FL, 33019
MORR TAL D Agent 20760 W DIXIE HWY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 20760 W DIXIE HWY, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2000-01-20 20760 W DIXIE HWY, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 20760 W DIXIE HWY, MIAMI, FL 33180 -

Court Cases

Title Case Number Docket Date Status
MAURICE HALIWA, VS TAL MORR, D.M.D., P.A., 3D2015-1174 2015-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-16028

Parties

Name MAURICE HALIWA
Role Appellant
Status Active
Representations CARMEN Y. CARTAYA, Kimberly Kanoff Berman
Name TAL MORR, D.M.D., P.A.
Role Appellee
Status Active
Representations TODD A. FODIMAN, SHOHAM SEGAL
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-15
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Thursday, January 21, 2016. The Court will consider the case without oral argument. SHEPHERD, LAGOA and SCALES, JJ., concur.
Docket Date 2015-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAURICE HALIWA
Docket Date 2015-10-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TAL MORR, D.M.D., P.A.,
Docket Date 2015-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAL MORR, D.M.D., P.A.,
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 10/19/15
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/28/15
Docket Date 2015-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAL MORR, D.M.D., P.A.,
Docket Date 2015-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAURICE HALIWA
Docket Date 2015-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAURICE HALIWA
Docket Date 2015-08-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 30, 2015 motion to correct and/or supplement the record is granted, and the record on appeal is supplemented to include the documents, excluding item 4(m) which are attached to said motion.
Docket Date 2015-08-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion to correct and/or supplement the record on appeal.
On Behalf Of TAL MORR, D.M.D., P.A.,
Docket Date 2015-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and correct the record and fo five day eot to file initial brief
On Behalf Of MAURICE HALIWA
Docket Date 2015-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAURICE HALIWA
Docket Date 2015-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, appellant's notice of agreed extension of time is treated as a motion for extension of time, and the clerk of the circuit court is granted thirty (30) days from the date of this order to file the index to the record on appeal. Appellant is granted fifteen (15) days thereafter to file the initial brief.
Docket Date 2015-06-09
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of MAURICE HALIWA
Docket Date 2015-05-26
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED. Prior case: 15-1106
On Behalf Of MAURICE HALIWA
Docket Date 2015-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MAURICE HALIWA, VS TAL MORR, D.M.D., P.A., 3D2015-1106 2015-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-16028

Parties

Name MAURICE HALIWA
Role Appellant
Status Active
Name TAL MORR, D.M.D., P.A.
Role Appellee
Status Active
Representations TODD A. FODIMAN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TAL MORR, D.M.D., P.A.,
Docket Date 2015-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-06-04
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated May 15, 2015, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-05-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before May 25, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2015-05-14
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351267203 2020-04-27 0455 PPP 20760 W DIXIE HWY, MIAMI, FL, 33180-1146
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58804
Loan Approval Amount (current) 58804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57998
Servicing Lender Name The Old Fort Banking Company
Servicing Lender Address 8034 Main St, OLD FORT, OH, 44861
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-1146
Project Congressional District FL-24
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57998
Originating Lender Name The Old Fort Banking Company
Originating Lender Address OLD FORT, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59264.63
Forgiveness Paid Date 2021-02-11
1717538303 2021-01-19 0455 PPS 20760 W Dixie Hwy, Miami, FL, 33180-1146
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58804
Loan Approval Amount (current) 58804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57998
Servicing Lender Name The Old Fort Banking Company
Servicing Lender Address 8034 Main St, OLD FORT, OH, 44861
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33180-1146
Project Congressional District FL-24
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57998
Originating Lender Name The Old Fort Banking Company
Originating Lender Address OLD FORT, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59135.59
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State