Search icon

RICHARD A. SCHURR, P.A. - Florida Company Profile

Company Details

Entity Name: RICHARD A. SCHURR, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD A. SCHURR, 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: 13 Jun 1997 (28 years ago)
Document Number: P97000052504
FEI/EIN Number 650772919

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

Address: 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL, 33134, US
Mail Address: 100 ALMERIA AVENUE,, SUITE 340, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD A. SCHURR, P.A. 401(K) PROFIT SHARING PLAN 2023 650772919 2024-05-08 RICHARD A. SCHURR, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3052044924
Plan sponsor’s address 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing RICHARD SCHURR
Valid signature Filed with authorized/valid electronic signature
RICHARD A. SCHURR, P.A. CASH BALANCE PLAN 2023 650772919 2024-08-28 RICHARD A. SCHURR, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3052044924
Plan sponsor’s address 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing RICHARD SCHURR
Valid signature Filed with authorized/valid electronic signature
RICHARD A. SCHURR, P.A. 401(K) PROFIT SHARING PLAN 2022 650772919 2023-09-05 RICHARD A. SCHURR, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3052044924
Plan sponsor’s address 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing RICHARD SCHURR
Valid signature Filed with authorized/valid electronic signature
RICHARD A. SCHURR, P.A. CASH BALANCE PLAN 2022 650772919 2023-10-04 RICHARD A. SCHURR, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3052044924
Plan sponsor’s address 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing RICHARD SCHURR
Valid signature Filed with authorized/valid electronic signature
RICHARD A. SCHURR, P.A. CASH BALANCE PLAN 2021 650772919 2022-10-10 RICHARD A. SCHURR, P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3052044924
Plan sponsor’s address 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
RICHARD A. SCHURR, P.A. 401(K) PROFIT SHARING PLAN 2021 650772919 2022-06-08 RICHARD A. SCHURR, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3052044924
Plan sponsor’s address 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
RICHARD A. SCHURR, P.A. 401(K) PROFIT SHARING PLAN 2020 650772919 2021-06-17 RICHARD A. SCHURR, P.A. 6
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3052044924
Plan sponsor’s address 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
RICHARD A. SCHURR, P.A. 401(K) PROFIT SHARING PLAN 2020 650772919 2021-07-09 RICHARD A. SCHURR, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3052044924
Plan sponsor’s address 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
RICHARD A. SCHURR, P.A. CASH BALANCE PLAN 2020 650772919 2021-10-06 RICHARD A. SCHURR, P.A. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3052044924
Plan sponsor’s address 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature
RICHARD A. SCHURR, P.A. CASH BALANCE PLAN 2019 650772919 2020-10-09 RICHARD A. SCHURR, P.A. 5
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 3052044924
Plan sponsor’s address 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing MARC EICHBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHURR RICHARD A Director 100 ALMERIA AVENUE,, CORAL GABLES, FL, 33134
SCHURR RICHARD A President 100 ALMERIA AVENUE,, CORAL GABLES, FL, 33134
SCHURR RICHARD A Secretary 100 ALMERIA AVENUE,, CORAL GABLES, FL, 33134
SCHURR RICHARD A Agent 100 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-04 100 ALMERIA AVENUE, SUITE 340, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
MARTIN D. GUIRY, VS RICHARD A. SCHURR, P.A., 3D2022-0973 2022-06-08 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2442 CC

Parties

Name MARTIN D. GUIRY
Role Appellant
Status Active
Representations Virginia Ashley Paxton, Thomas L. Hunker
Name RICHARD A. SCHURR, P.A.
Role Appellee
Status Active
Representations Andrew R. Herron, Richard A. Schurr, Christy L. Hertz, Bonnie M. Sack
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Amended Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-07-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-05-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted as stated in the Motion, and the Reply Brief, filed on May 1, 2023, is deemed timely filed.
Docket Date 2023-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S AMENDED REQUEST FOR ORAL ARGUMENT
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-05-01
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-05-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted as stated in the Motion.
Docket Date 2023-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-04-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including April 27, 2023, with no further extensions allowed.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 3/28/23
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARTIN D. GUIRY
Docket Date 2023-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD A. SCHURR, P.A.
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 1/26/23
Docket Date 2022-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD A. SCHURR, P.A.
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD A. SCHURR, P.A.
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/27/2022
Docket Date 2022-10-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARTIN D. GUIRY
Docket Date 2022-10-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MARTIN D. GUIRY
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including October 21, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARTIN D. GUIRY
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/21/2022
Docket Date 2022-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTIN D. GUIRY
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/22/2022
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTIN D. GUIRY
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN D. GUIRY
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration, pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARTIN D. GUIRY
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARTIN D. GUIRY
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RICHARD A. SCHURR, P.A.
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-08
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before June 18, 2022, or unless 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.

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2018-04-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1371077705 2020-05-01 0455 PPP 100 ALMERIA AVE STE 340, CORAL GABLES, FL, 33134
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68627
Loan Approval Amount (current) 68627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69460.21
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State