Search icon

NAAM PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: NAAM PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAAM PRODUCE, 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: 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: 21 Nov 1988 (36 years ago)
Date of dissolution: 06 Nov 1989 (35 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 1989 (35 years ago)
Document Number: K47523
FEI/EIN Number 650086393

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

Address: 10210 N. MIAMI AVE., MIAMI SHORES, FL, 33150
Mail Address: 10210 N. MIAMI AVE., MIAMI SHORES, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUMA, LARRY President 43 N.W. 102 ST., MIAMI SHORES, FL
PUMA, LARRY Director 43 N.W. 102 ST., MIAMI SHORES, FL
PUMA, KAREN Secretary 43 N.W. 102 ST., MIAMI SHORES, FL
PUMA, KAREN Director 43 N.W. 102 ST., MIAMI SHORES, FL
BERMAN, DAVID M. Agent 13500 N. KENDALL DR., MIAMI FL, 331864997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-23 10210 N. MIAMI AVE., MIAMI SHORES, FL 33150 -
CHANGE OF MAILING ADDRESS 1989-08-23 10210 N. MIAMI AVE., MIAMI SHORES, FL 33150 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711157204 2020-04-28 0455 PPP 10210 N MIAMI AVE., Miami Shores, FL, 33150
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami Shores, MIAMI-DADE, FL, 33150-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 424480
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 25471.48
Forgiveness Paid Date 2021-01-12
1083538507 2021-02-18 0455 PPS 10210 N Miami Ave, Miami Shores, FL, 33150-1252
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25315
Loan Approval Amount (current) 25315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33150-1252
Project Congressional District FL-24
Number of Employees 3
NAICS code 424480
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 25663.17
Forgiveness Paid Date 2022-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State