Search icon

NAMNUM MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: NAMNUM MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAMNUM MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 31 Mar 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: L06000033944
FEI/EIN Number 204603046

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

Address: 3323 NE 163 ST, PH701, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 3323 NE 163 ST, PH701, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAMNUM EDUARDO Agent 3323 NE 163 ST, NORTH MIAMI BEACH, FL, 33160
NAMNUM MASTER MANAGER LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 3323 NE 163 ST, PH701, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-06-17 3323 NE 163 ST, PH701, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 3323 NE 163 ST, PH701, NORTH MIAMI BEACH, FL 33160 -
LC NAME CHANGE 2017-01-30 NAMNUM MANAGEMENT LLC -
REGISTERED AGENT NAME CHANGED 2017-01-26 NAMNUM, EDUARDO -
LC AMENDMENT 2008-09-08 - -
LC AMENDMENT 2006-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-05-23
LC Name Change 2017-01-30
ANNUAL REPORT 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5853287002 2020-04-06 0455 PPP 3323 ne 163rd st ph 701,, NORTH MIAMI BEACH, FL, 33160-4668
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-4668
Project Congressional District FL-24
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136018.19
Forgiveness Paid Date 2021-06-17
3580228301 2021-01-22 0455 PPS 3323 NE 163rd St Ph 701, North Miami Beach, FL, 33160-5599
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130726
Loan Approval Amount (current) 130726.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-5599
Project Congressional District FL-24
Number of Employees 10
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132330.53
Forgiveness Paid Date 2022-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State