Search icon

NAIMA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NAIMA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAIMA GROUP, 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: 04 Jan 2013 (12 years ago)
Document Number: L13000002244
FEI/EIN Number 46-2714676

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

Address: 6750 NE 4th Court, MIAMI, FL, 33138, US
Mail Address: 6750 NE 4th Court, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROM DORON Managing Member 6750 NE 4th Court, MIAMI, FL, 33138
MAROM DORON Agent 6750 NE 4th Court, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 6750 NE 4th Court, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-04-24 6750 NE 4th Court, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 6750 NE 4th Court, MIAMI, FL 33138 -

Court Cases

Title Case Number Docket Date Status
NAIMA GROUP, LLC, etc., VS SOUTHEASTERN CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INCORPORATED, etc., et al., 3D2023-0257 2023-02-13 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
13-24070

Parties

Name NAIMA GROUP, LLC
Role Appellant
Status Active
Representations ALAN C. GOLD, JAMES L. PARADO
Name ORAN ENTERPRISES II, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SOUTHEASTERN CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INCORPORATED
Role Appellee
Status Active
Representations W. SCOTT GABRIELSON, KURT E. THALWITZER, JOSEPH CARTOLANO

Docket Entries

Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NAIMA GROUP, LLC
Docket Date 2023-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of NAIMA GROUP, LLC
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-2042
On Behalf Of NAIMA GROUP, LLC
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-02-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of NAIMA GROUP, LLC
Docket Date 2023-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before February 23, 2023.
EAST COAST CAPITAL INVESTMENT, LLC, et al., VS NAIMA GROUP, LLC 3D2018-0535 2018-03-22 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
11-23032

Parties

Name RICHARD UGARTE
Role Appellant
Status Active
Name EAST COAST CAPITAL INVESTMENT, LLC
Role Appellant
Status Active
Representations EDUARDO E. DIEPPA, III
Name WILLIAM UGARTE
Role Appellant
Status Active
Name NAIMA GROUP, LLC
Role Appellee
Status Active
Representations ADAM J. YORMACK, FRANCISCO J. ESCALANTE, ERIC IRONS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-02-01
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee’s answer brief was due to be filed in this cause on or before May 4, 2018, that on January 15, 2019 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2019-01-15
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NAIMA GROUP, LLC
Docket Date 2018-09-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court's order of September 18, 2018, having been inadvertently entered, is hereby vacated.
Docket Date 2018-09-18
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellee’s answer brief was due to be filed in this cause on or before May 4, 2018, that on August 31, 2018 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2018-08-31
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EAST COAST CAPITAL INVESTMENT, LLC
Docket Date 2018-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EAST COAST CAPITAL INVESTMENT, LLC
SOUTHEASTERN CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INCORPORATED VS NAIMA GROUP, LLC, 3D2016-2042 2016-09-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24070

Parties

Name SOUTHEASTERN CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INCORPORATED
Role Appellant
Status Active
Representations CHAD K. ALVARO, W. SCOTT GABRIELSON
Name NAIMA GROUP, LLC
Role Appellee
Status Active
Representations ALLAN S. REISS, Robert A. Stok
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-09-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2016-09-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INCORPORATED
Docket Date 2016-09-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before September 18, 2016.
Docket Date 2016-09-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INCORPORATED
Docket Date 2016-09-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SOUTHEASTERN CONFERENCE ASSOCIATION OF SEVENTH-DAY ADVENTISTS, INCORPORATED
Docket Date 2016-09-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response no later than noon on Monday, September 12, 2016 to the petition for writ of certiorari.
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State