Entity Name: | NADERPOUR & ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 2004 (21 years ago) |
Document Number: | P04000090064 |
FEI/EIN Number | 113721073 |
Address: | 1000 W MCNAB ROAD, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1000 W MCNAB ROAD, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NADERPOUR & ASSOCIATES, P.A., MISSISSIPPI | 1183105 | MISSISSIPPI |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NADERPOUR & ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN | 2019 | 113721073 | 2021-07-20 | NADERPOUR & ASSOCIATES, P.A. | 23 | |||||||||||||
|
||||||||||||||||||
NADERPOUR & ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN | 2018 | 113721073 | 2019-10-14 | NADERPOUR & ASSOCIATES, P.A. | 22 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Law Offices of Adelmis Bohigas Naderpour, | Agent | 1000 W MCNAB ROAD, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
NADERPOUR AMIR | President | 1000 W MCNAB ROAD, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
NADERPOUR AMIR | Director | 1000 W MCNAB ROAD, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 1000 W MCNAB ROAD, 3RD FLOOR, POMPANO BEACH, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 1000 W MCNAB ROAD, 3RD FLOOR, POMPANO BEACH, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 1000 W MCNAB ROAD, 150, POMPANO BEACH, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | Law Offices of Adelmis Bohigas Naderpour, P.A. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADRIAN PARCHMENT VS NADERPOUR & ASSOCIATES, P.A., et al. | 4D2022-0297 | 2022-01-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Adrian Parchment |
Role | Appellant |
Status | Active |
Name | Wells Fargo N.A. |
Role | Appellee |
Status | Active |
Name | NADERPOUR & ASSOCIATES, P.A. |
Role | Appellee |
Status | Active |
Name | Florencia Engle |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2022-01-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Adrian Parchment |
Docket Date | 2022-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-01-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State