Search icon

NADERPOUR & ASSOCIATES, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: NADERPOUR & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NADERPOUR & ASSOCIATES, 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: 10 Jun 2004 (21 years ago)
Document Number: P04000090064
FEI/EIN Number 113721073

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

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

Links between entities

Type Company Name Company Number State
Headquarter of NADERPOUR & ASSOCIATES, P.A., MISSISSIPPI 1183105 MISSISSIPPI

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9549264233
Plan sponsor’s address 2743 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
NADERPOUR & ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN 2018 113721073 2019-10-14 NADERPOUR & ASSOCIATES, P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9549264233
Plan sponsor’s address 2743 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Key Officers & Management

Name Role Address
NADERPOUR AMIR President 1000 W MCNAB ROAD, POMPANO BEACH, FL, 33069
NADERPOUR AMIR Director 1000 W MCNAB ROAD, POMPANO BEACH, FL, 33069
Law Offices of Adelmis Bohigas Naderpour, Agent 1000 W MCNAB ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 1000 W MCNAB ROAD, 3RD FLOOR, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-01-29 1000 W MCNAB ROAD, 3RD FLOOR, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1000 W MCNAB ROAD, 150, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2014-01-22 Law Offices of Adelmis Bohigas Naderpour, P.A. -

Court Cases

Title Case Number Docket Date Status
ADRIAN PARCHMENT VS NADERPOUR & ASSOCIATES, P.A., et al. 4D2022-0297 2022-01-27 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21-004852

Parties

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.

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5508147005 2020-04-05 0455 PPP 1000 W McNab Road 107, 108, 109, 111, 167 and 168 (1st Floor), POMPANO BEACH, FL, 33069-4719
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 364500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33069-4719
Project Congressional District FL-20
Number of Employees 38
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 368023.5
Forgiveness Paid Date 2021-03-31
2997578607 2021-03-16 0455 PPS 1000 W McNab Rd, Pompano Beach, FL, 33069-4719
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367441
Loan Approval Amount (current) 367441
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-4719
Project Congressional District FL-20
Number of Employees 37
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 370778.59
Forgiveness Paid Date 2022-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State