Search icon

THE NAMM GROUP, INC.

Headquarter

Company Details

Entity Name: THE NAMM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jul 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000061720
FEI/EIN Number 65-0692123
Address: 1591 NORTH POWERLINE RD. SUITE D, POMPANO BEACH, FL 33069
Mail Address: 1591 NORTH POWERLINE RD. SUITE D, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE NAMM GROUP, INC., ALABAMA 000-945-959 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE NAMM GROUP, INC. RETIREMENT PLAN 2023 650692123 2024-07-10 THE NAMM GROUP, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 9549681700
Plan sponsor’s address 1591 N POWERLINE ROAD, SUITE D, POMPANO BEACH, FL, 33069
THE NAMM GROUP, INC. RETIREMENT PLAN 2022 650692123 2023-08-21 THE NAMM GROUP, INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 9549681700
Plan sponsor’s address 1591 N POWERLINE ROAD, SUITE D, POMPANO BEACH, FL, 33069
THE NAMM GROUP, INC. RETIREMENT PLAN 2021 650692123 2022-10-12 THE NAMM GROUP, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 9549681700
Plan sponsor’s address 1591 N POWERLINE ROAD SUITE D, POMPANO BEACH, FL, 33069
THE NAMM GROUP, INC. RETIREMENT PLAN 2020 650692123 2021-10-15 THE NAMM GROUP, INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 9549681700
Plan sponsor’s address 1591 N POWERLINE ROAD SUITE D, POMPANO BEACH, FL, 33069
THE NAMM GROUP, INC. RETIREMENT PLAN 2009 650692123 2010-06-25 THE NAMM GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 9549681700
Plan sponsor’s address 4100 N. POWERLINE RD., STE. Y-2, POMPANO BEACH, FL, 330733077

Plan administrator’s name and address

Administrator’s EIN 650692123
Plan administrator’s name THE NAMM GROUP, INC.
Plan administrator’s address 4100 N. POWERLINE RD., STE. Y-2, POMPANO BEACH, FL, 330733077
Administrator’s telephone number 9549681700

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing HARVEY NAMM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NAMM, HARVEY J Agent 1591 NORTH POWERLINE ROAD, SUITE D, POMPANO BEACH, FL 33069

President

Name Role Address
NAMM, HARVEY J President 1591 NORTH POWERLINE ROAD, SUITE D, POMPANO BEACH, FL 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095065 ARTISTIC CONCRETE SURFACES EXPIRED 2013-09-25 2018-12-31 No data 1591 NORTH POWERLINE DRIVE, SUITE D, POMPANO BEACH, FL, 33069
G12000011646 ARTISTIC SURFACES EXPIRED 2012-02-02 2017-12-31 No data 1591 NORTH POWERLINE ROAD, SUITE D, POMPANO BEACH, FL, 33069
G12000011181 THE NAMM GROUP, INC. EXPIRED 2012-02-01 2017-12-31 No data 1591 N. POWERLINE ROAD, SUITE D, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-09 1591 NORTH POWERLINE ROAD, SUITE D, POMPANO BEACH, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-22 1591 NORTH POWERLINE RD. SUITE D, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2009-07-22 1591 NORTH POWERLINE RD. SUITE D, POMPANO BEACH, FL 33069 No data
CANCEL ADM DISS/REV 2005-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2000-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1997-06-17 NAMM, HARVEY J No data

Court Cases

Title Case Number Docket Date Status
THREE LIONS CONSTRUCTION, INC., VS THE NAMM GROUP, INC., etc., 3D2014-0880 2014-04-22 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
12-35583

Parties

Name THREE LIONS CONSTRUCTION, INC.
Role Appellant
Status Active
Representations MARISA PIA CAPUA
Name THE NAMM GROUP, INC.
Role Appellee
Status Active
Representations BRIAN A. WOLF, DANIEL M. CARRICO
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2015-07-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded
Docket Date 2014-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including December 7, 2014, with no further extensions allowed.
Docket Date 2014-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 20 days t0 11/17/14
Docket Date 2014-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE NAMM GROUP, INC.
Docket Date 2014-10-07
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of point II on appeal
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 10/8/14
Docket Date 2014-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE NAMM GROUP, INC.
Docket Date 2014-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-07-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition to Three Lion Construction motion for extension of time to file initial brief.
On Behalf Of THE NAMM GROUP, INC.
Docket Date 2014-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-46 days to 8/17/14.
Docket Date 2014-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-05-23
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response and notice of filing, the rule to show cause issued by this Court on May 9, 2014 is hereby discharged.
Docket Date 2014-05-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ in response to this court's order entered May 20, 2014
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is directed to file within five (5) days of the date of this order, a copy of appellant¿s motions for sanctions and motion for attorney¿s fees and costs, each of which is a subject of an order appealed from.
Docket Date 2014-05-19
Type Response
Subtype Response
Description RESPONSE ~ to the court's may 9, 2014 order
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2014-05-09
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed as one taken from non-final, non-appealable orders.
Docket Date 2014-04-28
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 8, 2014.
Docket Date 2014-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THREE LIONS CONSTRUCTION, INC.
Docket Date 2014-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State