Entity Name: | THE NAMM GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE NAMM GROUP, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jul 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P96000061720 |
FEI/EIN Number |
650692123
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE NAMM GROUP, INC., ALABAMA | 000-945-959 | ALABAMA |
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 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
THE NAMM GROUP, INC. RETIREMENT PLAN | 2022 | 650692123 | 2023-08-21 | THE NAMM GROUP, INC | 46 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
THE NAMM GROUP, INC. RETIREMENT PLAN | 2021 | 650692123 | 2022-10-12 | THE NAMM GROUP, INC | 52 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
THE NAMM GROUP, INC. RETIREMENT PLAN | 2020 | 650692123 | 2021-10-15 | THE NAMM GROUP, INC | 62 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
THE NAMM GROUP, INC. RETIREMENT PLAN | 2009 | 650692123 | 2010-06-25 | THE NAMM GROUP, INC. | 26 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
NAMM HARVEY J | Agent | 1591 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33069 |
NAMM HARVEY J | President | 1591 NORTH POWERLINE ROAD, SUITE D, POMPANO BEACH, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000095065 | ARTISTIC CONCRETE SURFACES | EXPIRED | 2013-09-25 | 2018-12-31 | - | 1591 NORTH POWERLINE DRIVE, SUITE D, POMPANO BEACH, FL, 33069 |
G12000011646 | ARTISTIC SURFACES | EXPIRED | 2012-02-02 | 2017-12-31 | - | 1591 NORTH POWERLINE ROAD, SUITE D, POMPANO BEACH, FL, 33069 |
G12000011181 | THE NAMM GROUP, INC. | EXPIRED | 2012-02-01 | 2017-12-31 | - | 1591 N. POWERLINE ROAD, SUITE D, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-09 | 1591 NORTH POWERLINE ROAD, SUITE D, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-22 | 1591 NORTH POWERLINE RD. SUITE D, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2009-07-22 | 1591 NORTH POWERLINE RD. SUITE D, POMPANO BEACH, FL 33069 | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-06-17 | NAMM, HARVEY J | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THREE LIONS CONSTRUCTION, INC., VS THE NAMM GROUP, INC., etc., | 3D2014-0880 | 2014-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2341087701 | 2020-05-01 | 0455 | PPP | 1591 N Powerline Rd Ste D, Pompano Beach, FL, 33069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1356150 | Intrastate Non-Hazmat | 2019-10-24 | 52300 | 2018 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State