Search icon

SUNWOOD INC. - Florida Company Profile

Company Details

Entity Name: SUNWOOD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNWOOD 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: 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: 20 Mar 1980 (45 years ago)
Document Number: 661337
FEI/EIN Number 650020341

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

Address: 2401 E Atlantic blvd. #204, POMPANO BEACH, FL, 33060, US
Mail Address: POBox 714, POMPANO BEACH, FL, 33061, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYMAN, K. PTVD POBox 714, POMPANO BEACH, FL, 33061
Stanish Dane T Agent 3475 Sheridan Street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003140 AMERICAN & EUROPEAN AIRCRAFT SALES EXPIRED 2013-01-09 2018-12-31 - 378 S. W. 14 AVENUE, POMPANO BEACH, FL, 33069
G13000008780 AMERICAN & EUROPEAN AIRCRAFT SALES EXPIRED 2013-01-02 2018-12-31 - 378 S. W. 14 AVENUE, POMPANO BEACH, FL, 33069
G11000014204 FLORIDA NET & SLING SUPPLY EXPIRED 2011-02-07 2016-12-31 - P.O. BOX 714, POMPANO BEACH, FL, 33061, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 Stanish, Dane T -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 3475 Sheridan Street, Suite 209, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 2401 E Atlantic blvd. #204, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2020-02-19 2401 E Atlantic blvd. #204, POMPANO BEACH, FL 33060 -

Court Cases

Title Case Number Docket Date Status
ALAIN VILLAR, et al., VS SUNWOOD, INC., 3D2023-0713 2023-04-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4805

Parties

Name ALAIN VILLAR CORP
Role Appellant
Status Active
Name A1 CAPITAL HOLDINGS, LLC
Role Appellant
Status Active
Name SUNWOOD INC.
Role Appellee
Status Active
Representations Dane T. Stanish
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-06
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, Appellants' Motion to Vacate Dismissal and Motion to Stay the Mandate are hereby denied. FERNANDEZ, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2023-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO VACATE DISMISSAL
On Behalf Of ALAIN VILLAR
Docket Date 2023-06-05
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of ALAIN VILLAR
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 18, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-04-18
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 2023-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellants 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 28, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-04-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ IN CONFIDENTIAL APPROVED CERTIFICATE OF INDIGENCY FOR MIRIAM SOLER WHO IS NOT A PARTY TO THIS APPEAL
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 23-468, 23-269 NO CERTIFICATE OF SERVICE
On Behalf Of ALAIN VILLAR
ROBERTO SOLER, et al., VS SUNWOOD, INC., 3D2023-0468 2023-03-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4805

Parties

Name Miriam Soler
Role Appellant
Status Active
Name Roberto Soler
Role Appellant
Status Active
Name SUNWOOD INC.
Role Appellee
Status Active
Representations Dane T. Stanish
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-07
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Following review of pro se Appellant Robert Soler’s Motion for Consolidation, it is ordered that said motion is hereby denied. FERNANDEZ, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2023-05-30
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant Roberto Soler's "Motion to Direct Clerk Certify Forward the Record from Lower Case" is hereby denied as moot. Pro se Appellant Roberto Soler's Motion for Extension of time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 18, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-07-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2023-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RULE 9.340 MOTION TO DIRECT CLERK CERTIFY FORWARD THE RECORD FROM LOWER CASE
On Behalf Of Roberto Soler
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as to Appellant A1 Capital Holdings, LLC.
Docket Date 2023-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF, MOTION TO DISMISS APPEAL, OR, IN THE ALTERNATIVE, MOTION FOR ISSUANCE OF AN ORDER TO SHOW CAUSE
On Behalf Of SUNWOOD, INC.
Docket Date 2023-03-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Includes certificate of service but only includes certificate of title and no order issued on 2/10/23.
On Behalf Of Roberto Soler
Docket Date 2023-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Roberto Soler
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNWOOD, INC.
Docket Date 2023-03-16
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of Miriam Soler
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-03-16
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant A1 Capital Holdings, LLC is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed as to A1 Capital Holdings, LLC.
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SUNWOOD, INC.
MIRIAM SOLER, et al., VS SUNWOOD, INC., 3D2023-0269 2023-02-14 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4805

Parties

Name Miriam Soler
Role Appellant
Status Active
Name Roberto Soler
Role Appellant
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name SUNWOOD INC.
Role Appellee
Status Active
Representations Dane T. Stanish

Docket Entries

Docket Date 2023-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNWOOD, INC.
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2023-02-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the pro se appellants’ 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 2023-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Miriam Soler
Docket Date 2023-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee Sunwood, Inc.'s Response to the Motion for Extension of Time to File Initial Brief, Appellee Sunwood, Inc.'s Motion to Dismiss, and upon further consideration of the Notice of Appeal, filed in this Court on February 14, 2023, and the Amended Notice of Appeal, filed in this Court on March 10, 2023, the Court notes that no appeal has been filed on behalf of the corporate entity, A1 Capital Holdings. Therefore, any and all papers or motions filed on behalf of A1 Capital Holdings are hereby stricken. A1 Capital Holdings is not a party to this appeal. Miriam Soler and Roberto Soler are ordered to show cause, within twenty (20) days from the date of this Order, as to why the Motion to Dismiss should not be granted. Appellee Sunwood, Inc., may file a reply to pro se Appellants' response within ten (10) days of service of the response. FERNANDEZ, C.J. and HENDON and GORDO, JJ., concur.
Docket Date 2023-04-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF, MOTION TO DISMISS APPEAL, OR, IN THE ALTERNATIVE, MOTION FOR ISSUANCE OF AN ORDER TO SHOW CAUSE
On Behalf Of SUNWOOD, INC.
Docket Date 2023-04-04
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 Miriam Soler
Docket Date 2023-03-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Roberto Soler
Docket Date 2023-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COMPLAINCE CERTIFICATE OF SERVICE OF PARTIES
On Behalf Of Miriam Soler
Docket Date 2023-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case letter with attachments.
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
On Behalf Of SUNWOOD, INC.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ No certificate of service.
On Behalf Of Miriam Soler
LISA BELL VS SUNWOOD, INC. 4D2017-1519 2017-05-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012004XXXXMB

Parties

Name LISA BELL
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SUNWOOD INC.
Role Appellee
Status Active
Representations Timothy R. Quinones
Name HON. JAMES T FERRARA
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant's July 10, 2017 motion to dismiss case is treated as a notice of voluntary dismissal. Pursuant to the notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ "APPELLANT'S MOTION TO DISMISS CASE"
On Behalf Of LISA BELL
Docket Date 2017-07-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ PS LISA BELL
On Behalf Of LISA BELL
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 364 PAGES
Docket Date 2017-06-06
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee’s May 30, 2017 response, it is ORDERED that appellant’s May 24, 2017 “emergency motion to stop the marital residence from being sold at public auction in 6 days and motion for stay pending appeal” is treated as a motion for review and is denied.
Docket Date 2017-05-30
Type Response
Subtype Response
Description Response ~ TO EMERGENCY MOTION TO STOP THE MARITAL RESIDENCE FROM BEING SOLD AT PUBLIC AUCTION IN 6 DAYS AND MOTION FOR STAY PENDING APPEAL
On Behalf Of SUNWOOD, INC.
Docket Date 2017-05-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within three (3) days from the date of this order, to appellant's May 24, 2017 "emergency motion to stop the marital residence from being sold at public auction in 6 days and motion for stay pending appeal".
Docket Date 2017-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LISA BELL
Docket Date 2017-05-24
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's May 24, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2017-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO STOP THE MARITAL RESIDENCE FROM BEING SOLD, ETC. *AND* MOTION FOR STAY PENDING APPEAL
On Behalf Of LISA BELL

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6873310M0077 2010-08-12 2010-09-12 2010-09-12
Unique Award Key CONT_AWD_N6873310M0077_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title POLYESTER WEB SLINGS
NAICS Code 314991: ROPE, CORDAGE, AND TWINE MILLS
Product and Service Codes 3990: MISC MATERIALS HANDLING EQ

Recipient Details

Recipient SUNWOOD INC.
UEI MGMDR9VHAPB9
Legacy DUNS 185384831
Recipient Address 8183 NW 74TH AVE, MIAMI, 331667401, UNITED STATES
PURCHASE ORDER AWARD FA850110P0045 2009-12-18 2009-12-30 2009-12-30
Unique Award Key CONT_AWD_FA850110P0045_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6019.00
Current Award Amount 6019.00
Potential Award Amount 6019.00

Description

Title BARRIER NET
NAICS Code 314991: ROPE, CORDAGE, AND TWINE MILLS
Product and Service Codes 4020: FIBER ROPE, CORDAGE, AND TWINE

Recipient Details

Recipient SUNWOOD INC.
UEI MGMDR9VHAPB9
Legacy DUNS 185384831
Recipient Address 8183 NW 74TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331667401, UNITED STATES
DELIVERY ORDER AWARD N6600110F7067 2009-10-28 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_N6600110F7067_9700_GS07F0284U_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 84510.04
Current Award Amount 84510.04
Potential Award Amount 84510.04

Description

Title ASSY TRITECH GEMINI IMAGING SONAR
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 2040: MARINE HARDWARE AND HULL ITEMS

Recipient Details

Recipient SUNWOOD INC.
UEI MGMDR9VHAPB9
Recipient Address 8183 NW 74TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331667401, UNITED STATES
PO AWARD INL09PX02327 2009-09-21 2009-11-30 2009-11-30
Unique Award Key CONT_AWD_INL09PX02327_1422_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title 6000 LB CARGO NETS
NAICS Code 314991: ROPE, CORDAGE, AND TWINE MILLS
Product and Service Codes 4020: FIBER ROPE, CORDAGE, AND TWINE

Recipient Details

Recipient SUNWOOD INC.
UEI MGMDR9VHAPB9
Legacy DUNS 185384831
Recipient Address 8183 NW 74TH AVE, MIAMI, 331667401, UNITED STATES
PO AWARD INL09PX00704 2009-06-02 2009-08-03 2009-08-03
Unique Award Key CONT_AWD_INL09PX00704_1422_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title HELICOPTER CARGO NET, 6000 LBS. CAPACITY
NAICS Code 314991: ROPE, CORDAGE, AND TWINE MILLS
Product and Service Codes 4020: FIBER ROPE, CORDAGE, AND TWINE

Recipient Details

Recipient SUNWOOD INC.
UEI MGMDR9VHAPB9
Legacy DUNS 185384831
Recipient Address 8183 NW 74TH AVE, MIAMI, 331667401, UNITED STATES
PURCHASE ORDER AWARD N6883608P1627 2008-07-29 2008-05-05 2008-05-05
Unique Award Key CONT_AWD_N6883608P1627_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5160.00
Current Award Amount 5160.00
Potential Award Amount 5160.00

Description

Title NETTING; FUNDS PROVIDED TO PURCHASE 20 EA
NAICS Code 313210: BROADWOVEN FABRIC MILLS
Product and Service Codes 3940: BLOCKS, TACKLE, RIGGING, AND SLINGS

Recipient Details

Recipient SUNWOOD INC.
UEI MGMDR9VHAPB9
Recipient Address 8183 NW 74TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331667401, UNITED STATES
PURCHASE ORDER AWARD N6883608P2563 2008-07-21 2008-07-28 2008-07-28
Unique Award Key CONT_AWD_N6883608P2563_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10344.13
Current Award Amount 10344.13
Potential Award Amount 10344.13

Description

Title HELO SAFETY NET 2
NAICS Code 314991: ROPE, CORDAGE, AND TWINE MILLS
Product and Service Codes 4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

Recipient SUNWOOD INC.
UEI MGMDR9VHAPB9
Recipient Address 8183 NW 74TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331667401, UNITED STATES
- IDV GS07F0284U 2008-04-01 - -
Unique Award Key CONT_IDV_GS07F0284U_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5670: BUILDING COMPONENTS, PREFABRICATED

Recipient Details

Recipient SUNWOOD INC.
UEI MGMDR9VHAPB9
Recipient Address 8183 NW 74TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331667401, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State