Search icon

U.S. AIRMOTIVE WORLDWIDE CORP.

Company Details

Entity Name: U.S. AIRMOTIVE WORLDWIDE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 May 2004 (21 years ago)
Document Number: F04000002941
FEI/EIN Number 201151552
Address: 257 W 23rd Street, Hialeah, FL, 33010, US
Mail Address: POST OFFICE BOX 660474, MIAMI SPRINGS, FL, 33266, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: NEVADA

Agent

Name Role Address
BORTUNK FRANK J Agent 257 W 23rd Street, Hialeah, FL, 33010

Director

Name Role Address
BORTUNK FRANK J Director 257 W 23rd Street, Hialeah, FL, 33010

President

Name Role Address
BORTUNK FRANK J President 257 W 23rd Street, Hialeah, FL, 33010

Treasurer

Name Role Address
GIL BERNABE J Treasurer 257 W 23rd Street, Hialeah, FL, 33010

Secretary

Name Role Address
MESA IVAN Secretary 257 W 23rd Street, Hialeah, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122528 U. S. AIRMOTIVE GSE ACTIVE 2018-11-15 2028-12-31 No data P O BOX 660474, MIAMI SPRINGS, FL, 33266
G09000185511 U.S. AIRMOTIVE GSE EXPIRED 2009-12-16 2014-12-31 No data P.O. BOX 660474, MIAMI SPRINGS, FL, 33266

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-20 257 W 23rd Street, Hialeah, FL 33010 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 257 W 23rd Street, Hialeah, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 257 W 23rd Street, Hialeah, FL 33010 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE7M024V6153 2024-09-04 2025-02-01 2025-02-01
Unique Award Key CONT_AWD_SPE7M024V6153_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11300.40
Current Award Amount 11300.40
Potential Award Amount 11300.40

Description

Title 8510869393!HOSE,AIR DUCT
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 4720: HOSE AND FLEXIBLE TUBING

Recipient Details

Recipient U.S. AIRMOTIVE WORLDWIDE CORP.
UEI GG7MD2VCJ6C7
Recipient Address UNITED STATES, 257 W 23RD ST, HIALEAH, MIAMI-DADE, FLORIDA, 330101523
No data IDV SPE7M524D60HV 2024-06-13 No data No data
Unique Award Key CONT_IDV_SPE7M524D60HV_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title 4610112087!CONNECTOR,PLUG,ELEC
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient U.S. AIRMOTIVE WORLDWIDE CORP.
UEI GG7MD2VCJ6C7
Recipient Address UNITED STATES, 257 W 23RD ST, HIALEAH, MIAMI-DADE, FLORIDA, 330101523
PURCHASE ORDER AWARD SPE7M024V4655 2024-06-04 2025-01-10 2025-01-10
Unique Award Key CONT_AWD_SPE7M024V4655_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3160.17
Current Award Amount 3160.17
Potential Award Amount 3160.17

Description

Title 8510676192!HOSE,AIR DUCT
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 4720: HOSE AND FLEXIBLE TUBING

Recipient Details

Recipient U.S. AIRMOTIVE WORLDWIDE CORP.
UEI GG7MD2VCJ6C7
Recipient Address UNITED STATES, 257 W 23RD ST, HIALEAH, MIAMI-DADE, FLORIDA, 330101523
DELIVERY ORDER AWARD SPE7M124F2788 2024-05-30 2024-08-28 2024-08-28
Unique Award Key CONT_AWD_SPE7M124F2788_9700_SPE7M523D60PS_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4541.40
Current Award Amount 4541.40
Potential Award Amount 4541.40

Description

Title 8510666991!CONNECTOR,PLUG,ELEC
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient U.S. AIRMOTIVE WORLDWIDE CORP.
UEI GG7MD2VCJ6C7
Recipient Address UNITED STATES, 257 W 23RD ST, HIALEAH, MIAMI-DADE, FLORIDA, 330101523
PURCHASE ORDER AWARD SPE7L324P5425 2024-05-16 2024-10-03 2024-10-03
Unique Award Key CONT_AWD_SPE7L324P5425_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2138.50
Current Award Amount 2138.50
Potential Award Amount 2138.50

Description

Title 8510638715!SLEEVE,SEAL,COUPLER
NAICS Code 339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product and Service Codes 5330: PACKING AND GASKET MATERIALS

Recipient Details

Recipient U.S. AIRMOTIVE WORLDWIDE CORP.
UEI GG7MD2VCJ6C7
Recipient Address UNITED STATES, 257 W 23RD ST, HIALEAH, MIAMI-DADE, FLORIDA, 330101523
PURCHASE ORDER AWARD SPE7M424P3027 2024-05-08 2024-08-21 2024-08-21
Unique Award Key CONT_AWD_SPE7M424P3027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 73185.97
Current Award Amount 73185.97
Potential Award Amount 73185.97

Description

Title 8510616224!HOSE ASSEMBLY,AIR D
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 4720: HOSE AND FLEXIBLE TUBING

Recipient Details

Recipient U.S. AIRMOTIVE WORLDWIDE CORP.
UEI GG7MD2VCJ6C7
Recipient Address UNITED STATES, 257 W 23RD ST, HIALEAH, MIAMI-DADE, FLORIDA, 330101523
DELIVERY ORDER AWARD SPE7M124F2330 2024-04-25 2024-07-24 2024-07-24
Unique Award Key CONT_AWD_SPE7M124F2330_9700_SPE7M523D60PS_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5481.00
Current Award Amount 5481.00
Potential Award Amount 5481.00

Description

Title 8510593922!CONNECTOR,PLUG,ELEC
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient U.S. AIRMOTIVE WORLDWIDE CORP.
UEI GG7MD2VCJ6C7
Recipient Address UNITED STATES, 257 W 23RD ST, HIALEAH, MIAMI-DADE, FLORIDA, 330101523
PURCHASE ORDER AWARD SPE7M424P2597 2024-04-09 2024-06-10 2024-06-10
Unique Award Key CONT_AWD_SPE7M424P2597_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9064.00
Current Award Amount 9064.00
Potential Award Amount 9064.00

Description

Title 8510559166!HOSE,AIR DUCT
NAICS Code 332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product and Service Codes 4720: HOSE AND FLEXIBLE TUBING

Recipient Details

Recipient U.S. AIRMOTIVE WORLDWIDE CORP.
UEI GG7MD2VCJ6C7
Recipient Address UNITED STATES, 257 W 23RD ST, HIALEAH, MIAMI-DADE, FLORIDA, 330101523
No data IDV SPE7M524D60DZ 2024-03-27 No data No data
Unique Award Key CONT_IDV_SPE7M524D60DZ_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title 4610110587!CONNECTOR,RECEPTACL
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient U.S. AIRMOTIVE WORLDWIDE CORP.
UEI GG7MD2VCJ6C7
Recipient Address UNITED STATES, 257 W 23RD ST, HIALEAH, MIAMI-DADE, FLORIDA, 330101523
DELIVERY ORDER AWARD SPE7M124F1795 2024-03-14 2024-06-12 2024-06-12
Unique Award Key CONT_AWD_SPE7M124F1795_9700_SPE7M523D60GQ_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1075.00
Current Award Amount 1075.00
Potential Award Amount 1075.00

Description

Title 8510506886!CONNECTOR,RECEPTACL
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient U.S. AIRMOTIVE WORLDWIDE CORP.
UEI GG7MD2VCJ6C7
Recipient Address UNITED STATES, 257 W 23RD ST, HIALEAH, MIAMI-DADE, FLORIDA, 330101523

Date of last update: 01 Feb 2025

Sources: Florida Department of State