Search icon

SUREFIRE VENTURES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUREFIRE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2003 (22 years ago)
Document Number: L03000030575
FEI/EIN Number 200212012
Address: 5565 NW 72nd Avenue, Miami, FL, 33166, US
Mail Address: 5565 NW 72nd Avenue, Miami, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIMAN ANDREW M Managing Member 300 BAYVIEW DRIVE, UNIT 2008, SUNNY ISLES BEACH, FL, 33160
TORRES JUAN E Managing Member 600 BILTMORE WAY, APT. 1120, CORAL GABLES, FL, 33134
KLOIBER NATHANIEL R Managing Member 16789 SW 36th Street, MIRAMAR, FL, 33027
MAIMAN ANDREW M Agent 300 Bayview Drive, Sunny Isles Beach, FL, 33160

Unique Entity ID

CAGE Code:
6E1K7
UEI Expiration Date:
2016-02-10

Business Information

Doing Business As:
1800 GOT JUNK SE FLORIDA
Activation Date:
2015-02-10
Initial Registration Date:
2011-05-24

Commercial and government entity program

CAGE number:
6E1K7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-02-10

Contact Information

POC:
NATE KLOIBER

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 300 Bayview Drive, Unit 2008, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 5565 NW 72nd Avenue, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-03-25 5565 NW 72nd Avenue, Miami, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJF151200P0002403
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3942.00
Base And Exercised Options Value:
3942.00
Base And All Options Value:
3942.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-01-27
Description:
IGF::OT::IGF DISMANTLING AND REMOVAL OF WORKSTATIONS ALL LABOR, FUEL, HAULING, TAXES, PERMITS, AND DISPOSAL FEES
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
HUDPS1P3AAC0026
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
31468.00
Base And Exercised Options Value:
31468.00
Base And All Options Value:
31468.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2011-05-24
Description:
REMOVAL OF DISCARDED FURNITURE FROM HUD'S MIAMI FIELD OFFICE.
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S222: WASTE TREATMENT AND STORAGE

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132690.77
Total Face Value Of Loan:
132690.77

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$132,690.77
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,690.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,028.58
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $99,518.07
Utilities: $16,586.35
Mortgage Interest: $16,586.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State