Search icon

DANTECH MARINE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DANTECH MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2009 (17 years ago)
Document Number: L04000053628
FEI/EIN Number 202691579
Mail Address: 2660 NW 15TH CT, SUITE 104, POMPANO BEACH, FL, 33069
Address: 2660 NW 15TH CT, 104, POMPANO BEACH, FL, 33069
ZIP code: 33069
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nielsen Gert Sale 2660 NW 15TH CT, POMPANO BEACH, FL, 33069
CHRISTENSEN JOHN Manager 2660 NW 15TH CT, SUITE 104, POMPANO BEACH, FL, 33069
ZIPPAY CATHERINE Agent 2455 EAST SUNRISE BOULEVARD, SUNRISE, FL, 33303

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
GERT NIELSEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2020293
Trade Name:
DANTECH MARINE LLC

Unique Entity ID

Unique Entity ID:
Z5KMKXQHR9E1
CAGE Code:
7MQA2
UEI Expiration Date:
2025-10-05

Business Information

Doing Business As:
DANTECH MARINE LLC
Division Name:
DANTECH MARINE LLC
Activation Date:
2024-10-11
Initial Registration Date:
2016-03-10

Commercial and government entity program

CAGE number:
7MQA2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-11
CAGE Expiration:
2029-10-11
SAM Expiration:
2025-10-05

Contact Information

POC:
GERT NIELSEN

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-01 2660 NW 15TH CT, 104, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2009-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-26 2660 NW 15TH CT, 104, POMPANO BEACH, FL 33069 -
CANCEL ADM DISS/REV 2005-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2016-01-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3220519P6153
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9550.00
Base And Exercised Options Value:
9550.00
Base And All Options Value:
9550.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-25
Description:
N104B1/RUHLING, E., CONTROL BOARD PANEL PARTS FOR USNS ROBERT E. PEARY.
Naics Code:
562213: SOLID WASTE COMBUSTORS AND INCINERATORS
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
N3220519P6076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14715.00
Base And Exercised Options Value:
14715.00
Base And All Options Value:
14715.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-02-15
Description:
N104B1/GARDNER INCINERATOR PARTS FOR USNS ROBERT E. PEARY
Naics Code:
333994: INDUSTRIAL PROCESS FURNACE AND OVEN MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State