Search icon

A-1 ANHERMA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A-1 ANHERMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 May 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Mar 2010 (15 years ago)
Document Number: L05000048200
FEI/EIN Number 202846440
Address: 100 SE 2 ST, MIAMI, FL, 33131, US
Mail Address: 100 SE 2 ST, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECERRA ANDRES Authorized Member 8100 NW 53 ST, DORAL, FL, 33166
- Agent -

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANDRES BECERRA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/CNMMLSB3GED9
User ID:
P1486537

Unique Entity ID

Unique Entity ID:
CNMMLSB3GED9
CAGE Code:
6AFL8
UEI Expiration Date:
2026-07-21

Business Information

Activation Date:
2025-07-28
Initial Registration Date:
2011-02-19

Commercial and government entity program

CAGE number:
6AFL8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2025-06-09

Contact Information

POC:
ANDRES BECERRA
Corporate URL:
www.anherma.com/

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 100 SE 2 ST, SUITE 2000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-15 100 SE 2 ST, SUITE 2000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-09-04 CONSULTING SERVICES OF SOUTH FLORIDA INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-09-04 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL 33134 -
LC AMENDMENT 2010-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-09-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7L125F3740
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
21336.90
Base And Exercised Options Value:
21336.90
Base And All Options Value:
21336.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-20
Description:
8511199297!PIPE,EXHAUST
Naics Code:
336390: OTHER MOTOR VEHICLE PARTS MANUFACTURING
Product Or Service Code:
2990: MISCELLANEOUS ENGINE ACCESSORIES, NONAIRCRAFT
Procurement Instrument Identifier:
SPE7L325P2393
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15318.75
Base And Exercised Options Value:
15318.75
Base And All Options Value:
15318.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-30
Description:
8511156760!RING,HALF,FINAL DRI
Naics Code:
336350: MOTOR VEHICLE TRANSMISSION AND POWER TRAIN PARTS MANUFACTURING
Product Or Service Code:
2520: VEHICULAR POWER TRANSMISSION COMPONENTS
Procurement Instrument Identifier:
SPE7L325P1728
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
67565.00
Base And Exercised Options Value:
67565.00
Base And All Options Value:
67565.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-20
Description:
8511091539!PLATE ASSEMBLY,MOUN
Naics Code:
336992: MILITARY ARMORED VEHICLE, TANK, AND TANK COMPONENT MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State