Search icon

CISAM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CISAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L09000028204
FEI/EIN Number 26-4530914
Address: 1425 Paul S Buchman HWY, Box 884, Zephyrhills, FL, 33540, US
Mail Address: 1425 Paul S Buchman HWY, Box 884, Zephyrhills, FL, 33540, US
ZIP code: 33540
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER WILLIAM Chief Executive Officer 1425 Paul S Buchman HWY, Zephyrhills, FL, 33540
William Berger FMr Agent 1425 Paul S Buchman HWY, Zephyrhills, FL, 33540

Unique Entity ID

CAGE Code:
6TKY1
UEI Expiration Date:
2020-06-21

Business Information

Activation Date:
2019-04-23
Initial Registration Date:
2012-11-29

Commercial and government entity program

CAGE number:
6TKY1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-27
CAGE Expiration:
2024-04-26

Contact Information

POC:
WILLIAM F BERGER
Corporate URL:
www.cisamservice.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 1425 Paul S Buchman HWY, Box 884, Zephyrhills, FL 33540 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 1425 Paul S Buchman HWY, Box 884, Zephyrhills, FL 33540 -
CHANGE OF MAILING ADDRESS 2023-03-08 1425 Paul S Buchman HWY, Box 884, Zephyrhills, FL 33540 -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-23 William, Berger Frank, Mr -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-10-11
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-10-22
REINSTATEMENT 2018-05-23
REINSTATEMENT 2016-10-20
REINSTATEMENT 2015-11-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-06-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016419P0225
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7600.00
Base And Exercised Options Value:
7600.00
Base And All Options Value:
7600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-20
Description:
ORYX EX11000S ESD TESTER MAINTENANCE/CALIBRATION
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
N0016419P0071
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5600.00
Base And Exercised Options Value:
5600.00
Base And All Options Value:
5600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-12-17
Description:
REPAIR OF ORYX EDP TESTER
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
N0016418P0054
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-02-01
Description:
CALIBRATION
Naics Code:
333318: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State