Search icon

A1 PROCUREMENT, LLC - Florida Company Profile

Company Details

Entity Name: A1 PROCUREMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 PROCUREMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2009 (16 years ago)
Date of dissolution: 03 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2018 (7 years ago)
Document Number: L09000081023
FEI/EIN Number 270791913

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3050 Farley Road, Port St. Lucie, FL, 34952, US
Mail Address: 3050 Farley Road, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORMS DERRICK R Chief Executive Officer 3050 Farley Road, Port St. Lucie, FL, 34952
STORMS DERRICK R Agent 3050 Farley Road, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 3050 Farley Road, Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2016-03-01 3050 Farley Road, Port St. Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 3050 Farley Road, Port St. Lucie, FL 34952 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-21
REINSTATEMENT 2010-09-28
ADDRESS CHANGE 2010-07-13
ADDRESS CHANGE 2010-07-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA461011P0178 2011-09-27 2012-09-29 2013-09-29
Unique Award Key CONT_AWD_FA461011P0178_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 166140.00
Current Award Amount 166140.00
Potential Award Amount 332280.00

Description

Title MOBILE MRI SERVICES BASE YEAR
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes Q522: RADIOLOGY SERVICES

Recipient Details

Recipient A1 PROCUREMENT, LLC
UEI UPZYLS2YCCC5
Legacy DUNS 831732826
Recipient Address 1541 BRICKELL AVE #708, MIAMI, MIAMI-DADE, FLORIDA, 331291216, UNITED STATES
DCA AWARD VA258P0464 2011-03-15 2011-09-30 2012-09-30
Unique Award Key CONT_AWD_VA258P0464_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RENT MRI TRAILER
NAICS Code 621512: DIAGNOSTIC IMAGING CENTERS
Product and Service Codes W065: LEASE-RENT OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient A1 PROCUREMENT, LLC
UEI UPZYLS2YCCC5
Legacy DUNS 831732826
Recipient Address 1541 BRICKELL AVE #708, MIAMI, 331291216, UNITED STATES
DCA AWARD VA243P1011 2010-09-24 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA243P1011_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title LEASE PARATRANSIT BUS FOR ST. ALBANS MEDCIAL FACILITY
NAICS Code 532120: TRUCK, UTILITY TRAILER, AND RV (RECREATIONAL VEHICLE) RENTAL AND LEASING
Product and Service Codes V212: MOTOR PASSENGER SERVICES

Recipient Details

Recipient A1 PROCUREMENT, LLC
UEI UPZYLS2YCCC5
Legacy DUNS 831732826
Recipient Address 1541 BRICKELL AVE #708, MIAMI, 331291216, UNITED STATES
DCA AWARD VA786P1005 2010-09-16 2010-10-19 2010-10-31
Unique Award Key CONT_AWD_VA786P1005_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title GRANITE NICHE COVERS
NAICS Code 327991: CUT STONE AND STONE PRODUCT MANUFACTURING
Product and Service Codes 9930: MEMORIALS-CEMETERY & MORTUARY EQ

Recipient Details

Recipient A1 PROCUREMENT, LLC
UEI UPZYLS2YCCC5
Legacy DUNS 831732826
Recipient Address 1541 BRICKELL AVE #708, MIAMI, 331291216, UNITED STATES
DCA AWARD VA786P1000 2010-08-19 2011-04-15 2011-04-15
Unique Award Key CONT_AWD_VA786P1000_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MARBLE NICHE COVERS
NAICS Code 327991: CUT STONE AND STONE PRODUCT MANUFACTURING
Product and Service Codes 9930: MEMORIALS-CEMETERY & MORTUARY EQ

Recipient Details

Recipient A1 PROCUREMENT, LLC
UEI UPZYLS2YCCC5
Legacy DUNS 831732826
Recipient Address 3250 W TRADE AVE APT 13, MIAMI, 331333655, UNITED STATES
PURCHASE ORDER AWARD W911SD10P0315 2010-06-22 2010-08-13 2010-08-13
Unique Award Key CONT_AWD_W911SD10P0315_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20484.36
Current Award Amount 20484.36
Potential Award Amount 20484.36

Description

Title MOLD/MILDEW REMEDIATION GRANT BARRACKS LATRINE SHOWER STALLS
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient A1 PROCUREMENT, LLC
UEI UPZYLS2YCCC5
Legacy DUNS 831732826
Recipient Address 3250 W TRADE AVE APT 13, MIAMI, MIAMI-DADE, FLORIDA, 331333655, UNITED STATES
PURCHASE ORDER AWARD HSCG8010PP45ER8 2010-05-05 2010-06-04 2010-06-04
Unique Award Key CONT_AWD_HSCG8010PP45ER8_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 28242.00
Current Award Amount 28242.00
Potential Award Amount 28242.00

Description

Title MOHAWK VENT CLEAN FOR AFRICOM
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J999: NON-NUCLEAR SHIP REPAIR (WEST)

Recipient Details

Recipient A1 PROCUREMENT, LLC
UEI UPZYLS2YCCC5
Recipient Address 3250 W TRADE AVE APT 13, MIAMI, MIAMI-DADE, FLORIDA, 331333655, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State