Search icon

FORWARD MOTION GROUP HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORWARD MOTION GROUP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Aug 2011 (14 years ago)
Document Number: L11000089280
FEI/EIN Number 45-2939063
Address: 15600 NW 15TH AVENUE, MIAMI GARDENS, FL, 33169, US
Mail Address: 1503 NW 82 Avenue, DORAL, FL, 33126, US
ZIP code: 33169
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTERO CAROLYN G Manager 15600 NW 15TH AVENUE, MIAMI GARDENS, FL, 33169
Forelle Sara L Auth 1503 NW 82 Avenue, DORAL, FL, 33126
COHEN, ESQ. IRA Agent 1730 Main Street, Weston, FL, 33326

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
786-334-6275
Contact Person:
CAROLYN BOTERO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://certify.sba.gov/capabilities/MKK1JVEL9AH4
User ID:
P1690124

Unique Entity ID

Unique Entity ID:
MKK1JVEL9AH4
CAGE Code:
6T4P5
UEI Expiration Date:
2026-06-18

Business Information

Activation Date:
2025-06-20
Initial Registration Date:
2012-11-09

Commercial and government entity program

CAGE number:
6T4P5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-20
CAGE Expiration:
2030-06-20
SAM Expiration:
2026-06-18

Contact Information

POC:
CAROLYN BOTERO
Corporate URL:
http://www.forwardmotiongroup.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009998 SAHAR GROUP POWERED BY FORWARD MOTION GROUP EXPIRED 2018-01-18 2023-12-31 - 15600 NW 15TH AVE, SUITE E, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 1730 Main Street, Suite 228, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-03-16 15600 NW 15TH AVENUE, SUITE E, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 15600 NW 15TH AVENUE, SUITE E, MIAMI GARDENS, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA462124P0071
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26118.69
Base And Exercised Options Value:
26118.69
Base And All Options Value:
26118.69
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-27
Description:
22 CES, HURST EDRAULIC CUTTER/SPREADER
Naics Code:
333991: POWER-DRIVEN HANDTOOL MANUFACTURING
Product Or Service Code:
4240: SAFETY AND RESCUE EQUIPMENT
Procurement Instrument Identifier:
FA441724P0160
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
75298.60
Base And Exercised Options Value:
75298.60
Base And All Options Value:
75298.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-15
Description:
DUAL POWERED AVIATION MOUNTS - 20 EA LOW PROFILE BATTERY PACK - 20 EA3M PELTOR VI NIB HEADSET - 20 EA BALLISTIC HELMETS - XL 4 EABALLISTIC HELMETS - M 8 EA BALLISTIC HELMETS - L 8 EA
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
8470: ARMOR, PERSONAL
Procurement Instrument Identifier:
W912EF24P0035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
244410.53
Base And Exercised Options Value:
244410.53
Base And All Options Value:
244410.53
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-07-23
Description:
MNA CLASS V HIGH CAPACITY FORKLIFT
Naics Code:
333924: INDUSTRIAL TRUCK, TRACTOR, TRAILER, AND STACKER MACHINERY MANUFACTURING
Product Or Service Code:
3930: WAREHOUSE TRUCKS AND TRACTORS, SELF-PROPELLED

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60200.00
Total Face Value Of Loan:
246600.00
Date:
2020-04-28
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:
14600.00
Total Face Value Of Loan:
14600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,685.96
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $14,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State