Entity Name: | FCDM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FCDM 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 May 2013 (12 years ago) |
Document Number: | L13000078175 |
FEI/EIN Number |
46-2872775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mami Chakib | Managing Member | 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139 |
MAMI CHAKIB | Agent | 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000099030 | VAPOMANIA | EXPIRED | 2013-10-07 | 2018-12-31 | - | 8245 SOUTH DIXIE HIGWAY, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-08-24 | 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2017-08-24 | 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-24 | 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-02 | MAMI, CHAKIB | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-08-24 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-14 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BPA | AWARD | AG43N9C089522A | 2008-07-10 | 2008-08-10 | - | |||||||||||||||||||||||
|
NAICS Code | 115310: SUPPORT ACTIVITIES FOR FORESTRY |
Product and Service Codes | F003: FOREST-RANGE FIRE SUPPRESSION |
Recipient Details
Recipient | FCDM INC |
UEI | KK1QKJNJDMS9 |
Legacy DUNS | 037945214 |
Recipient Address | 30467 DATE ROW, BIG PINE KEY, 330434731, UNITED STATES |
Unique Award Key | CONT_IDV_AG43N9C089522_12C2 |
Awarding Agency | Department of Agriculture |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 200000.00 |
Description
Title | FURNISH EQUIPMENT FOR WILDLAND FIRE SUPPRESSION |
NAICS Code | 115310: SUPPORT ACTIVITIES FOR FORESTRY |
Product and Service Codes | F003: FOREST-RANGE FIRE SUPPRESSION |
Recipient Details
Recipient | FCDM INC |
UEI | KK1QKJNJDMS9 |
Recipient Address | 30467 DATE ROW, BIG PINE KEY, MONROE, FLORIDA, 330434731, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State