Search icon

CCC CANINE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CCC CANINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: L14000144927
FEI/EIN Number 92-0527186
Address: 6201 SW 118th AVE, MIAMI, FL, 33183, US
Mail Address: 6201 SW 118th AVE, MIAMI, FL, 33183, US
ZIP code: 33183
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mora Cecilia Manager 6201 SW 118th AVE, MIAMI, FL, 33183
Mora Cecilia Agent 6201 SW 118th AVE, MIAMI, FL, 33183

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CECILIA MORA
User ID:
P1514328
Trade Name:
CCC CANINE LLC

Unique Entity ID

Unique Entity ID:
G28BK7FL3G86
CAGE Code:
6CNW6
UEI Expiration Date:
2025-07-03

Business Information

Doing Business As:
CCC CANINE LLC
Activation Date:
2024-07-08
Initial Registration Date:
2011-04-14

Commercial and government entity program

CAGE number:
6CNW6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-03
CAGE Expiration:
2029-07-08
SAM Expiration:
2025-07-03

Contact Information

POC:
CECILIA MORA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000040210 CANINE COUNTRY CLUB ACTIVE 2023-03-28 2028-12-31 - 6201 SW 118 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-11 Mora, Cecilia -
LC AMENDMENT 2022-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 6201 SW 118th AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2019-04-02 6201 SW 118th AVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 6201 SW 118th AVE, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-09-29
AMENDED ANNUAL REPORT 2022-09-11
LC Amendment 2022-06-14
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
70B03C25F00000134
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
30000.00
Base And Exercised Options Value:
30000.00
Base And All Options Value:
30000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-01-31
Description:
CANINE KENNELING
Naics Code:
541940: VETERINARY SERVICES
Product Or Service Code:
R416: SUPPORT- PROFESSIONAL: VETERINARY/ANIMAL CARE
Procurement Instrument Identifier:
70B03C25D00000005
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
371000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-01-31
Description:
CANINE KENNELING
Naics Code:
541940: VETERINARY SERVICES
Product Or Service Code:
R416: SUPPORT- PROFESSIONAL: VETERINARY/ANIMAL CARE
Procurement Instrument Identifier:
70B03C25P00000009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13300.00
Base And Exercised Options Value:
13300.00
Base And All Options Value:
13300.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-11-20
Description:
CANINE KENNELING
Naics Code:
541940: VETERINARY SERVICES
Product Or Service Code:
R416: SUPPORT- PROFESSIONAL: VETERINARY/ANIMAL CARE

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
2750.00
Total Face Value Of Loan:
2750.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$2,750
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,781.19
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $2,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State