Search icon

CLIFF BERRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLIFF BERRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2000 (25 years ago)
Document Number: P93000081921
FEI/EIN Number 650511114
Address: 851 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
Mail Address: P.O. BOX 13079, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY CLIFFORD LII Director 851 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
BERRY CLIFFORD LII Chairman 851 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
BERRY SANDRA B Director 851 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
BERRY CYNTHIA Secretary 851 ELLER DR., FORT LAUDERDALE, FL, 33316
BERRY CLIFFORD i Agent 851 ELLER DRIVE, FT. LAUDERDALE, FL, 33316

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
954-763-8375
Contact Person:
KELLY BRANDENBURG
User ID:
P0561719

Unique Entity ID

Unique Entity ID:
GGF7WBLC6LD5
CAGE Code:
09EX2
UEI Expiration Date:
2026-03-31

Business Information

Activation Date:
2025-04-02
Initial Registration Date:
2000-10-11

Commercial and government entity program

CAGE number:
09EX2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
KELLY BRANDENBURG
Corporate URL:
http://www.cliffberryinc.com/

Form 5500 Series

Employer Identification Number (EIN):
650511114
Plan Year:
2009
Number Of Participants:
132
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-02 BERRY, CLIFFORD ii -
AMENDMENT 2000-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 1995-11-07 851 ELLER DRIVE, FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 1995-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 1995-11-07 851 ELLER DRIVE, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 1995-11-07 851 ELLER DRIVE, FORT LAUDERDALE, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT AND NAME CHANGE 1994-09-29 CLIFF BERRY, INC. -
REINSTATEMENT 1994-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
Off/Dir Resignation 2015-07-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
1305M325P0011
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6719.00
Base And Exercised Options Value:
6719.00
Base And All Options Value:
6719.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2024-11-22
Description:
NON-PERSONAL SERVICES TO PROVIDED HAZARDOUS WASTE CONTAINMENT SUPPLIES, IDENTIFICATION, PICK UP, AND DISPOSAL.
Naics Code:
562112: HAZARDOUS WASTE COLLECTION
Product Or Service Code:
S222: HOUSEKEEPING- WASTE TREATMENT/STORAGE
Procurement Instrument Identifier:
70Z08425FMIAM0017
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
8000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-11-12
Description:
UCGPM25016 PROVIDE LABOR, MATERIALS AND EQUIPMENT TO MITIGATE THE HARMFUL AFFECT OF OIL SPILL OR HAZARDOUS CHEMICAL INCIDENT, AS DIRECTED BY THE FOSCR
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F112: ENVIRONMENTAL SYSTEMS PROTECTION- OIL SPILL RESPONSE
Procurement Instrument Identifier:
70Z08424FMIAM0036
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-08-26
Description:
UCGPM24049 INCREASE MOD TO $35K
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F112: ENVIRONMENTAL SYSTEMS PROTECTION- OIL SPILL RESPONSE

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2045995.00
Total Face Value Of Loan:
2045995.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-06
Type:
Unprog Rel
Address:
26 S FEDERAL HWY, HALLANDALE BEACH, FL, 33008
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-02-01
Type:
Referral
Address:
5855 INDUSTRIAL DRIVE, COCOA, FL, 32927
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-08-18
Type:
Complaint
Address:
3033 NW NORTH RIVER DRIVE, MIAMI, FL, 33142
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-05-08
Type:
Complaint
Address:
FISHER ISLAND FUEL DEPOT, MIAMI, FL, 33140
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-08
Type:
Referral
Address:
851 ELLER DRIVE, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
150
Initial Approval Amount:
$2,045,995
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,045,995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,072,116.47
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $2,045,995

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(954) 763-8375
Add Date:
1992-12-10
Operation Classification:
Private(Property)
power Units:
113
Drivers:
48
Inspections:
33
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State