Search icon

MIAMI DIVER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI DIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 1996 (29 years ago)
Date of dissolution: 29 Jul 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2011 (14 years ago)
Document Number: P96000083192
FEI/EIN Number 650704243
Address: 2994 N MIAMI AVE, MIAMI, FL, 33127
Mail Address: 2994 N MIAMI AVE, MIAMI, FL, 33127
ZIP code: 33127
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS KEVIN S President 2419 GULFSTREAM LN, LAUDERDALE ISLES, FL, 33312
PETERS PAUL J Vice President 114 DOCKSIDE CIRCLE, WESTON, FL, 33327
PETERS KEVIN Agent 2994 N MIAMI AVE, MIAMI, FL, 33127

Unique Entity ID

CAGE Code:
3P3P5
UEI Expiration Date:
2018-08-07

Business Information

Activation Date:
2017-08-07
Initial Registration Date:
2004-01-20

Commercial and government entity program

CAGE number:
3P3P5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-10-21
CAGE Expiration:
2022-10-20

Contact Information

POC:
PAUL PETERS

Form 5500 Series

Employer Identification Number (EIN):
650704243
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2011-07-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000089220. CONVERSION NUMBER 900000115519
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 2994 N MIAMI AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2001-02-05 2994 N MIAMI AVE, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2001-02-05 PETERS, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2001-02-05 2994 N MIAMI AVE, MIAMI, FL 33127 -
AMENDMENT AND NAME CHANGE 1997-08-21 MIAMI DIVER, INC. -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-03-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08018PP45G6500
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10970.00
Base And Exercised Options Value:
10970.00
Base And All Options Value:
10970.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-05-10
Description:
IGF::OT::IGF HULL DIVE SERVICES
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
70Z08018PP4556500
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11275.70
Base And Exercised Options Value:
11275.70
Base And All Options Value:
11275.70
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-12-15
Description:
IGF::CT::IGF DIVE SERVICES
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
70Z08018PP4531600
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24560.00
Base And Exercised Options Value:
24560.00
Base And All Options Value:
24560.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-11-09
Description:
IGF::OT::IGF CGC SPENCER REPAIRS TO PROPELLER BLADE EDGE
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State