Search icon

CONTROL UNION (UNITED STATES), INC.

Company Details

Entity Name: CONTROL UNION (UNITED STATES), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Aug 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: F10000003805
FEI/EIN Number 72-1133852
Address: 600 North Pine Island Road, Suite 260, FORT LAUDERDALE, FL 33324
Mail Address: 600 North Pine Island Road, Suite 260, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
Demianew, Robert James Agent 600 North Pine Island Road, Suite 260, Plantation, FL 33324

President

Name Role Address
DEMIANEW, ROBERT President 600 North Pine Island Road, Suite 260 FORT LAUDERDALE, FL 33324

VP Certifications

Name Role Address
Bustamante, Aida VP Certifications 600 North Pine Island Road, Suite 260 FORT LAUDERDALE, FL 33324

Secretary

Name Role Address
Bustamante, Aida Secretary 600 North Pine Island Road, Suite 260 FORT LAUDERDALE, FL 33324

Country Director

Name Role Address
Fernando, Rodriguez Uslenghi Country Director 600 North Pine Island Road, Suite 260 Plantation, FL 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Demianew, Robert James No data
CHANGE OF MAILING ADDRESS 2024-06-29 600 North Pine Island Road, Suite 260, FORT LAUDERDALE, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-29 600 North Pine Island Road, Suite 260, FORT LAUDERDALE, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-29 600 North Pine Island Road, Suite 260, Plantation, FL 33324 No data
AMENDMENT 2023-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-01 Bender-Sierzego, Jana No data
REINSTATEMENT 2022-04-18 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-06-29
AMENDED ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-10
Amendment 2023-01-30
AMENDED ANNUAL REPORT 2022-09-01
AMENDED ANNUAL REPORT 2022-06-28
REINSTATEMENT 2022-04-18

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 121NTS24C0182 2024-07-17 2024-08-16 2024-08-16
Unique Award Key CONT_AWD_121NTS24C0182_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 1000.00
Current Award Amount 1000.00
Potential Award Amount 1000.00

Description

Title SUPPORT SERVICES FOR USG FOOD DONATIONS: /4300013326/SURVEY-CONTAINER DEVAN AT PORT-INT
NAICS Code 488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product and Service Codes H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

Recipient Details

Recipient CONTROL UNION (UNITED STATES), INC.
UEI VQD7SJ8L5NB5
Recipient Address UNITED STATES, 8211 WEST BROWARD BOULEVARD, STE 430, PLANTATION, BROWARD, FLORIDA, 333242741
No data IDV 121NTS24D0007 2024-02-12 No data No data
Unique Award Key CONT_IDV_121NTS24D0007_12K2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 200000.00

Description

Title SUPPORT SERVICES FOR USG FOOD DONATIONS: 200009618/4400001995/
NAICS Code 488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product and Service Codes H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

Recipient Details

Recipient CONTROL UNION (UNITED STATES), INC.
UEI VQD7SJ8L5NB5
Recipient Address UNITED STATES, 8211 WEST BROWARD BOULEVARD, STE 430, PLANTATION, BROWARD, FLORIDA, 333242741
No data IDV 121NTS24D0006 2024-01-09 No data No data
Unique Award Key CONT_IDV_121NTS24D0006_12K2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title SUPPORT SERVICES FOR USG FOOD DONATIONS: 2000009620/4400001965/
NAICS Code 488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product and Service Codes H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

Recipient Details

Recipient CONTROL UNION (UNITED STATES), INC.
UEI VQD7SJ8L5NB5
Recipient Address UNITED STATES, 8211 WEST BROWARD BOULEVARD, STE 430, PLANTATION, BROWARD, FLORIDA, 333242741
No data IDV 121NTS24D0003 2023-12-19 No data No data
Unique Award Key CONT_IDV_121NTS24D0003_12K2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title SUPPORT SERVICES FOR USG FOOD DONATIONS: 2000009580/4400001964/
NAICS Code 488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product and Service Codes H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

Recipient Details

Recipient CONTROL UNION (UNITED STATES), INC.
UEI VQD7SJ8L5NB5
Recipient Address UNITED STATES, 8211 WEST BROWARD BOULEVARD, STE 430, PLANTATION, BROWARD, FLORIDA, 333242741
DELIVERY ORDER AWARD 121NTS23F0335 2023-07-27 2024-03-14 2024-03-14
Unique Award Key CONT_AWD_121NTS23F0335_12K2_121NTS23D0001_12K2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title SUPPORT SERVICES FOR USG FOOD DONATIONS: /4400001838/4300012280/
NAICS Code 488390: OTHER SUPPORT ACTIVITIES FOR WATER TRANSPORTATION
Product and Service Codes H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

Recipient Details

Recipient CONTROL UNION (UNITED STATES), INC.
UEI VQD7SJ8L5NB5
Recipient Address UNITED STATES, 8211 WEST BROWARD BOULEVARD, STE 430, PLANTATION, BROWARD, FLORIDA, 333242741

Date of last update: 24 Jan 2025

Sources: Florida Department of State