Search icon

CERTIFIED INTERPRETING & TRANSLATING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CERTIFIED INTERPRETING & TRANSLATING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2004 (21 years ago)
Document Number: P04000115681
FEI/EIN Number 562475644
Address: THREE ISLAND AVENUE, SUITE 3H, MIAMI BEACH, FL, 33139, US
Mail Address: THREE ISLAND AVENUE, SUITE 3H, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARIA P President 3 ISLAND AVE APT 3H, MIAMI BCH, FL, 33139
FERNANDEZ MARIA P Agent THREE ISLAND AVE, MIAMI BEACH, FL, 33139

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MARIA FERNANDEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P0753700

Unique Entity ID

Unique Entity ID:
JKFVR9DKF1Z3
CAGE Code:
4CPQ7
UEI Expiration Date:
2026-04-09

Business Information

Division Name:
CERTIFIED INTERPRETING & TRANSLATING SERVICES INC
Activation Date:
2025-04-11
Initial Registration Date:
2006-03-29

Commercial and government entity program

CAGE number:
4CPQ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-11
CAGE Expiration:
2030-04-11
SAM Expiration:
2026-04-09

Contact Information

POC:
MARIA P. FERNANDEZ

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-02-14 THREE ISLAND AVENUE, SUITE 3H, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-03-08 FERNANDEZ, MARIA P -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 THREE ISLAND AVE, 3-H, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 THREE ISLAND AVENUE, SUITE 3H, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
15JA0423P00000008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1797.34
Base And Exercised Options Value:
-1797.34
Base And All Options Value:
-1797.34
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-10-25
Description:
TRANSLATION SERVICES
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
15JA0419P00000066
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-2090.00
Base And Exercised Options Value:
-2090.00
Base And All Options Value:
-2090.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-06-13
Description:
TO DEOBLIGATE ALL REMAINING FUNDS AND CLOSE OUT THE CONTRACT.
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State