Search icon

ESE INDUSTRIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ESE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2014 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: P14000015892
FEI/EIN Number 45-3724266
Address: 8950 SW 74TH CT, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74TH CT, MIAMI, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1201972
State:
KENTUCKY
KENTUCKY profile:

Key Officers & Management

Name Role Address
HERMIDA CARLOS S President 8950 SW 74TH CT, MIAMI, FL, 33156
CUSCO JORGE Chairman 8950 SW 74TH CT, MIAMI, FL, 33156
HARRIS ANA Secretary 8950 SW 74TH CT, MIAMI, FL, 33156
Hermida Carlos S Agent 8950 SW 74TH CT, MIAMI, FL, 33156

Unique Entity ID

CAGE Code:
8EZH0
UEI Expiration Date:
2020-10-23

Business Information

Division Name:
ESE CARBON COMPANY
Activation Date:
2019-11-08
Initial Registration Date:
2019-10-21

Commercial and government entity program

CAGE number:
8EZH0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-12
CAGE Expiration:
2028-08-28
SAM Expiration:
2024-08-12

Contact Information

POC:
CARLOS HERMIDA
Corporate URL:
www.ese-industries.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000158129 ESE INDUSTRIES ACTIVE 2021-11-30 2026-12-31 - 8950 SW 74TH COURT, SUITE 2210, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Hermida, Carlos S -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 8950 SW 74TH CT, SUITE 2210, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 8950 SW 74TH CT, SUITE 2210, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-10-20 8950 SW 74TH CT, SUITE 2210, MIAMI, FL 33156 -
AMENDED AND RESTATEDARTICLES 2018-05-10 - -
AMENDMENT 2017-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-23
Amended and Restated Articles 2018-05-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$209,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,929.44
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $209,600
Jobs Reported:
14
Initial Approval Amount:
$229,300
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$229,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$231,777.71
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $229,298
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State