Search icon

CONTROL ELECTRONIC SECURITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONTROL ELECTRONIC SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2010 (15 years ago)
Document Number: P95000032641
FEI/EIN Number 650583213
Address: 601 NE 36th Street, Apt 1102, MIAMI, FL, 33137, US
Mail Address: 601 NE 36th Street, Apt 1102, Miami, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MANUEL R Manager 601 NE 36th Street, MIAMI, FL, 33137
Martinez Manuel R Agent 601 NE 36th Street, Miami, FL, 33137

Unique Entity ID

CAGE Code:
1CUJ4
UEI Expiration Date:
2019-05-23

Business Information

Activation Date:
2018-07-05
Initial Registration Date:
2001-06-18

Commercial and government entity program

CAGE number:
1CUJ4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-06
CAGE Expiration:
2023-07-05

Contact Information

POC:
MANUEL R. MARTINEZ
Corporate URL:
http://www.controlelectronic.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 601 NE 36th Street, Apt 1102, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-02-15 601 NE 36th Street, Apt 1102, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 601 NE 36th Street, Apt 1102, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Martinez, Manuel R -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPO50016M0538
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
77633.00
Base And Exercised Options Value:
77633.00
Base And All Options Value:
77633.00
Awarding Agency Name:
Department of State
Performance Start Date:
2016-08-03
Description:
IGF::OT::IGF SUPPLY AND INSTALLATION OF ONE ESO -X-RAY - FY2015
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6635: PHYSICAL PROPERTIES TESTING AND INSPECTION
Procurement Instrument Identifier:
FA850111P0223
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6045.00
Base And Exercised Options Value:
6045.00
Base And All Options Value:
6045.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-19
Description:
3" SURFACE HEAVY DUTY, LATCHDOWN-TIGER TIGER TEETH
Naics Code:
332323: ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING
Product Or Service Code:
3695: MISC SPECIAL INDUSTRY MACHINE
Procurement Instrument Identifier:
SP330010P0335
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6235.00
Base And Exercised Options Value:
6235.00
Base And All Options Value:
6235.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-03-08
Description:
TIRE SHREDDER
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
5340: HARDWARE

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State