Search icon

CES CONSULTANTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CES CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CES CONSULTANTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2001 (24 years ago)
Document Number: P97000085972
FEI/EIN Number 650792884

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3150 SW 38th Avenue, Miami, FL, 33146, US
Mail Address: 3150 SW 38th Avenue, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CES CONSULTANTS, INC., NEW YORK 4469216 NEW YORK
Headquarter of CES CONSULTANTS, INC., NEW YORK 3204820 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CES CONSULTANTS, INC. RETIREMENT PLAN 2022 650792884 2023-10-13 CES CONSULTANTS, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 9546134353
Plan sponsor’s address 880 SW 145TH AVE, SUITE 106, PEMBROKE PINES, FL, 33027
CES CONSULTANTS, INC. RETIREMENT PLAN 2021 650792884 2023-01-26 CES CONSULTANTS, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 9546134353
Plan sponsor’s address 880 SW 145TH AVE, SUITE 106, PEMBROKE PINES, FL, 33027
CES CONSULTANTS, INC. RETIREMENT PLAN 2020 650792884 2021-10-14 CES CONSULTANTS, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 9546134353
Plan sponsor’s address 880 SW 145TH AVE, SUITE 106, PEMBROKE PINES, FL, 33027
CES CONSULTANTS, INC. RETIREMENT PLAN 2019 650792884 2020-10-03 CES CONSULTANTS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 9546134353
Plan sponsor’s address 880 SW 145TH AVE, SUITE 106, PEMBROKE PINES, FL, 33027
CES CONSULTANTS, INC. RETIREMENT PLAN 2018 650792884 2019-10-15 CES CONSULTANTS, INC. 76
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 9546134353
Plan sponsor’s address 880 SW 145TH AVE, SUITE 106, PEMBROKE PINES, FL, 33027
CES CONSULTANTS, INC. RETIREMENT PLAN 2018 650792884 2020-09-12 CES CONSULTANTS, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 9546134353
Plan sponsor’s address 880 SW 145TH AVE, SUITE 106, PEMBROKE PINES, FL, 33027
CES CONSULTANTS, INC. RETIREMENT PLAN 2017 650792884 2018-07-24 CES CONSULTANTS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 3058272220
Plan sponsor’s address 880 SW 145TH AVE, SUITE 106, PEMBROKE PINES, FL, 33027

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing FRANCISCO REBOREDO
Valid signature Filed with authorized/valid electronic signature
CES CONSULTANTS, INC. RETIREMENT PLAN 2016 650792884 2017-07-21 CES CONSULTANTS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 3058272220
Plan sponsor’s address 14361 COMMERCE WAY STE 103, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing FRANCISCO REBOREDO
Valid signature Filed with authorized/valid electronic signature
CES CONSULTANTS, INC. RETIREMENT PLAN 2015 650792884 2016-07-26 CES CONSULTANTS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 3058272220
Plan sponsor’s address 14361 COMMERCE WAY STE 103, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing FRANCISCO REBOREDO
Valid signature Filed with authorized/valid electronic signature
CES CONSULTANTS, INC. RETIREMENT PLAN 2014 650792884 2015-06-25 CES CONSULTANTS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541330
Sponsor’s telephone number 9542134505
Plan sponsor’s address 14361 COMMERCE WAY STE 103, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing JOSE PENA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Said Morsy Seni 45-10 Court Square, Long Island City, NY, 11101
Ortiz Rudy Chief Executive Officer 2002 N Lois Ave, Tampa, FL, 33607
ORTIZ RUDY Agent 3150 SW 38th Avenue, Miami, FL, 33146
ORTIZ RUDY Chief Executive Officer 880 SW 145th Avenue, Pembroke Pines, FL, 33027
Hoot David Seni 2056 Vista Parkway, West Palm Beach, FL, 33411
Ortiz Rudy M Chief Executive Officer 208 North Laura Street, Jacksonville, FL, 32202
Moseley Charles Seni 3150 SW 38th Avenue, Miami, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078762 SCHOOL PROGRAM MANAGEMENT - A JOINT VENTURE ACTIVE 2022-06-30 2027-12-31 - 3150 SW 38TH AVE., SUITE 450, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 3150 SW 38th Avenue, Suite 450, Miami, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-13 3150 SW 38th Avenue, Suite 450, Miami, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-05-13 3150 SW 38th Avenue, Suite 450, Miami, FL 33146 -
REGISTERED AGENT NAME CHANGED 2024-05-13 ORTIZ, RUDY -
REINSTATEMENT 2001-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000595281 LAPSED 12-08429 CC 26 3 MIAMI-DADE COUNTY 2013-02-19 2018-03-22 $12,494.74 AEROTEK, INC., 7301 PARKWAY DRIVE, HANOVER, MD 21076

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-06-27
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-05-25
AMENDED ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-08-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD N6883612C0062 2012-09-29 2013-09-29 2013-09-29
Unique Award Key CONT_AWD_N6883612C0062_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADMINISTRATIVE AND LOGISTICS
NAICS Code 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product and Service Codes R706: SUPPORT- MANAGEMENT: LOGISTICS SUPPORT

Recipient Details

Recipient CES CONSULTANTS, INC.
UEI NJCCBN48MHP1
Legacy DUNS 021359208
Recipient Address 14361 COMMERCE WAY STE 103, MIAMI LAKES, 330161537, UNITED STATES
DELIVERY ORDER AWARD 0010 2011-09-30 2012-03-01 2012-03-01
Unique Award Key CONT_AWD_0010_9700_W912EP07D0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24764.35
Current Award Amount 24764.35
Potential Award Amount 24764.35

Description

Title CONSTRUCTION MATERIAL TESTING SERVICES
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes B532: SOIL STUDIES

Recipient Details

Recipient CES CONSULTANTS, INC.
UEI NJCCBN48MHP1
Legacy DUNS 021359208
Recipient Address 14361 COMMERCE WAY STE 103, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330161537, UNITED STATES
DCA AWARD N6883611C0082 2011-09-30 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_N6883611C0082_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title PROGRAM ANALYST V
NAICS Code 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES
Product and Service Codes R706: LOGISTICS SUPPORT SERVICES

Recipient Details

Recipient CES CONSULTANTS, INC.
UEI NJCCBN48MHP1
Legacy DUNS 021359208
Recipient Address 14361 COMMERCE WAY STE 103, MIAMI LAKES, 330161537, UNITED STATES
DELIVERY ORDER AWARD 0008 2011-03-07 2011-03-21 2011-03-21
Unique Award Key CONT_AWD_0008_9700_W912EP07D0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28029.00
Current Award Amount 28029.00
Potential Award Amount 28029.00

Description

Title CONSTRUCTION MATERIAL TESTING SERVICES
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes B532: SOIL STUDIES

Recipient Details

Recipient CES CONSULTANTS, INC.
UEI NJCCBN48MHP1
Legacy DUNS 021359208
Recipient Address 14361 COMMERCE WAY STE 103, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330161537, UNITED STATES
DELIVERY ORDER AWARD 0009 2011-03-04 2011-03-04 2011-03-04
Unique Award Key CONT_AWD_0009_9700_W912EP07D0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17982.50
Current Award Amount 17982.50
Potential Award Amount 17982.50

Description

Title CONSTRUCTION MATERIAL TESTING SERVICES
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes B532: SOIL STUDIES

Recipient Details

Recipient CES CONSULTANTS, INC.
UEI NJCCBN48MHP1
Legacy DUNS 021359208
Recipient Address 14361 COMMERCE WAY STE 103, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330161537, UNITED STATES
DELIVERY ORDER AWARD 0002 2011-02-28 2010-11-18 2010-11-18
Unique Award Key CONT_AWD_0002_9700_W912EP07D0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5986.00
Current Award Amount 5986.00
Potential Award Amount 5986.00

Description

Title CONSTRUCTION MAT'LS TESTING SERVICES
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes B532: SOIL STUDIES

Recipient Details

Recipient CES CONSULTANTS, INC.
UEI NJCCBN48MHP1
Legacy DUNS 021359208
Recipient Address 14361 COMMERCE WAY STE 103, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330161537, UNITED STATES
DELIVERY ORDER AWARD 0007 2011-02-15 2011-02-15 2011-02-15
Unique Award Key CONT_AWD_0007_9700_W912EP07D0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2075.40
Current Award Amount 2075.40
Potential Award Amount 2075.40

Description

Title SIM-G CONSTRUCTION MATERIALS LAB TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes B532: SOIL STUDIES

Recipient Details

Recipient CES CONSULTANTS, INC.
UEI NJCCBN48MHP1
Legacy DUNS 021359208
Recipient Address 14361 COMMERCE WAY STE 103, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330161537, UNITED STATES
DELIVERY ORDER AWARD 0005 2010-11-18 2010-11-18 2010-11-18
Unique Award Key CONT_AWD_0005_9700_W912EP07D0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9776.00
Current Award Amount 9776.00
Potential Award Amount 9776.00

Description

Title SIM-G LAB TESTING
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes B532: SOIL STUDIES

Recipient Details

Recipient CES CONSULTANTS, INC.
UEI NJCCBN48MHP1
Legacy DUNS 021359208
Recipient Address 14361 COMMERCE WAY STE 103, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330161537, UNITED STATES
PO AWARD VA546A00692 2010-09-23 2010-10-15 2010-10-15
Unique Award Key CONT_AWD_VA546A00692_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CUSTOM MADE CIRCUIT BREAKERS FOR TRASH COMPACTOR.
NAICS Code 221121: ELECTRIC BULK POWER TRANSMISSION AND CONTROL
Product and Service Codes 6110: ELECTRICAL CONTROL EQUIPMENT

Recipient Details

Recipient CES CONSULTANTS, INC.
UEI NJCCBN48MHP1
Legacy DUNS 021359208
Recipient Address 14361 COMMERCE WAY STE 103, MIAMI LAKES, 330161537, UNITED STATES
DELIVERY ORDER AWARD 0006 2010-09-01 2010-09-01 2010-09-01
Unique Award Key CONT_AWD_0006_9700_W912EP07D0005_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14543.50
Current Award Amount 14543.50
Potential Award Amount 14543.50

Description

Title 487-F1060-E&SF: SBC S&A, FY08 :
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes B532: SOIL STUDIES

Recipient Details

Recipient CES CONSULTANTS, INC.
UEI NJCCBN48MHP1
Legacy DUNS 021359208
Recipient Address 14361 COMMERCE WAY STE 103, MIAMI LAKES, MIAMI-DADE, FLORIDA, 330161537, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386997108 2020-04-10 0455 PPP 3150 SW 38TH Avenue Suite 450, MIAMI, FL, 33146-1512
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1755400
Loan Approval Amount (current) 1755400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33146-1512
Project Congressional District FL-27
Number of Employees 81
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1765834.88
Forgiveness Paid Date 2020-11-23
6689388409 2021-02-10 0455 PPS 3150 SW 38th Ave Ste 450, Miami, FL, 33146-1573
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1834754
Loan Approval Amount (current) 1834754
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33146-1573
Project Congressional District FL-27
Number of Employees 81
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1851164.86
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State