Detail by Officer/Registered Agent Name

Florida Profit Corporation

CES CONSULTANTS, INC.

Filing Information
P97000085972 65-0792884 10/06/1997 FL ACTIVE REINSTATEMENT 02/23/2001
Principal Address
3150 SW 38TH AVENUE
Suite 450
MIAMI, FL 33146

Changed: 01/03/2019
Mailing Address
3150 SW 38TH AVENUE
Suite 450
MIAMI, FL 33146

Changed: 01/03/2019
Registered Agent Name & Address ORTIZ, RUDY MPVS
880 SW 145th Avenue
Suite 106
Pembroke Pines, FL 33027

Name Changed: 10/31/2011

Address Changed: 09/18/2019
Officer/Director Detail Name & Address

Title CEO, Chairman, Secretary

ORTIZ, RUDY MPVS
880 SW 145th Avenue
Suite 106
Pembroke Pines, FL 33027

Title Senior Vice President

Hoot, David
2056 Vista Parkway
Suite 200
West Palm Beach, FL 33411

Title CEO

Ortiz, Rudy M
208 North Laura Street
Suite 800
Jacksonville, FL 32202

Title VP

Brown, Kemarr
880 SW 145TH AVE
SUITE 106
PEMBROKE PINES, FL 33027

Title VP

Said, Morsy
45-10 Court Square
1st Floor
Long Island City, NY 11101

Title Senior Vice President

Fernandez, Darlene
2002 North Lois Avenue
SUITE 160
TAMPA, FL 33607

Title Senior Vice President

Caraballo, Jose
3150 SW 38th Avenue
Suite 450
Miami, FL 33146

Title President

Alfonso, Juan
880 SW 145th Avenue
Suite 106
Pembroke Pines, FL 33027

Annual Reports
Report YearFiled Date
2023 01/03/2023
2023 02/22/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
05/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
07/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
08/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
09/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
09/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
01/03/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
10/31/2011 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/23/2001 -- REINSTATEMENT View image in PDF format
10/06/1997 -- Domestic Profit Articles View image in PDF format