Search icon

STATEWIDE ELECTRIC & ENVIRONMENTAL SOLUTIONS, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STATEWIDE ELECTRIC & ENVIRONMENTAL SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2010 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2010 (15 years ago)
Document Number: L10000004783
FEI/EIN Number 271673138
Address: 8490 NW 64TH ST, MIAMI, FL, 33166, US
Mail Address: 8490 NW 64TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAN CARLOS S Managing Member 8490 NW 64TH ST, MIAMI, FL, 33166
PETIT ALFRED Managing Member 8490 NW 64TH ST, MIAMI, FL, 33166
BELTRAN CARLOS S Agent 8490 NW 64TH ST, MIAMI, FL, 33166

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LEE HERNANDEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2449368
Trade Name:
SEES

Unique Entity ID

Unique Entity ID:
MQ4FKLLK5CR7
CAGE Code:
8M0U1
UEI Expiration Date:
2026-01-14

Business Information

Doing Business As:
SEES
Activation Date:
2025-01-15
Initial Registration Date:
2020-05-27

Commercial and government entity program

CAGE number:
8M0U1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-14

Contact Information

POC:
LEE HERNANDEZ

Form 5500 Series

Employer Identification Number (EIN):
271673138
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140917 SEES ACTIVE 2016-12-30 2026-12-31 - 8490 NW 64 ST, MIAMI, FL, 33166
G11000080457 SEES EXPIRED 2011-08-12 2016-12-31 - 13852 SW 119 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 8490 NW 64TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-01-10 8490 NW 64TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 8490 NW 64TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2012-09-20 BELTRAN, CARLOS S -
LC AMENDMENT 2010-06-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
622400.00
Total Face Value Of Loan:
622400.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
650000.00
Total Face Value Of Loan:
650000.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$622,400
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$622,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$627,174.58
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $622,400
Jobs Reported:
65
Initial Approval Amount:
$650,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$650,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$654,950.68
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $487,500
Utilities: $162,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 971-0823
Add Date:
2020-01-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State