Search icon

GRID ELECTRICAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GRID ELECTRICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRID ELECTRICAL SOLUTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L12000025915
FEI/EIN Number 45-4616666

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

Address: 1000 Brickell Avenue, Suite 715, MIAMI, FL, 33131, US
Mail Address: 1000 Brickell Avenue, Suite 715, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO SANTIAGO Manager 1000 BRICKELL AVENUE, MIAMI, FL, 33131
GLSC & COMPANY, PLLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-21 1000 Brickell Avenue, Suite 715, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-10-21 1000 Brickell Avenue, Suite 715, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-02-12 GLSC & COMPANY PLLC -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 6303 BLUE LAGOON DRIVE STE 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2022-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-05
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:
19420.00
Total Face Value Of Loan:
19420.00
Date:
2020-05-02
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:
19832.00
Total Face Value Of Loan:
19832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19832
Current Approval Amount:
19832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20019.88
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19420
Current Approval Amount:
19420
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19540

Date of last update: 02 Jun 2025

Sources: Florida Department of State