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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2466127704 2020-05-01 0455 PPP 1000 BRICKELL AVE STE 715, MIAMI, FL, 33131
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19832
Loan Approval Amount (current) 19832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-0001
Project Congressional District FL-27
Number of Employees 20
NAICS code 444190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20019.88
Forgiveness Paid Date 2021-04-15
7060458501 2021-03-05 0455 PPS 1000 Brickell Ave Ste 715, Miami, FL, 33131-3047
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19420
Loan Approval Amount (current) 19420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-3047
Project Congressional District FL-27
Number of Employees 3
NAICS code 541330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19540
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State