Search icon

FUZE ELECTRICAL SERVICES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FUZE ELECTRICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUZE ELECTRICAL SERVICES 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: 04 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Dec 2016 (9 years ago)
Document Number: L14000019484
FEI/EIN Number 46-4725688

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

Address: 11347 sw 158 pl, MIAMI, FL, 33196, US
Mail Address: 11347 sw 158th pl, Miami, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA JOSE Chief Executive Officer 14622 SW 143RD PLACE CIR, MIAMI, FL, 33186
Silva Rosaura E Vice President 11347 sw 158 pl, MIAMI, FL, 33196
Marcos Joe Secretary 11347 SW 158th Place, Miami, FL, 33196
PINEIRO JON Agent 16300 SW 137TH AVE # 118, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 11347 sw 158 pl, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2020-01-20 11347 sw 158 pl, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2018-04-02 PINEIRO, JON -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 16300 SW 137TH AVE # 118, MIAMI, FL 33177 -
LC NAME CHANGE 2016-12-05 FUZE ELECTRICAL SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
23331.00
Total Face Value Of Loan:
23331.00
Date:
2020-06-16
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:
811800.00
Date:
2020-05-07
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:
15285.00
Total Face Value Of Loan:
15285.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15285
Current Approval Amount:
15285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15534.17
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23331
Current Approval Amount:
23331
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23439.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State