Search icon

FUZE ELECTRICAL SERVICES LLC - Florida Company Profile

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 (8 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7494768508 2021-03-06 0455 PPS 11347 SW 158th Pl, Miami, FL, 33196-3133
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23331
Loan Approval Amount (current) 23331
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33196-3133
Project Congressional District FL-28
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23439.03
Forgiveness Paid Date 2021-09-07
3355767405 2020-05-07 0455 PPP 14622 sw 143 place circle, Miami, FL, 33186
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15285
Loan Approval Amount (current) 15285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33186-0100
Project Congressional District FL-28
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15534.17
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State