Search icon

S.O.S. ELECTRICAL CONTRACTORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S.O.S. ELECTRICAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2001 (24 years ago)
Document Number: P99000069257
FEI/EIN Number 650938544
Address: 11005 Westwood Lake Dr, MIAMI, FL, 33165, US
Mail Address: 11005 Westwood Lake Dr, MIAMI, FL, 33165, US
ZIP code: 33165
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSA CARLOS A Director 11005 Westwood Lake Dr, MIAMI, FL, 33165
SOSA CARLOS A Vice President 11005 Westwood Lake Dr, MIAMI, FL, 33165
SOSA Vivian President 11005 Westwood Lake Dr, MIAMI, FL, 33165
SOSA Vivian Agent 11005 Westwood Lake Dr, MIAMI, FL, 33165
SOSA Vivian Director 11005 Westwood Lake Dr, MIAMI, FL, 33165

Unique Entity ID

CAGE Code:
57DZ8
UEI Expiration Date:
2016-04-12

Business Information

Activation Date:
2015-04-13
Initial Registration Date:
2008-09-23

Commercial and government entity program

CAGE number:
57DZ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2016-04-12

Contact Information

POC:
VIVIAN SOSA SOSA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099944 SOS ELECTRICAL CONTRACTORS, INC. EXPIRED 2011-10-11 2016-12-31 - 3005 SW 99TH COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 11005 Westwood Lake Dr, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-01-26 11005 Westwood Lake Dr, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 11005 Westwood Lake Dr, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2015-01-20 SOSA, Vivian -
AMENDMENT 2001-08-02 - -
AMENDMENT 2001-07-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0616IP310004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6750.00
Base And Exercised Options Value:
6750.00
Base And All Options Value:
6750.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-08-05
Description:
REPAIR CIRCUIT BREAKER.
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N061: INSTALL OF POWER DISTRIBUTION EQ

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,370
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,194.83
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $52,369
Jobs Reported:
4
Initial Approval Amount:
$33,799.74
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,799.74
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,000.66
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $33,799.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State