Search icon

BRUNO CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: BRUNO CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUNO CONSTRUCTION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: P09000018837
FEI/EIN Number 264349646

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

Address: 2120 NE 122nd street, N MIAMI, FL, 33181, US
Mail Address: 13105 ixora court, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO VINCENZO A President 13105 ixora court, NORTH MIAMI, FL, 33181
BRUNO VINCENZO A Agent 13105 ixora court, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 BRUNO, VINCENZO A -
REINSTATEMENT 2017-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 13105 ixora court, APT 204, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-04-27 2120 NE 122nd street, N MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 2120 NE 122nd street, N MIAMI, FL 33181 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000081471 ACTIVE 2019-11245-CA-01 (25) MIAMI-DADE COUNTY, 11TH CIR. 2023-02-04 2028-02-27 $195,000.00 THOMAS DRECHSLER AND VICTORIA RUSSELL, 834 OCEAN DRIVE, UNIT 501, MIAMI BEACH, FL 33139

Court Cases

Title Case Number Docket Date Status
Vincenzo Bruno, et al., Appellant(s), v. Thomas Drechsler, et al., Appellee(s). 3D2023-0697 2023-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-11245

Parties

Name Vincenzo Bruno
Role Appellant
Status Active
Representations Robert Jeffrey Hauser
Name BRUNO CONSTRUCTION CORP.
Role Appellant
Status Active
Representations Robert Jeffrey Hauser
Name Thomas Drechsler
Role Appellee
Status Active
Representations Jonathan Evan Perlman, Aaron Seth Blynn, Avi Zemel
Name Victoria Russell
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Reconsideration denied (OD57C) ~ Upon consideration, Appellees’ Motion for Reconsideration is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bruno Construction Corp.
Docket Date 2023-10-12
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Bruno Construction Corp.
View View File
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Response Brief of Thomas Drechsler and Victoria Russell
On Behalf Of Thomas Drechsler
View View File
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellants’ Response to Appellees’ Second Motion for Extension of Time is noted. Appellees’ Second Motion for Extension of Time to File the answer brief is granted to and including September 22, 2023.
Docket Date 2023-07-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR 60-DAYENLARGEMENT OF TIME
On Behalf Of Bruno Construction Corp.
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Thomas Drechsler
Docket Date 2023-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bruno Construction Corp.
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED - ORIGINALLY FILED IN THE LOWER TRIBUNAL ON 2/21/23 AND NOT TRANSMITTED TO THE THIRD DISTRICT COURT OF APPEAL UNTIL 5/25/2023
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLEES' MOTION FOR RECONSIDERATION
On Behalf Of Thomas Drechsler
Docket Date 2023-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A FINAL APPEAL
Docket Date 2023-05-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ And pursuant to this Court's May9, 2023 Order
On Behalf Of Bruno Construction Corp.
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees' Motion to Dismiss the Appeal for Lack of Jurisdiction is hereby denied. Pro se Appellants shall cause a certified copy of the operative notice of appeal to be filed with this Court, within ten (10) days from the date of this Order, or this appeal may be dismissed with no further notice. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2023-05-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of Bruno Construction Corp.
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bruno Construction Corp.
Docket Date 2023-04-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DIRECTIONS TO CLERK
On Behalf Of Vincenzo Bruno
Docket Date 2023-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED. INCLUDES CERTIFICATE OF SERVICE AND 4/2/23 ORDER BUT NOT 12/1/20 ORDER DENYING MOTION TO VACATE CLERK'S DEFAULT
On Behalf Of Vincenzo Bruno
Docket Date 2023-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of Thomas Drechsler
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-17
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2023-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDERS APPEALED NOT ATTACHED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of Vincenzo Bruno

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2013-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223488802 2021-04-09 0455 PPS 2120 NE 122nd St, North Miami, FL, 33181-2909
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300.2
Loan Approval Amount (current) 11300.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-2909
Project Congressional District FL-24
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11463.11
Forgiveness Paid Date 2022-09-15
8715497905 2020-06-18 0455 PPP 2120 NE 122nd Street, North Miami, FL, 33181
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1000
Project Congressional District FL-24
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11378.47
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State