Search icon

BULK EXPRESS TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: BULK EXPRESS TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BULK EXPRESS TRANSPORT, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 1993 (32 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: P93000049733
FEI/EIN Number 650457069

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

Address: 3355 NW 41 ST, MIAMI, FL, 33142, US
Mail Address: 3355 NW 41 ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES RAMON President 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES RAMON Director 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES BERNARDO Vice President 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES BERNARDO Director 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES ROSA M Secretary 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES ROSA M Director 3355 NW 41 STREET, MIAMI, FL, 33142
GARCIA JOSE A Chief Financial Officer 3355 NW 41 STREET, MIAMI, FL, 33142
LUER ALBERT E Vice President 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES LUIS Vice President 3355 NW 41 STREET, MIAMI, FL, 33142
MIJARES BERNARDO Agent 3355 NW 41 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000498482. CONVERSION NUMBER 500000233135
AMENDMENT 2020-11-05 - -
REGISTERED AGENT NAME CHANGED 2016-04-12 MIJARES, BERNARDO -
AMENDMENT 2012-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 3355 NW 41 STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 3355 NW 41 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2004-04-12 3355 NW 41 ST, MIAMI, FL 33142 -
REINSTATEMENT 1996-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
BULK EXPRESS TRANSPORT INC., et al., VS LUIS ALBERTO DIAZ, et al., 3D2022-0506 2022-03-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-33358

Parties

Name EDUARDO EMILIO FORTANETT TORRECILLA
Role Appellant
Status Active
Name BULK EXPRESS TRANSPORT, INC.
Role Appellant
Status Active
Representations ALYSSA M. REITER, Brandon J. Hechtman, BRIAN M. PETERS, JR.
Name FLOR DE MARIA DIAZ
Role Appellee
Status Active
Name LUIS LAZO RAMOS
Role Appellee
Status Active
Name LUIS ALBERTO DIAZ LLC
Role Appellee
Status Active
Representations Kathryn L. Ender, BENJAMIN LUCAS, JEFFREY A. MOWERS, CHRISTOPHER M. DRURY, William Allen Bonner
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2022-08-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2023-07-26
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed ~ 1-USB Exhibit (Copy ) Destroyed
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Respondents’ Response to the Motion for Rehearing, filed on August 19, 2022, is noted.Upon consideration, Petitioners’ Motion for Rehearing is hereby denied. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' MOTION FOR REHEARING
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-04-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-04-21
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-04-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed Motion for a Seven-Day Extension of Timeto File the Response Brief
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS ALBERTO DIAZ
Docket Date 2022-03-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-03-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within fifteen (15) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-05-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1-USB Flash Drive Video ( copy ) located in the vault
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion to Supplement the Record on Appeal, filed on May 23, 2022, is granted, and the petitioners are directed to supplement the record on appeal with the video footage as stated in said Motion. EMAS, SCALES and HENDON, JJ., concur.
TED & STAN'S TOWING SERVICE, INC., et al., VS BULK EXPRESS TRANSPORT, INC., 3D2022-0447 2022-03-14 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-26158 CC

Parties

Name TED & STAN'S TOWING SERVICE, INC.
Role Appellant
Status Active
Representations MICHAEL A. SASTRE, JORDAN ROSALES
Name TED AND STAN’S, LLC
Role Appellant
Status Active
Name BULK EXPRESS TRANSPORT, INC.
Role Appellee
Status Active
Representations Craig B. Shapiro
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Petitioners’ Request for Oral Argument is hereby denied.
Docket Date 2022-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TED & STAN'S TOWING SERVICE, INC.
Docket Date 2022-04-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSETO PETITION FOR CERTIORARI
On Behalf Of TED & STAN'S TOWING SERVICE, INC.
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Common Law Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-04-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER, TED & STAN'S MOTION FOR EXTENSION OF TIME TOFILE REPLY TO RESPONDENT'S RESPONSE TO PETITIONFOR CERTIORARI
On Behalf Of TED & STAN'S TOWING SERVICE, INC.
Docket Date 2022-04-04
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERT
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-03-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent’s Response to the Motion to Stay Discovery Pending Certiorari Review is noted. The temporary stay entered on March 15, 2022, staying the February 25, 2022, discovery order shall remain in place. SCALES, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-03-24
Type Response
Subtype Response
Description RESPONSE ~ BULK EXPRESS' RESPONSE TO MOTION TO STAY ALL DISCOVERY PENDING CERTIORARI REVIEW
On Behalf Of BULK EXPRESS TRANSPORT, INC.
Docket Date 2022-03-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners' Motion to Stay Discovery Pending Certiorari Review and Motion for Leave to File Under Seal, the trial court's February 25, 2022, discovery order is hereby temporarily stayed pending further order of this Court. The Motion for Leave to File Under Seal is granted as stated in the Motion, pursuant to Florida Rule of General Practice and Judicial Administration 2.420(c)(7)-(8), and 2.420(g). Respondent is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Stay Discovery Pending Certiorari Review. Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Common Law Certiorari. A reply may be filed within ten (10) days thereafter. SCALES, LOBREE and BOKOR, JJ., concur.
Docket Date 2022-03-14
Type Petition
Subtype Petition
Description Petition Common Law Certiorari
On Behalf Of TED & STAN'S TOWING SERVICE, INC.
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TED & STAN'S TOWING SERVICE, INC.
Docket Date 2022-03-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITIONER, TED & STAN'S MOTION TO STAY DISCOVERY PENDING CERTIORARI REVIEW AND MOTION FOR LEAVE TO FILE UNDER SEAL
On Behalf Of TED & STAN'S TOWING SERVICE, INC.
Docket Date 2022-03-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S MOTION TO STAY DISCOVERYPENDING CERTIORARI REVIEW AND MOTION FOR LEAVE TO FILEUNDER SEAL-IN CONFIDENTIAL
On Behalf Of TED & STAN'S TOWING SERVICE, INC.
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
DANILO SANCHEZ & BULK EXPRESS TRANSPORT, INC. VS YESENIA GONZALEZ & CLAUDE F. JOHNSON 2D2014-2986 2014-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-000299

Parties

Name BULK EXPRESS TRANSPORT, INC.
Role Appellant
Status Active
Name DANILO SANCHEZ INC
Role Appellant
Status Active
Representations MARCUS SUSEN, ESQ., DAIJA M. PAGE, ESQ., W. AARON DANIEL, ESQ., JUSTIN R. PARAFINCZUK, ESQ., ELLIOT B. KULA, ESQ.
Name YESENIA GONZALEZ
Role Appellee
Status Active
Representations KEITH P. LIGORI, ESQ., JENNIFER SHOAF RICHARDSON, ESQ., BRYAN S. GOWDY, ESQ.
Name CLAUDE F. JOHNSON
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AGREED NOTICE OF VOLUNTARY DISMISSAL BASED UPON SETTLEMENT
On Behalf Of DANILO SANCHEZ
Docket Date 2014-12-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Jt/ notice of Voluntary Dismissal or Status report
Docket Date 2014-12-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DANILO SANCHEZ
Docket Date 2014-11-21
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-AA shall file notice of vd or stat rpt(20)
Docket Date 2014-11-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ MEDIATOR'S REPORT
Docket Date 2014-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-11-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ appellants' unopposed motion for appellate mediation is granted. This appeal is stayed pending the filing of the status report or until further order of this court. mediator shall file a report in this court by 12-21-14./jt
Docket Date 2014-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of DANILO SANCHEZ
Docket Date 2014-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-10-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-01
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 YESENIA GONZALEZ
Docket Date 2014-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANILO SANCHEZ
Docket Date 2014-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-09-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD COOK
Docket Date 2014-08-26
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 YESENIA GONZALEZ
Docket Date 2014-07-22
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AB due
Docket Date 2014-07-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER 07/10/14
On Behalf Of DANILO SANCHEZ
Docket Date 2014-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WRITTEN DIRECTIONS TO THE CLERK
On Behalf Of DANILO SANCHEZ
Docket Date 2014-07-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ with 14-1625/ will file separate briefs.
Docket Date 2014-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-06-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-06-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TOCONSOLIDATE
On Behalf Of DANILO SANCHEZ
Docket Date 2014-06-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/CASE 2D14-1625
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-06-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO CONSOLIDATE FOR ALL PURPOSES: VOLUME 1, A1-76
On Behalf Of YESENIA GONZALEZ
Docket Date 2014-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANILO SANCHEZ
Docket Date 2014-06-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 2 OF THE APPENDIX TO THE IB
On Behalf Of DANILO SANCHEZ
Docket Date 2014-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANILO SANCHEZ
Docket Date 2014-06-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-06-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANILO SANCHEZ
Docket Date 2014-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-19
Amendment 2020-11-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344712195 0420600 2020-03-27 4986 LB MCCLOUD RD, ORLANDO, FL, 32811
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-03-27
Case Closed 2020-04-17

Related Activity

Type Referral
Activity Nr 1553859
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-04-01
Current Penalty 5783.4
Initial Penalty 9639.0
Final Order 2020-04-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours: a. On or about 5:30 AM on March 13, 2020, at 4986 LB McCloud Rd, Orlando, FL, 32811, an employee suffered a work related amputation and was hospitalized in the morning on March 13, 2020. The employer was aware of the amputation at about 6:00 AM of March 13, 2020. The employer notified OSHA on March 17, 2020 at 11:30 AM of the amputation and in-patient hospitalization.

Date of last update: 01 Mar 2025

Sources: Florida Department of State