Search icon

BRUNSTEEL CORP. - Florida Company Profile

Company Details

Entity Name: BRUNSTEEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUNSTEEL 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: 05 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2010 (15 years ago)
Document Number: P95000001101
FEI/EIN Number 650546184

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

Address: 14065 S.W. 142 steet, MIAMI, FL, 33186, US
Mail Address: 14065 sw 142 street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCE CARLOS G President 14065 sw 142 street, MIAMI, FL, 33186
ARCE CARLOS Secretary 14065 sw 142 street, MIAMI, FL, 33186
ARCE CARLOS G Agent 14065 sw 142 street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 14065 S.W. 142 steet, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 14065 sw 142 street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-03-24 14065 S.W. 142 steet, MIAMI, FL 33186 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-27 ARCE, CARLOS G -
AMENDMENT 1995-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344352695 0418800 2019-10-03 1180 S. STATE RD. 7, NORTH LAUDERDALE, FL, 33068
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2019-10-03
Case Closed 2024-04-09

Related Activity

Type Complaint
Activity Nr 1503729
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2020-04-01
Abatement Due Date 2020-04-27
Current Penalty 2892.0
Initial Penalty 2892.0
Final Order 2020-04-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain accident prevention programs as necessary to comply with this part: On or about October 3, 2019, at 1180 S. State Rd. 7, North Lauderdale, Florida, employees were exposed to electrical hazards when the employer did not initiate and maintained an accident prevention program to inspect, identify, and remove from service damaged equipment such as, but not limited to, welding cables.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 B02
Issuance Date 2020-04-01
Abatement Due Date 2020-04-27
Current Penalty 4048.0
Initial Penalty 4048.0
Final Order 2020-04-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.351(b)(2): Welding cable(s) in use were not free from improper repair or splices for a minimum distance of 10 feet from the cable end to which the electrode holder was connected: On or about October 3, 2019, at 1180 S. State Rd. 7, North Lauderdale, Florida, employees were exposed to electrical hazards when the welding cables had damage within 10 feet of the lead.
310214416 0418800 2007-01-10 12650 NW 107TH AVENUE, MIAMI, FL, 33178
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-01-10
Emphasis L: FALL
Case Closed 2007-11-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2007-02-26
Abatement Due Date 2007-03-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-02-26
Abatement Due Date 2007-03-02
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
301888608 0418800 1999-09-17 8190 NW 197TH ST., MIAMI, FL, 33015
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-04-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-12-15
Abatement Due Date 1999-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Hazard UNAPEQUIP
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1999-12-15
Abatement Due Date 1999-12-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1999-12-15
Abatement Due Date 1999-12-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1999-12-15
Abatement Due Date 1999-12-20
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3135717410 2020-05-06 0455 PPP 14065 SW 142ND ST, MIAMI, FL, 33186-5565
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67097
Loan Approval Amount (current) 67097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-5565
Project Congressional District FL-28
Number of Employees 8
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67547.38
Forgiveness Paid Date 2021-01-08
2486798405 2021-02-03 0455 PPS 14065 SW 142nd St, Miami, FL, 33186-5565
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67097
Loan Approval Amount (current) 67097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33186-5565
Project Congressional District FL-28
Number of Employees 13
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67479.36
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State