Search icon

BRUNSTEEL CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67097.00
Total Face Value Of Loan:
67097.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67097.00
Total Face Value Of Loan:
67097.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-03
Type:
Complaint
Address:
1180 S. STATE RD. 7, NORTH LAUDERDALE, FL, 33068
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-01-10
Type:
Planned
Address:
12650 NW 107TH AVENUE, MIAMI, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-09-17
Type:
Unprog Rel
Address:
8190 NW 197TH ST., MIAMI, FL, 33015
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67097
Current Approval Amount:
67097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67547.38
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67097
Current Approval Amount:
67097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67479.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State