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 |
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 |
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 | - | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344352695 | 0418800 | 2019-10-03 | 1180 S. STATE RD. 7, NORTH LAUDERDALE, FL, 33068 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2486798405 | 2021-02-03 | 0455 | PPS | 14065 SW 142nd St, Miami, FL, 33186-5565 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State