Search icon

BOSTIC STEEL, INC. - Florida Company Profile

Company Details

Entity Name: BOSTIC STEEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSTIC STEEL, 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: 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: 15 Oct 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2010 (15 years ago)
Document Number: S87266
FEI/EIN Number 650285209

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

Address: 7740 NW 34TH ST., MIAMI, FL, 33122, US
Mail Address: 7740 NW 34TH ST., MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOSTIC STEEL 401(K) TRUST 2023 650285209 2024-07-17 BOSTIC STEEL, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 331200
Sponsor’s telephone number 3055927276
Plan sponsor’s address 7740 NW 34TH STREET, MIAMI, FL, 33122

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JUDITH BOSTIC
Valid signature Filed with authorized/valid electronic signature
BOSTIC STEEL 401(K) TRUST 2022 650285209 2023-05-13 BOSTIC STEEL, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 331200
Sponsor’s telephone number 3055927276
Plan sponsor’s address 7740 NW 34TH STREET, MIAMI, FL, 33122
BOSTIC STEEL 401(K) TRUST 2021 650285209 2022-04-30 BOSTIC STEEL, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 331200
Sponsor’s telephone number 3055927276
Plan sponsor’s address 7740 NW 34TH STREET, MIAMI, FL, 33122
BOSTIC STEEL 401(K) TRUST 2020 650285209 2021-06-10 BOSTIC STEEL, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 331200
Sponsor’s telephone number 3055927276
Plan sponsor’s address 7740 NW 34TH STREET, MIAMI, FL, 33122
BOSTIC STEEL 401(K) TRUST 2019 650285209 2020-06-01 BOSTIC STEEL, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 331200
Sponsor’s telephone number 3055927276
Plan sponsor’s address 7740 NW 34TH STREET, MIAMI, FL, 33122
BOSTIC STEEL 401(K) TRUST 2018 650285209 2019-06-05 BOSTIC STEEL, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 331200
Sponsor’s telephone number 3055927276
Plan sponsor’s address 7740 NW 34TH STREET, MIAMI, FL, 33122
BOSTIC STEEL 401(K) TRUST 2017 650285209 2018-05-14 BOSTIC STEEL, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 331200
Sponsor’s telephone number 3055927276
Plan sponsor’s address 7740 NW 34TH STREET, MIAMI, FL, 33122
BOSTIC STEEL 401(K) TRUST 2016 650285209 2017-05-02 BOSTIC STEEL, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 331200
Sponsor’s telephone number 3055927276
Plan sponsor’s address 7740 NW 34TH STREET, MIAMI, FL, 33122
BOSTIC STEEL 401(K) TRUST 2015 650285209 2016-05-31 BOSTIC STEEL, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 331200
Sponsor’s telephone number 3055927276
Plan sponsor’s address 7740 NW 34TH STREET, MIAMI, FL, 33122
BOSTIC STEEL 401(K) TRUST 2014 650285209 2015-12-30 BOSTIC STEEL, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 331200
Sponsor’s telephone number 3055927276
Plan sponsor’s address 7740 NW 34TH STREET, MIAMI, FL, 33122

Plan administrator’s name and address

Administrator’s EIN 650285209
Plan administrator’s name BOSTIC STEEL, INC.
Plan administrator’s address 7740 NW 34TH STREET, MIAMI, FL, 33122
Administrator’s telephone number 3055927276

Signature of

Role Plan administrator
Date 2015-12-30
Name of individual signing JUDITH D. BOSTIC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BOSTIC JUDITH D President 7740 NW 34 ST., MIAMI, FL, 33122
CUSANO GUY Executive 7740 NW 34 ST., MIAMI, FL, 33122
MCCASKILL WILLIAM Vice President 7740 NW 34 ST., MIAMI, FL, 33122
MARTINEZ ALFREDO Vice President 7740 NW 34TH ST., MIAMI, FL, 33122
MARTINEZ ALFREDO Officer 7740 NW 34TH ST., MIAMI, FL, 33122
THOMAS KYLE Vice President 7740 NW 34TH ST., MIAMI, FL, 33122
THOMAS KYLE Officer 7740 NW 34TH ST., MIAMI, FL, 33122
BOSTIC JUDITH D Agent 7740 NW 34TH STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 BOSTIC, JUDITH D -
AMENDMENT 2010-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 7740 NW 34TH STREET, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 7740 NW 34TH ST., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1999-03-11 7740 NW 34TH ST., MIAMI, FL 33122 -
AMENDMENT 1999-02-09 - -
AMENDMENT AND NAME CHANGE 1997-01-03 BOSTIC STEEL, INC. -

Court Cases

Title Case Number Docket Date Status
MC VELAR CONSTRUCTION CORP., Appellant(s) v. COMMAND REBAR, INC., et al., Appellee(s). 4D2024-0527 2024-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA006885

Parties

Name MC Velar Construction Corp.,
Role Appellant
Status Active
Representations Jacob J Liro, Nicholas David Prudenzano
Name Bre/Point Parcel, LLC
Role Appellee
Status Active
Representations Adam G Adams, II
Name Pavarini Construction Co.
Role Appellee
Status Active
Representations Michael McQuaide, Michael William Switzer
Name COBRA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Jeremy W Harris
Name NAGELBUSH MECHANICAL, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, Dana Chaaban
Name Imperial Stone Corporation
Role Appellee
Status Active
Representations Jason David Katz
Name USA PLASTERING, LLC
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Justin Howell Levitt
Name FLORIDA BUILDER APPLIANCES, INC.
Role Appellee
Status Active
Representations Daniel J Santaniello
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Patrick Patrissi, Francisco Touron, III, Lucas Joel Sanchez
Name THE HANOVER INSURANCE COMPANY
Role Appellee
Status Active
Name Hartford Accident & Indemnity Company
Role Appellee
Status Active
Representations Daniel Te Young
Name Fidelity Deposit Company of Maryland
Role Appellee
Status Active
Name PRO-TECH CAULKING & WATERPROOFING, INC.
Role Appellee
Status Active
Representations Jon Michael Kendrick
Name Artesian Pool Construction and Old Republic Surety Company
Role Appellee
Status Active
Representations John David Campo, Thomas Allan Berger, Nadine Jenifer Foehl
Name Amion Enterprises
Role Appellee
Status Active
Representations Peter Scott Baumberger, Christopher M Utrera
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Marie Krone
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Representations Ronald Seth Nisonson, Ethan Joshua Goldstein
Name FRED MCGILVRAY, INC.
Role Appellee
Status Active
Representations David L Swimmer
Name BOSTIC STEEL, INC.
Role Appellee
Status Active
Representations D Spencer Mallard, Jeremy W Harris, Matthew Aaron Margolis
Name CONTINENTAL GLASS SYSTEMS, INC.
Role Appellee
Status Active
Representations Alexandra Lyn Tifford, Luis Sergio Konski
Name GARCIA STROMBERG HOLDINGS, LLC
Role Appellee
Status Active
Representations David Ben Israel, Eric Jon Israel
Name AETNA CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield
Name SAFECO INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations Daniel J Santaniello, Christopher Harris Burrows
Name MAPLE MANUFACTURING, INC.
Role Appellee
Status Active
Representations Michael A Monteverde
Name Scott R Vaughn
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name SCOTT R. VAUGHN, P.E., INC.
Role Appellee
Status Active
Representations William Edward Stacey, Jr.
Name COASTAL MASONRY, INC.
Role Appellee
Status Active
Representations Deborah Stephney Verley, Laura Patricia Buitrago
Name OCI ASSOCIATES, INC.
Role Appellee
Status Active
Representations Mitchel Chusid, Mitchell Ryan Katz
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name COMMAND REBAR, INC.
Role Appellee
Status Active
Representations Christopher Harris Burrows, Edgardo Ferreyra, Jr., Daniel J Santaniello, Hayley Erica Newman
Name EDSA, INC.
Role Appellee
Status Active
Representations Bruce Robert Calderon, D. Bryan Hill, Jr., Alicia Zweig Gross

Docket Entries

Docket Date 2024-09-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the September 16, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-09-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
Docket Date 2024-07-12
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's July 11, 2024 notice is being treated as a motion to stay and is granted.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice
Description Notice of Settlement and Request for Continued Stay of Appellate Proceedings Pending Formalization of Settlement
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Unopposed Request to Extend Appellate Proceedings
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report and Request for Stay of Appellate Proceedings
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to May 7 2024
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-04-30
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-15
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of MC Velar Construction Corp.,
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Command Rebar, Inc.
Docket Date 2024-03-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-09
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-19
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's August 16, 2024 motion to stay is granted.
View View File
Docket Date 2024-03-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 8, 2024 notice of amended certificate of service is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340027713 0418800 2014-10-22 7740 NW 34TH STREET, MIAMI, FL, 33122
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-10-22
Emphasis N: SSTARG14, P: SSTARG14
Case Closed 2015-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2014-10-30
Abatement Due Date 2014-11-26
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2014-11-26
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: On or about October 22, 2014, at the above addressed jobsite employees were exposed to hazards created by point of operation and rotating parts when a drill press was not guarded.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2014-10-30
Abatement Due Date 2014-11-26
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2014-11-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.243(c)(1): Abrasive wheel(s) were used on portable grinder(s) which were not provided with safety guard(s) meeting the requirements specified in 29 CFR 1910.243(c)(1) through (c)(4): On or about October 22, 2014, at the above addressed jobsite, an employee was exposed to struck-by hazards when operating a portable grinder with an abrasive wheel without guards.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2014-10-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-26
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: On or about October 22, 2014, at the above addressed jobsite, employer did not provide the information contained in Appendix D of 29 CFR 1910.134 to employees who are voluntarily using N95 filtering facepiece respirators when performing steel buffering operations.
313101396 0418800 2009-05-04 2201 COLLINS AVE, MIAMI BEACH, FL, 33140
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-06-17
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-08-10

Related Activity

Type Referral
Activity Nr 202879581
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 F08
Issuance Date 2009-06-22
Abatement Due Date 2009-06-26
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
301888400 0418800 1999-08-31 3514 S OCEAN DR., HOLLYWOOD, FL, 33019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-31
Case Closed 2000-02-01

Related Activity

Type Complaint
Activity Nr 202953311
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 2000-01-13
Abatement Due Date 2000-01-20
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-01-13
Abatement Due Date 2000-01-19
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
300491024 0418800 1997-02-26 13900 PEMBROKE ROAD, FORT LAUDERDALE, FL, 33327
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-03-03
Case Closed 1997-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-04-10
Abatement Due Date 1997-04-16
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8370047010 2020-04-08 0455 PPP 7740 NW 34TH ST, DORAL, FL, 33122-1110
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 956100
Loan Approval Amount (current) 956100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33122-1110
Project Congressional District FL-26
Number of Employees 72
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 965979.7
Forgiveness Paid Date 2021-04-23
7901778509 2021-03-08 0455 PPS 7740 NW 34th St, Doral, FL, 33122-1110
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1004327
Loan Approval Amount (current) 1004327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-1110
Project Congressional District FL-26
Number of Employees 72
NAICS code 331210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1013282.25
Forgiveness Paid Date 2022-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
816077 Intrastate Non-Hazmat - 0 - 3 2 Private(Property)
Legal Name BOSTIC STEEL INC
DBA Name -
Physical Address 7740 NW 34TH STREET, MIAMI, FL, 33122, US
Mailing Address 7740 NW 34TH STREET, MIAMI, FL, 33122, US
Phone (305) 592-7276
Fax (305) 582-6639
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State