Search icon

BRECKE CORPORATION INTERNATIONAL - Florida Company Profile

Company Details

Entity Name: BRECKE CORPORATION INTERNATIONAL
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Feb 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F13000000879
FEI/EIN Number 201050123

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

Address: 9101 W. OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33016
Mail Address: 9101 w. okeechobee rd, Hialeah Gardens, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
BRECKE JASON G President 9101 W. OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33016
BRECKE JASON G Agent 9101 W. OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-01-06 9101 W. OKEECHOBEE ROAD, HIALEAH GARDENS, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000182384 ACTIVE 2022-023880-CA-01 CIRCUIT MIAMI DADE COUNTY FL 2024-03-01 2029-04-01 $131,774.97 TD BANK NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822
J21000050470 TERMINATED 1000000875405 DADE 2021-02-01 2041-02-03 $ 38,805.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000136673 TERMINATED 1000000736661 DADE 2017-03-02 2037-03-10 $ 1,754.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000106031 TERMINATED 1000000735262 DADE 2017-02-15 2037-02-24 $ 2,108.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000096372 TERMINATED 1000000735156 DADE 2017-02-13 2037-02-16 $ 6,473.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-06
Foreign Profit 2013-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175017700 2020-05-01 0455 PPP 9101 W OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17625
Loan Approval Amount (current) 17625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH GARDENS, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17788.13
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State