Search icon

BRC FINANCIAL GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRC FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2006 (19 years ago)
Document Number: P05000135339
FEI/EIN Number 203587127
Address: 1871 WEST OAKLAND PARK BLVD., W, OAKLAND PARK, FL, 33311, US
Mail Address: 1871 WEST OAKLAND PARK BLVD., W, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELESTIN BENZ R President 1334 SW 21ST COURT, FORT LAUDERDALE, FL, 33315
CELESTIN BENZ R Vice President 1334 SW 21ST COURT, FORT LAUDERDALE, FL, 33315
CELESTIN MARIE A. R DOM 1334 SW 21ST COURT, FORT LAUDERDALE, FL, 33315
CELESTIN BENZ R Agent 1334 SW 21ST COURT, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129455 AMERICAN FUNDING ACTIVE 2016-12-01 2026-12-31 - 1871 WEST OAKLAND PARK BLVD, SUITE W, OAKLAND PARK, FL, 33311
G13000078152 BRC TAX AND ACCOUNTING ACTIVE 2013-08-05 2028-12-31 - 1871 WEST OAKLAND PARK BLVD, SUITE W, OAKLAND PARK, FL, 33311
G13000078154 INSURANCE WORLDWIDE ACTIVE 2013-08-05 2029-12-31 - 1871 WEST OAKLAND PARK BLVD, SUITE W, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1334 SW 21ST COURT, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 1871 WEST OAKLAND PARK BLVD., W, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2008-01-03 1871 WEST OAKLAND PARK BLVD., W, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2007-01-04 CELESTIN, BENZ R -
AMENDMENT 2006-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-15

USAspending Awards / Financial Assistance

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:
112500.00
Total Face Value Of Loan:
112500.00
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$112,500
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $112,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State