Search icon

LABRE PLACE, INC. - Florida Company Profile

Company Details

Entity Name: LABRE PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Nov 2007 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: N07000010825
FEI/EIN Number 262449416

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

Address: 1603 NW 7TH AVENUE, MIAMI, FL, 33136, US
Mail Address: 1603 NW 7TH AVENUE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACPHEE RICHARD President 26 GRANT AVENUE SOUTH, HAMILTON ONTARIO, CA, L8N2X
MACPHEE RICHARD Director 26 GRANT AVENUE SOUTH, HAMILTON ONTARIO, CA, L8N2X
HILL THOMAS Treasurer 901 BROTHER MATHIAS PLACE, ALBUQUERQUE, NM, 87103
HILL THOMAS Director 901 BROTHER MATHIAS PLACE, ALBUQUERQUE, NM, 87103
OSORIO THOMAS Director 705 BEECHWOOD DRIVE, DEPTFORD, NJ, 08096
FORAN NICHOLAS Director 901 BROTHER MATHIAS PLACE NW, ALBUQUERQUE, NM, 87102
FITZGERALD J PATRICK Esq. Agent J PATRICK FITZGERALD & ASSOCIATES, PA, CORAL GABLES, FL, 33134
HILL THOMAS Secretary 901 BROTHER MATHIAS PLACE, ALBUQUERQUE, NM, 87103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078902 LABRE PLACE APARTMENTS EXPIRED 2012-08-09 2017-12-31 - 350 NW 4TH STREET, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-28 FITZGERALD, J PATRICK, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 J PATRICK FITZGERALD & ASSOCIATES, PA, 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 -
AMENDED AND RESTATEDARTICLES 2016-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-27 1603 NW 7TH AVENUE, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2012-07-27 1603 NW 7TH AVENUE, MIAMI, FL 33136 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Amended and Restated Articles 2016-02-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2449416 Association Unconditional Exemption PO BOX 11829, MIAMI, FL, 33101-1829 1946-03
In Care of Name -
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11829, MIAMI, FL, 33101, US
Principal Officer's Name HILDA FERNANDEZ
Principal Officer's Address PO BOX 11829, MIAMI, FL, 33101, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11829, MIAMI, FL, 33101, US
Principal Officer's Name HILDA FERNANDEZ
Principal Officer's Address PO BOX 11829, MIAMI, FL, 33101, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11829, MIAMI, FL, 33101, US
Principal Officer's Name HILDA FERNANDEZ
Principal Officer's Address PO BOX 11829, MIAMI, FL, 33101, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11829, MIAMI, FL, 33101, US
Principal Officer's Name HILDA FERNANDEZ
Principal Officer's Address PO BOX 11829, MIAMI, FL, 33101, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11829, MIAMI, FL, 33101, US
Principal Officer's Name HILDA FERNANDEZ
Principal Officer's Address PO BOX 11829, MIAMI, FL, 33101, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11829, MIAMI, FL, 33101, US
Principal Officer's Name HILDA FERNANDEZ
Principal Officer's Address PO BOX 11829, MIAMI, FL, 33101, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11829, MIAMI, FL, 33101, US
Principal Officer's Name ARNALDO PANIAGUA
Principal Officer's Address PO BOX 11829, MIAMI, FL, 33101, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11829, MIAMI, FL, 33101, US
Principal Officer's Name MICHAEL MIESZALA
Principal Officer's Address PO BOX 11829, MIAMI, FL, 33101, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11829, MIAMI, FL, 33101, US
Principal Officer's Name MICHAEL MIESZALA
Principal Officer's Address PO BOX 11829, MIAMI, FL, 33101, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11829, MIAMI, FL, 33101, US
Principal Officer's Name MICHAEL MIESZALA
Principal Officer's Address PO BOX 11829, MIAMI, FL, 33101, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11829, MIAMI, FL, 33136, US
Principal Officer's Name MICHAEL MIESZALA
Principal Officer's Address PO BOX 11829, MIAMI, FL, 33101, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1603 NW 7TH AVE, MIAMI, FL, 33136, US
Principal Officer's Name MICHAEL MIESZALA
Principal Officer's Address 680 NE 52ND ST, MIAMI, FL, 33137, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1603 NW 7TH AVE, MIAMI, FL, 33136, US
Principal Officer's Name MICHAEL MIESZALA
Principal Officer's Address 680 NE 52ND ST, MIAMI, FL, 33137, US
Organization Name LABRE PLACE INC
EIN 26-2449416
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1603 NW 7TH AVE, MIAMI, FL, 33136, US
Principal Officer's Name MICHAEL MIESZALA
Principal Officer's Address 680 NE 52ND ST, MIAMI, FL, 33137, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State