Search icon

LABNET SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: LABNET SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LABNET SUPPLY 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: 07 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: P94000003516
FEI/EIN Number 650456556

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

Address: 9401 NW 106TH STREET, STE 104, MEDLEY, FL, 33178, US
Mail Address: 9401 NW 106TH STREET, STE 104, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE DANIEL T President 9401 NW 106TH STREET, STE 104, MEDLEY, FL, 33178
BURKE DANIEL T Agent 173 E. BAYRIDGE DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-04 BURKE, DANIEL T -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-16 173 E. BAYRIDGE DR, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 9401 NW 106TH STREET, STE 104, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-04-21 9401 NW 106TH STREET, STE 104, MEDLEY, FL 33178 -
CANCEL ADM DISS/REV 2007-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000484335 TERMINATED 1000001004279 DADE 2024-07-25 2044-07-31 $ 1,009.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000510834 TERMINATED 1000000967619 DADE 2023-10-23 2033-10-25 $ 1,883.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000510826 TERMINATED 1000000967618 DADE 2023-10-23 2043-10-25 $ 16,366.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000240434 TERMINATED 1000000923094 DADE 2022-05-16 2032-05-18 $ 995.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000059560 TERMINATED 1000000914558 DADE 2022-01-28 2042-02-02 $ 17,237.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000271860 TERMINATED 1000000889910 DADE 2021-05-26 2031-06-02 $ 1,193.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000271852 TERMINATED 1000000889909 DADE 2021-05-26 2041-06-02 $ 8,519.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000069464 TERMINATED 1000000857515 DADE 2020-01-27 2040-01-29 $ 5,718.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000498756 TERMINATED 1000000833338 DADE 2019-07-17 2039-07-24 $ 10,169.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000108533 TERMINATED 1000000043217 25482 2689 2007-03-15 2027-04-18 $ 6,400.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5292798008 2020-06-27 0455 PPP 9401 NW 106TH ST STE 104, MIAMI, FL, 33178
Loan Status Date 2020-07-14
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State