Search icon

PIOBARI LEASING LLC - Florida Company Profile

Company Details

Entity Name: PIOBARI LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PIOBARI LEASING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000180139
FEI/EIN Number 47-2511078

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

Address: 1204 Falls Blvd, Weston, FL, 33327, US
Mail Address: 1204 Falls Blvd, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIAMPORCARO DANIEL Manager 1204 Falls Blvd, Weston, FL, 33327
Daniel Giamporcaro Agent 1204 Falls Blvd, Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000126613 PIOBARI CONSTRUCTIONS ACTIVE 2022-10-10 2027-12-31 - 1204 FALLS BLVD, WESTON, FL, 33327
G18000065978 CLEAN STEAM 305 EXPIRED 2018-06-06 2023-12-31 - 1343 BANYAN WAY, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 1204 Falls Blvd, Weston, FL 33327 -
REINSTATEMENT 2022-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 1204 Falls Blvd, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2022-10-06 1204 Falls Blvd, Weston, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-03 - -
REGISTERED AGENT NAME CHANGED 2018-10-03 Daniel , Giamporcaro -

Documents

Name Date
REINSTATEMENT 2022-10-06
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7510568900 2021-05-07 0455 PPP 740 Sand Creek Cir, Weston, FL, 33327-1202
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271232
Loan Approval Amount (current) 271232
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 Weston, BROWARD, FL, 33327-1202
Project Congressional District FL-25
Number of Employees 16
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273875.31
Forgiveness Paid Date 2022-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State