Search icon

PPINC LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PPINC LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Sep 2014 (11 years ago)
Document Number: M14000006938
FEI/EIN Number 471534835

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

Address: 2672 SW 36TH STREET, DANIA BEACH, FL, 33312, US
Mail Address: 2672 SW 36TH STREET, DANIA BEACH, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Chlebogiannis Demetrios President 2672 SW 36TH STREET, Dania Beach, FL, 33312
Goldman Robert E Agent 1 East Broward Blvd, Fort Lauderdale, FL, 33301
GPM, L.L.C. Manager 154 Janes Loop, Highwood, IL, 60040

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7TEJ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-03-15
CAGE Expiration:
2023-03-14

Contact Information

POC:
WOMESH SAYWACK

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043437 PREMIER PRODUCE ACTIVE 2025-03-28 2030-12-31 - 2672 SW 36TH STREET, DANIA BEACH, FL, 33312
G14000100182 PREMIER PRODUCE EXPIRED 2014-10-02 2024-12-31 - 2672 SW 36TH STREET, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-22 Goldman, Robert E -
REGISTERED AGENT ADDRESS CHANGED 2024-07-22 1 East Broward Blvd, Ste. 700, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-02-07 2672 SW 36TH STREET, DANIA BEACH, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 2672 SW 36TH STREET, DANIA BEACH, FL 33312 -

Court Cases

Title Case Number Docket Date Status
CARLOS NIGRO, VS PPINC, LLC, etc., et al., 3D2022-2196 2022-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-24409

Parties

Name Carlos Nigro
Role Appellant
Status Active
Name LUIS ANTONIA VEGA J
Role Appellee
Status Active
Name PPINC LLC
Role Appellee
Status Active
Representations Benjamin L. Bedard, George L. Fernandez
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 9, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-04-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the Law Offices of Jimmy De La Espriella, P.A., and Nadine Figueroa, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/02/2023
Docket Date 2023-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Carlos Nigro
Docket Date 2023-04-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Carlos Nigro
Docket Date 2023-03-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING PURSUANT TO COURT ORDER ENTERED MARCH 3, 2023
On Behalf Of Carlos Nigro
Docket Date 2023-03-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 05/01/2023
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Carlos Nigro
Docket Date 2022-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Carlos Nigro
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PPINC, LLC
Docket Date 2022-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 31, 2022.
Docket Date 2022-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-10-21
AMENDED ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-07-21
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-02-16

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
423176.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-07
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:
2632000.00
Total Face Value Of Loan:
2632000.00

Paycheck Protection Program

Jobs Reported:
175
Initial Approval Amount:
$1,576,824
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,010,555.56
Servicing Lender:
Wintrust Bank, National Association
Use of Proceeds:
Payroll: $1,999,999
Jobs Reported:
262
Initial Approval Amount:
$2,632,000
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,632,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,662,779.78
Servicing Lender:
Wintrust Bank, National Association
Use of Proceeds:
Payroll: $1,974,000
Utilities: $329,000
Rent: $329,000

Motor Carrier Census

DBA Name:
PREMIER PRODUCE
Carrier Operation:
Interstate
Add Date:
2014-11-20
Operation Classification:
Private(Property)
power Units:
13
Drivers:
12
Inspections:
108
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State