Search icon

MIA REPOS, LLC - Florida Company Profile

Company Details

Entity Name: MIA REPOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIA REPOS, 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: 01 Dec 2010 (14 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L10000123374
FEI/EIN Number 274535865

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

Address: 1175 SE 8TH AVE, HIALEAH, FL, 33010, US
Mail Address: 16332 SW 31 ST, MIRAMAR, FL, 33027, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DANIEL FABIO Managing Member 16332 SW 31ST ST, MIRAMAR, FL, 33027
SANCHEZ DANIEL F Agent 1175 SE 8TH AVE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117780 MIA REPOS AUTO SALES 2 EXPIRED 2017-10-25 2022-12-31 - 16332 SW 31ST STREET, MIRAMAR, FL, 33027
G14000059646 MIA AUTO MEGA STORE EXPIRED 2014-06-13 2019-12-31 - 9907 NW 79TH AVE, HIALEAH GARDENS, FL, 33016
G12000031892 HSAREPOS.COM EXPIRED 2012-04-02 2017-12-31 - 18595 SW 42ND STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 1175 SE 8TH AVE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 1175 SE 8TH AVE, HIALEAH, FL 33010 -
LC AMENDMENT 2014-06-11 - -
CHANGE OF MAILING ADDRESS 2013-01-14 1175 SE 8TH AVE, HIALEAH, FL 33010 -
LC AMENDMENT AND NAME CHANGE 2012-03-26 MIA REPOS, LLC -
LC AMENDMENT 2011-01-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000317015 TERMINATED 1000000588691 MIAMI-DADE 2014-03-03 2034-03-13 $ 978.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-07-16
LC Amendment 2014-06-11
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-05-01
Reg. Agent Change 2013-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7293667107 2020-04-14 0455 PPP 1175 SE 8TH AVE, HIALEAH, FL, 33010-5613
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22765
Loan Approval Amount (current) 22765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-5613
Project Congressional District FL-26
Number of Employees 5
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State