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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State