Search icon

MIA'S MOTORS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MIA'S MOTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Nov 2015
Business ALEI: 1191503
Annual report due: 31 Mar 2025
Business address: 1380 SEAVIEW AVE, BRIDGEPORT, CT, 06607, United States
Mailing address: 1380 SEAVIEW AVE, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: miasmotors@GMAIL.COM

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CECILIA GUERRERO Agent 1380 SEAVIEW AVE, BRIDGEPORT, CT, 06607, United States 1380 Seaview Ave, Bridgeport, CT, 06607-1040, United States +1 203-246-0707 miasmotors@GMAIL.COM 1380 Seaview Ave, Bridgeport, CT, 06607-1040, United States

Officer

Name Role Business address Phone E-Mail Residence address
CECILIA GUERRERO Officer 1380 SEAVIEW AVE, BRIDGEPORT, CT, 06607, United States +1 203-246-0707 miasmotors@GMAIL.COM 1380 Seaview Ave, Bridgeport, CT, 06607-1040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264657 2024-03-14 - Annual Report Annual Report -
BF-0011441943 2023-03-15 - Annual Report Annual Report -
BF-0010529446 2022-05-23 - Annual Report Annual Report -
BF-0009843551 2022-02-28 - Annual Report Annual Report -
BF-0009358751 2021-07-06 - Annual Report Annual Report 2020
0006492707 2019-03-26 - Annual Report Annual Report 2019
0006492617 2019-03-26 - Annual Report Annual Report 2016
0006492675 2019-03-26 - Annual Report Annual Report 2018
0006492648 2019-03-26 - Annual Report Annual Report 2017
0005436709 2015-11-25 2015-11-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149437410 2020-05-06 0156 PPP 1380 SEAVIEW AVE, BRIDGEPORT, CT, 06607-1040
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14867
Loan Approval Amount (current) 14867
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 BRIDGEPORT, FAIRFIELD, CT, 06607-1040
Project Congressional District CT-04
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15046.22
Forgiveness Paid Date 2021-07-22
8832488810 2021-04-22 0156 PPS 1380 Seaview Ave, Bridgeport, CT, 06607-1040
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18880
Loan Approval Amount (current) 18880
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 Bridgeport, FAIRFIELD, CT, 06607-1040
Project Congressional District CT-04
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19107.59
Forgiveness Paid Date 2022-07-08
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information