Search icon

NEWLIFETRANSPORTSERVICES.L.L.C - Florida Company Profile

Company Details

Entity Name: NEWLIFETRANSPORTSERVICES.L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEWLIFETRANSPORTSERVICES.L.L.C 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: 22 Oct 2018 (7 years ago)
Date of dissolution: 29 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2022 (3 years ago)
Document Number: L18000248300
FEI/EIN Number 83-2319746

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

Address: 18174 Canal Pointe Street, Tampa, FL, 33647, US
Mail Address: 18174 Canal Pointe Street, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jean-Louis Miguel Manager 18174 Canal Pointe Street, Tampa, FL, 33647
Jean-Louis Miguel Agent 18174 Canal Pointe Street, Tampa, FL, 33647

National Provider Identifier

NPI Number:
1730658139

Authorized Person:

Name:
MIGUEL JEAN-LOUIS
Role:
AUTHORIZE OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
347C00000X - Private Vehicle
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-29 - -
REINSTATEMENT 2021-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 18174 Canal Pointe Street, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-05 18174 Canal Pointe Street, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-11-05 18174 Canal Pointe Street, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2021-11-05 Jean-Louis, Miguel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-29
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-10-22

Date of last update: 01 May 2025

Sources: Florida Department of State