Search icon

REMY & MICHEL TRANSPORTATION LLC

Company Details

Entity Name: REMY & MICHEL TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L20000094716
FEI/EIN Number 850607214
Mail Address: 6261 MORSE OAKS CIRCLE, JACKSONVILLE, FL, 32244, US
Address: 1728 Kingsley Ave, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952181737 2023-09-29 2023-09-29 1728 KINGSLEY AVE STE 8, ORANGE PARK, FL, 320734456, US 1728 KINGSLEY AVE STE 8, ORANGE PARK, FL, 320734456, US

Contacts

Phone +1 904-525-1176
Fax 9042125840

Authorized person

Name MR. JIMMY REMY
Role OWNER
Phone 9045251176

Taxonomy

Taxonomy Code 343800000X - Secured Medical Transport (VAN)
Is Primary No
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Agent

Name Role Address
REMY JIMMY Agent 6261 MORSE OAKS CIRCLE, JACKSONVILLE, FL, 32244

Chief Executive Officer

Name Role Address
REMY JIMMY Chief Executive Officer 6261 MORSE OAKS CIRCLE, JACKSONVILLE, FL, 32244

Chief Operating Officer

Name Role Address
MICHEL NEEMY Chief Operating Officer 3849 SPLENDID OAKS CT, ORANGE PARK, FL, 32065

Chief Financial Officer

Name Role Address
Michel Nirva E Chief Financial Officer 3849 SPLENDID OAKS CT, Orange Park, FL, 32065

President

Name Role Address
Emile Marie F President 6261 MORSE OAKS CIRCLE, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039255 CARRUS TRANSPORTATION ACTIVE 2020-04-07 2025-12-31 No data 1728 KINGSLEY AVE, SUITE 8, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1728 Kingsley Ave, Suite 8, Orange Park, FL 32073 No data
REINSTATEMENT 2022-04-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-11 REMY, JIMMY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-04-11
Florida Limited Liability 2020-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State