Search icon

ZUNI TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: ZUNI TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZUNI TRANSPORTATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 09 Feb 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K64457
FEI/EIN Number 650121597

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

Address: 23635A S. DIXIE HWY, MIAMI, FL, 33032, US
Mail Address: 23635A S. DIXIE HWY, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669970414 2018-01-26 2018-01-26 23635A S DIXIE HWY, PRINCETON, FL, 330322424, US 23635A S DIXIE HWY, PRINCETON, FL, 330322424, US

Contacts

Phone +1 305-258-9864
Fax 3052580536

Authorized person

Name MR. JORGE E AZOR
Role PRESIDENT
Phone 3052589864

Taxonomy

Taxonomy Code 343800000X - Secured Medical Transport (VAN)
Is Primary No
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes
Taxonomy Code 344600000X - Taxi
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 088326301
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZUNI TRANSPORTATION, INC. PROFIT SHARING PLAN & TRUST 2020 650121597 2021-10-14 ZUNI TRANSPORTATION, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-15
Business code 485990
Sponsor’s telephone number 3052589864
Plan sponsor’s address 13700 SW 145 COURT, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
ZUNI TRANSPORTATION, INC. PROFIT SHARING PLAN & TRUST 2019 650121597 2020-10-13 ZUNI TRANSPORTATION, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-15
Business code 485990
Sponsor’s telephone number 3052589864
Plan sponsor’s address 13700 SW 145 COURT, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
ZUNI TRANSPORTATION, INC. PROFIT SHARING PLAN & TRUST 2018 650121597 2019-10-16 ZUNI TRANSPORTATION, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-15
Business code 485990
Sponsor’s telephone number 3052589864
Plan sponsor’s address 23635-A SOUTH DIXIE HIGHWAY, MIAMI, FL, 33032

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-16
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
ZUNI TRANSPORTATION, INC. PROFIT SHARING PLAN & TRUST 2017 650121597 2018-09-06 ZUNI TRANSPORTATION, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-15
Business code 485990
Sponsor’s telephone number 3052589864
Plan sponsor’s address 23635-A SOUTH DIXIE HIGHWAY, MIAMI, FL, 33032

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-06
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
ZUNI TRANSPORTATION, INC. PROFIT SHARING PLAN & TRUST 2016 650121597 2017-10-13 ZUNI TRANSPORTATION, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-15
Business code 485990
Sponsor’s telephone number 3052589864
Plan sponsor’s address 23635-A SOUTH DIXIE HIGHWAY, MIAMI, FL, 33032

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
ZUNI TRANSPORTATION, INC. PROFIT SHARING PLAN & TRUST 2015 650121597 2016-10-05 ZUNI TRANSPORTATION, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-15
Business code 485990
Sponsor’s telephone number 3052589864
Plan sponsor’s address 23635-A SOUTH DIXIE HIGHWAY, MIAMI, FL, 33032

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
ZUNI TRANSPORTATION, INC. PROFIT SHARING PLAN & TRUST 2014 650121597 2015-10-14 ZUNI TRANSPORTATION, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-15
Business code 485990
Sponsor’s telephone number 3052589864
Plan sponsor’s address 23635-A SOUTH DIXIE HIGHWAY, MIAMI, FL, 33032

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
ZUNI TRANSPORTATION, INC. PROFIT SHARING PLAN & TRUST 2013 650121597 2014-06-06 ZUNI TRANSPORTATION, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-15
Business code 485990
Sponsor’s telephone number 3052589864
Plan sponsor’s address 23635-A SOUTH DIXIE HIGHWAY, MIAMI, FL, 33032

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-06
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
ZUNI TRANSPORTATION, INC. PROFIT SHARING PLAN & TRUST 2012 650121597 2013-04-04 ZUNI TRANSPORTATION, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-15
Business code 485990
Sponsor’s telephone number 3052589864
Plan sponsor’s address 23635-A SOUTH DIXIE HIGHWAY, MIAMI, FL, 33032

Signature of

Role Plan administrator
Date 2013-04-04
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature
ZUNI TRANSPORTATION, INC. PROFIT SHARING PLAN & TRUST 2011 650121597 2012-05-31 ZUNI TRANSPORTATION, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-06-15
Business code 485990
Sponsor’s telephone number 3052589864
Plan sponsor’s address 23635-A SOUTH DIXIE HIGHWAY, MIAMI, FL, 33032

Plan administrator’s name and address

Administrator’s EIN 650121597
Plan administrator’s name ZUNI TRANSPORTATION, INC.
Plan administrator’s address 23635-A SOUTH DIXIE HIGHWAY, MIAMI, FL, 33032
Administrator’s telephone number 3052589864

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing JORGE AZOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AZOR JORGE E President 23635 A S DIXIE HWY, MIAMI, FL, 33032
AZOR JORGE E Treasurer 23635 A S DIXIE HWY, MIAMI, FL, 33032
AZOR JORGE E Director 23635 A S DIXIE HWY, MIAMI, FL, 33032
LEZCANO MERCEDES Vice President 23635 A S DIXIE HWY, MIAMI, FL, 33032
LEZCANO MERCEDES Director 23635 A S DIXIE HWY, MIAMI, FL, 33032
ALVERNIA NEISY N Secretary 23635 A S. DIXIE HWY, MIAMI, FL, 33032
ALVERNIA NEISY N Director 23635 A S. DIXIE HWY, MIAMI, FL, 33032
GRUMER KEITH T Agent KATZ BARRON, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 KATZ BARRON, 100 N.E. 3 AVE., 280, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-04-07 23635A S. DIXIE HWY, MIAMI, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 23635A S. DIXIE HWY, MIAMI, FL 33032 -

Court Cases

Title Case Number Docket Date Status
WILLIAM P. SOUSA, et al., VS ZUNI TRANSPORTATION, INC., etc., 3D2018-0159 2018-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-8291

Parties

Name WILLIAM P. SOUSA
Role Appellant
Status Active
Representations PEDRO A. COFINO, PAUL MORRIS
Name EASTERN MEDICAL TRANSPORTATION, LLC
Role Appellant
Status Active
Name ZUNI TRANSPORTATION, INC.
Role Appellee
Status Active
Representations KEITH T. GRUMER
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-09-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-07-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM P. SOUSA
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM P. SOUSA
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/31/19
Docket Date 2019-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZUNI TRANSPORTATION, INC.
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 4/1/19
Docket Date 2019-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZUNI TRANSPORTATION, INC.
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 3/25/19
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZUNI TRANSPORTATION, INC.
Docket Date 2019-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZUNI TRANSPORTATION, INC.
Docket Date 2019-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/18/19
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/14/19
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZUNI TRANSPORTATION, INC.
Docket Date 2018-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/14/18
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/14/18
Docket Date 2018-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/14/18
Docket Date 2018-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' motion for an order directing the clerk of the circuit court to file a supplemental index and supplemental record is granted, and within twenty (20) days from the date of this order, the clerk of the circuit court is directed to file a supplemental index to the record on appeal and supplemental record as stated in said motion. All briefing deadlines are extended accordingly.
Docket Date 2018-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order directing clerk to file supplemental index and supplemental record
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The motion for substitution of counsel is granted as stated in the motion. Appellants’ motion for extension of time to file the trial transcripts is granted to and including June 17, 2018. All briefing deadlines are extended accordingly.
Docket Date 2018-05-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-05-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for filing transcript with clerk for inclusion in a supplemental index and record on appeal and to extend all deadlines accordingly
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ motion for extension of time to file the trial transcripts is granted to and including May 1, 2018. All briefing deadlines are extended accordingly.
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-03-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants’ motion for extension of time to file the trial trancripts is granted to and including April 1, 2018. All briefing deadlines are extended accordingly.
Docket Date 2018-03-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of WILLIAM P. SOUSA
Docket Date 2018-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 10, 2018.
Docket Date 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM P. SOUSA

Documents

Name Date
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State